LOCKHEED MARTIN UK INTEGRATED SYSTEMS AND SOLUTIONS LIMITED

Company Documents

DateDescription
16/02/1516 February 2015 APPOINTMENT TERMINATED, SECRETARY DOROTA SALINGER

View Document

31/12/1431 December 2014 Annual return made up to 31 December 2014 with full list of shareholders

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

16/01/1416 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

07/01/147 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

07/01/147 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

02/09/132 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

28/06/1328 June 2013 REGISTERED OFFICE CHANGED ON 28/06/2013 FROM
C/O MACRAE & CO
59 LAFONE STREET
SHAD THAMES
LONDON
SE1 2LX

View Document

08/01/138 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

14/06/1214 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

09/05/129 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR. STEPHEN ROBERT BALL / 03/05/2012

View Document

14/02/1214 February 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

20/01/1220 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MS DOROTA ANNA SMITH / 24/07/2011

View Document

05/08/115 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

06/06/116 June 2011 APPOINTMENT TERMINATED, DIRECTOR JASON O'CONNOR

View Document

26/05/1126 May 2011 DIRECTOR APPOINTED DIRECTOR TIMOTHY JOSEPH REARDON

View Document

24/03/1124 March 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

23/03/1123 March 2011 DIRECTOR APPOINTED JASON MICHAEL O'CONNOR

View Document

22/03/1122 March 2011 APPOINTMENT TERMINATED, DIRECTOR MYLES CRANDALL

View Document

22/03/1122 March 2011 APPOINTMENT TERMINATED, DIRECTOR DEBORAH NEWTON

View Document

26/05/1026 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. MYLES DEAN CRANDALL / 26/01/2010

View Document

27/01/1027 January 2010 SECRETARY'S CHANGE OF PARTICULARS / KAREN MARIA JEROME BARRETT / 26/01/2010

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH NEWTON / 26/01/2010

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. STEPHEN ROBERT BALL / 26/01/2010

View Document

27/01/1027 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MS DOROTA ANNA SMITH / 26/01/2010

View Document

27/01/1027 January 2010 SECRETARY'S CHANGE OF PARTICULARS / SECRETARY GLENN ERIC COLE / 26/01/2010

View Document

27/01/1027 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

27/01/1027 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ARMS HEYWOOD / 26/01/2010

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HANNAM / 26/01/2010

View Document

26/06/0926 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

18/05/0918 May 2009 DIRECTOR RESIGNED MARSHALL KEITH

View Document

18/05/0918 May 2009 DIRECTOR RESIGNED DEREK DUNTON

View Document

18/05/0918 May 2009 DIRECTOR APPOINTED MR. MYLES DEAN CRANDALL

View Document

18/05/0918 May 2009 DIRECTOR RESIGNED JAMES COLLIER

View Document

18/05/0918 May 2009 DIRECTOR RESIGNED WILLIAM GRAHAM

View Document

27/03/0927 March 2009 DIRECTOR APPOINTED MR. STEPHEN ROBERT BALL

View Document

27/03/0927 March 2009 SECRETARY APPOINTED MR. DAVID ARMS HEYWOOD

View Document

26/03/0926 March 2009 SECRETARY RESIGNED STUART GOLDSTEIN

View Document

26/03/0926 March 2009 DIRECTOR RESIGNED IAN STOPPS

View Document

26/03/0926 March 2009 SECRETARY RESIGNED DEREK DUNTON

View Document

26/02/0926 February 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/01/0923 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

05/12/085 December 2008 CONSO

View Document

05/12/085 December 2008 VARYING SHARE RIGHTS AND NAMES

View Document

29/10/0829 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

25/06/0825 June 2008 SECRETARY APPOINTED SECRETARY DEREK BRIAN DUNTON

View Document

08/04/088 April 2008 SECRETARY RESIGNED ROGER GOSCOMB

View Document

27/03/0827 March 2008 DIRECTOR APPOINTED JAMES DONEGAN COLLIER

View Document

27/03/0827 March 2008 DIRECTOR RESIGNED MARK SANTAMARIA

View Document

07/03/087 March 2008 RETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS

View Document

11/02/0811 February 2008 NEW SECRETARY APPOINTED

View Document

11/02/0811 February 2008 NEW SECRETARY APPOINTED

View Document

08/02/088 February 2008 SECRETARY RESIGNED

View Document

08/02/088 February 2008 SECRETARY RESIGNED

View Document

26/10/0726 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/09/0711 September 2007 NEW DIRECTOR APPOINTED

