L3HARRIS TRL TECHNOLOGY LIMITED

Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-04-15 with no updates

View Document

28/04/2528 April 2025 Appointment of Ms Nicola Ann Tabram as a director on 2025-04-17

View Document

24/04/2524 April 2025 Change of details for L3Harris Technologies Uk Limited as a person with significant control on 2024-07-05

View Document

12/12/2412 December 2024 Termination of appointment of Peter James Hoddinott as a director on 2024-11-25

View Document

11/10/2411 October 2024 Full accounts made up to 2023-12-29

View Document

30/08/2430 August 2024 Register(s) moved to registered inspection location 1 Blossom Yard Fourth Floor London E1 6RS

View Document

29/08/2429 August 2024 Register inspection address has been changed to 1 Blossom Yard Fourth Floor London E1 6RS

View Document

28/08/2428 August 2024 Appointment of Reed Smith Corporate Services Limited as a secretary on 2024-08-22

View Document

28/08/2428 August 2024 Termination of appointment of Peter Charles Dann as a secretary on 2024-08-22

View Document

01/05/241 May 2024 Confirmation statement made on 2024-04-15 with no updates

View Document

11/10/2311 October 2023 Full accounts made up to 2022-12-30

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

06/01/236 January 2023 Full accounts made up to 2021-12-31

View Document

16/05/2216 May 2022 Full accounts made up to 2021-01-01

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-04-15 with updates

View Document

07/02/227 February 2022 Memorandum and Articles of Association

View Document

21/01/2221 January 2022 Certificate of change of name

View Document

09/11/219 November 2021 Notification of L3Harris Technologies Uk Limited as a person with significant control on 2021-10-26

View Document

09/11/219 November 2021 Cessation of Trl Electronics Limited as a person with significant control on 2021-10-18

View Document

01/07/211 July 2021 Appointment of Mr Peter James Hoddinott as a director on 2021-06-30

View Document

01/07/211 July 2021 Termination of appointment of Gregory Douglas Roberts as a director on 2021-06-30

View Document

01/07/211 July 2021 Appointment of Mr Ian Duncan Menzies as a director on 2021-06-30

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

10/10/1910 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

25/09/1925 September 2019 APPOINTMENT TERMINATED, DIRECTOR RONALD COOK

View Document

01/08/191 August 2019 APPOINTMENT TERMINATED, DIRECTOR DAN AZMON

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

12/10/1812 October 2018 DIRECTOR APPOINTED MR RICHARD ALAN FLITTON

View Document

28/09/1828 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

25/01/1825 January 2018 DIRECTOR APPOINTED MR STUART JOHN EVANS

View Document

05/10/175 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

08/09/178 September 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID WATTON

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

04/11/164 November 2016 DIRECTOR APPOINTED MR DAVID CHARLES WATTON

View Document

11/10/1611 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

20/05/1620 May 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

20/05/1620 May 2016 APPOINTMENT TERMINATED, DIRECTOR DESMOND TAYLOR

View Document

30/09/1530 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

15/09/1515 September 2015 DIRECTOR APPOINTED MR GREGORY DOUGLAS ROBERTS

View Document

15/09/1515 September 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES CHAPMAN

View Document

16/04/1516 April 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

12/03/1512 March 2015 DIRECTOR APPOINTED DESMOND THOMAS TAYLOR

View Document

22/09/1422 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

18/07/1418 July 2014 APPOINTMENT TERMINATED, DIRECTOR MARK HUTCHINGS

View Document

22/04/1422 April 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

01/10/131 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

18/04/1318 April 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

11/09/1211 September 2012 DIRECTOR APPOINTED JAMES CHAPMAN

View Document

20/07/1220 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

01/05/121 May 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

02/03/122 March 2012 APPOINTMENT TERMINATED, DIRECTOR PETER MCKEE

View Document

30/09/1130 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

28/04/1128 April 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ALEXANDER HUTCHINGS / 28/09/2010

View Document

30/04/1030 April 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ROBERT MCKEE / 15/04/2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD COOK / 15/04/2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ALEXANDER HUTCHINGS / 15/04/2010

View Document

23/12/0923 December 2009 DIRECTOR APPOINTED DAN YAAKOV AZMON

View Document

22/12/0922 December 2009 APPOINTMENT TERMINATED, DIRECTOR RALPH D'AMBROSIO

View Document

24/10/0924 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

21/05/0921 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / RONALD COOK / 01/07/2008

View Document

11/05/0911 May 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

13/04/0913 April 2009 DIRECTOR APPOINTED RALPH D'AMBROSIO

View Document

12/02/0912 February 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER CAMBRIA

View Document

09/05/089 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CAMBRIA / 04/05/2007

View Document

09/05/089 May 2008 RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

27/10/0727 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

07/09/077 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0721 June 2007 DIRECTOR RESIGNED

View Document

30/05/0730 May 2007 DIRECTOR RESIGNED

View Document

22/05/0722 May 2007 RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 DIRECTOR RESIGNED

View Document

21/05/0721 May 2007 NEW DIRECTOR APPOINTED

View Document

21/05/0721 May 2007 NEW DIRECTOR APPOINTED

View Document

06/03/076 March 2007 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

01/03/071 March 2007 S80A AUTH TO ALLOT SEC 14/12/06

View Document

09/02/079 February 2007 DIRECTOR RESIGNED

View Document

08/01/078 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

12/12/0612 December 2006 DIRECTOR RESIGNED

View Document

05/12/065 December 2006 AUDITOR'S RESIGNATION

View Document

01/12/061 December 2006 DIRECTOR RESIGNED

View Document

23/11/0623 November 2006 DIRECTOR RESIGNED

View Document

28/09/0628 September 2006 DIRECTOR RESIGNED

View Document

04/07/064 July 2006 NEW DIRECTOR APPOINTED

View Document

31/05/0631 May 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/05/069 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/05/069 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/05/069 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/05/069 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/04/0624 April 2006 DIRECTOR RESIGNED

View Document

02/11/052 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

28/06/0528 June 2005 REGISTERED OFFICE CHANGED ON 28/06/05

View Document

28/06/0528 June 2005 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

28/06/0528 June 2005 RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 NEW DIRECTOR APPOINTED

View Document

28/06/0528 June 2005 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/05/0518 May 2005 AUDITOR'S RESIGNATION

View Document

13/05/0513 May 2005 SECRETARY RESIGNED

View Document

13/05/0513 May 2005 REGISTERED OFFICE CHANGED ON 13/05/05 FROM: SHANNON WAY ASHCHURCH TEWKSBURY GLOUCESTER GL20 8ND

View Document

13/05/0513 May 2005 NEW SECRETARY APPOINTED

View Document

29/01/0529 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

18/11/0418 November 2004 SECRETARY RESIGNED

View Document

16/11/0416 November 2004 SECRETARY'S PARTICULARS CHANGED

View Document

14/10/0414 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/047 October 2004 NEW SECRETARY APPOINTED

View Document

06/09/046 September 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/07/0427 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/0416 June 2004 RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/04/0421 April 2004 NEW SECRETARY APPOINTED

View Document

05/12/035 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

26/04/0326 April 2003 RETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS

View Document

24/04/0324 April 2003 NEW DIRECTOR APPOINTED

View Document

15/01/0315 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

05/11/025 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/05/0224 May 2002 RETURN MADE UP TO 15/04/02; FULL LIST OF MEMBERS

View Document

17/04/0217 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/04/0217 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/01/029 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/0111 December 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

04/11/014 November 2001 SECRETARY RESIGNED

View Document

07/06/017 June 2001 RETURN MADE UP TO 15/04/01; FULL LIST OF MEMBERS

View Document

17/05/0117 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/019 March 2001 NEW DIRECTOR APPOINTED

View Document

09/03/019 March 2001 NEW DIRECTOR APPOINTED

View Document

09/03/019 March 2001 DIRECTOR RESIGNED

View Document

30/10/0030 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

19/04/0019 April 2000 RETURN MADE UP TO 15/04/00; CHANGE OF MEMBERS

View Document

21/10/9921 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

17/05/9917 May 1999 RETURN MADE UP TO 15/04/99; CHANGE OF MEMBERS

View Document

31/10/9831 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

12/10/9812 October 1998 NEW SECRETARY APPOINTED

View Document

22/09/9822 September 1998 NEW DIRECTOR APPOINTED

View Document

08/05/988 May 1998 RETURN MADE UP TO 15/04/98; FULL LIST OF MEMBERS

View Document

04/12/974 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

07/11/977 November 1997 NEW DIRECTOR APPOINTED

View Document

14/05/9714 May 1997 DIRECTOR RESIGNED

View Document

24/04/9724 April 1997 RETURN MADE UP TO 15/04/97; CHANGE OF MEMBERS

View Document

24/04/9724 April 1997 NEW DIRECTOR APPOINTED

View Document

01/11/961 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

03/07/963 July 1996 NEW DIRECTOR APPOINTED

View Document

12/06/9612 June 1996 NEW DIRECTOR APPOINTED

View Document

12/06/9612 June 1996 REGISTERED OFFICE CHANGED ON 12/06/96 FROM: ALEXANDRA WAY ASHCHURCH TEWKESBURY GLOUCESTERSHIRE GL20 8NB

View Document

06/06/966 June 1996 DIRECTOR RESIGNED

View Document

19/04/9619 April 1996 RETURN MADE UP TO 15/04/96; FULL LIST OF MEMBERS

View Document

05/03/965 March 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

03/07/953 July 1995 DIRECTOR RESIGNED

View Document

20/04/9520 April 1995 RETURN MADE UP TO 15/04/95; NO CHANGE OF MEMBERS

View Document

05/04/955 April 1995 NEW DIRECTOR APPOINTED

View Document

09/03/959 March 1995 NEW DIRECTOR APPOINTED

View Document

09/03/959 March 1995 DIRECTOR RESIGNED

View Document

04/01/954 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

26/07/9426 July 1994 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/03

View Document

29/06/9429 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/945 May 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

19/04/9419 April 1994 RETURN MADE UP TO 15/04/94; FULL LIST OF MEMBERS

View Document

11/04/9411 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/9416 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/06/9316 June 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/06/939 June 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

19/04/9319 April 1993 RETURN MADE UP TO 15/04/93; FULL LIST OF MEMBERS

View Document

18/02/9318 February 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/12/922 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/9213 November 1992 DIRECTOR RESIGNED

View Document

09/11/929 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/924 November 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/09/92

View Document

21/04/9221 April 1992 RETURN MADE UP TO 15/04/92; NO CHANGE OF MEMBERS

View Document

21/04/9221 April 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

06/09/916 September 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/08/9129 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/915 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/9124 April 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

24/04/9124 April 1991 RETURN MADE UP TO 15/04/91; FULL LIST OF MEMBERS

View Document

30/04/9030 April 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

30/04/9030 April 1990 RETURN MADE UP TO 25/04/90; FULL LIST OF MEMBERS

View Document

01/08/891 August 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

01/08/891 August 1989 RETURN MADE UP TO 26/07/89; FULL LIST OF MEMBERS

View Document

27/10/8827 October 1988 £ NC 100000/1000000

View Document

27/10/8827 October 1988 NC INC ALREADY ADJUSTED 01/09/88

View Document

10/10/8810 October 1988 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 30/09

View Document

05/09/885 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/09/885 September 1988 REGISTERED OFFICE CHANGED ON 05/09/88 FROM: UNIT 5B & C ALEXANDRA WAY ASHCHURCH TRADING ESTATES TEWKESBURY GLOS

View Document

05/09/885 September 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/08/881 August 1988 FULL ACCOUNTS MADE UP TO 05/07/87

View Document

01/08/881 August 1988 RETURN MADE UP TO 15/07/88; FULL LIST OF MEMBERS

View Document

29/07/8829 July 1988 NEW DIRECTOR APPOINTED

View Document

28/07/8828 July 1988 COMPANY NAME CHANGED TELEMETRIX RESEARCH LIMITED CERTIFICATE ISSUED ON 29/07/88

View Document

13/07/8813 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/8711 December 1987 DIRECTOR RESIGNED

View Document

03/08/873 August 1987 DIRECTOR RESIGNED

View Document

10/07/8710 July 1987 FULL ACCOUNTS MADE UP TO 06/07/86

View Document

10/07/8710 July 1987 RETURN MADE UP TO 23/04/87; FULL LIST OF MEMBERS

View Document

12/06/8712 June 1987 DIRECTOR RESIGNED

View Document

01/06/871 June 1987 NEW DIRECTOR APPOINTED

View Document

19/05/8719 May 1987 DIRECTOR RESIGNED

View Document

24/03/8724 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/03/8718 March 1987 DIRECTOR RESIGNED

View Document

27/01/8727 January 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/11/8614 November 1986 NEW DIRECTOR APPOINTED

View Document

19/08/8619 August 1986 NEW DIRECTOR APPOINTED

View Document

12/08/8612 August 1986 DIRECTOR RESIGNED

View Document

14/05/8614 May 1986 RETURN MADE UP TO 08/04/86; FULL LIST OF MEMBERS

View Document

13/04/8313 April 1983 ALLOTMENT OF SHARES

View Document

08/03/838 March 1983 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company