View Document

10/09/0710 September 2007 DIRECTOR RESIGNED

View Document

10/09/0710 September 2007 DIRECTOR RESIGNED

View Document

23/02/0723 February 2007 RETURN MADE UP TO 31/12/06; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0720 February 2007 NEW DIRECTOR APPOINTED

View Document

20/02/0720 February 2007 DIRECTOR RESIGNED

View Document

20/02/0720 February 2007 NEW DIRECTOR APPOINTED

View Document

20/02/0720 February 2007 DIRECTOR RESIGNED

View Document

31/01/0731 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/0712 January 2007 NEW DIRECTOR APPOINTED

View Document

11/01/0711 January 2007 DIRECTOR RESIGNED

View Document

02/01/072 January 2007 COMPANY NAME CHANGED LOCKHEED MARTIN STASYS LIMITED CERTIFICATE ISSUED ON 02/01/07; RESOLUTION PASSED ON 29/12/06

View Document

05/10/065 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/09/0619 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/05/0631 May 2006 NEW DIRECTOR APPOINTED

View Document

18/05/0618 May 2006 DIRECTOR RESIGNED

View Document

13/02/0613 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 NEW DIRECTOR APPOINTED

View Document

04/01/064 January 2006 FULL ACCOUNTS MADE UP TO 28/02/05

View Document

26/04/0526 April 2005 NEW DIRECTOR APPOINTED

View Document

01/04/051 April 2005 NEW SECRETARY APPOINTED

View Document

01/04/051 April 2005 NEW SECRETARY APPOINTED

View Document

01/04/051 April 2005 NEW DIRECTOR APPOINTED

View Document

01/04/051 April 2005 NEW DIRECTOR APPOINTED

View Document

01/04/051 April 2005 NEW DIRECTOR APPOINTED

View Document

01/04/051 April 2005 NEW SECRETARY APPOINTED

View Document

01/04/051 April 2005 NEW SECRETARY APPOINTED

View Document

15/03/0515 March 2005 ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/12/05

View Document

15/03/0515 March 2005 DIRECTOR RESIGNED

View Document

15/03/0515 March 2005 REGISTERED OFFICE CHANGED ON 15/03/05 FROM: G OFFICE CHANGED 15/03/05 THE GRANARY 1 WAVERLEY LANE FARNHAM SURREY GU9 8BB

View Document

11/03/0511 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/03/053 March 2005 COMPANY NAME CHANGED STASYS LIMITED CERTIFICATE ISSUED ON 03/03/05

View Document

07/02/057 February 2005 RETURN MADE UP TO 31/12/04; CHANGE OF MEMBERS

View Document

06/10/046 October 2004 NEW DIRECTOR APPOINTED

View Document

19/08/0419 August 2004 DIRECTOR RESIGNED

View Document

14/08/0414 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/0422 July 2004 S-DIV 29/05/03

View Document

22/07/0422 July 2004 NC DEC ALREADY ADJUSTED 29/05/03

View Document

14/07/0414 July 2004 REGISTERED OFFICE CHANGED ON 14/07/04 FROM: G OFFICE CHANGED 14/07/04 20 GONG HILL DRIVE LOWER BOURNE FARNHAM SURREY GU10 3HQ

View Document

08/07/048 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

05/02/045 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 S-DIV 29/05/03

View Document

05/02/045 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/045 February 2004 � NC 10000/9100 29/05/03

View Document

05/02/045 February 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/02/045 February 2004 VARYING SHARE RIGHTS AND NAMES

View Document

05/02/045 February 2004 SUBDIV 29/05/03

View Document

15/09/0315 September 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/03

View Document

29/01/0329 January 2003 DIRECTOR RESIGNED

View Document

29/01/0329 January 2003 NEW SECRETARY APPOINTED

View Document

08/01/038 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/02

View Document

03/01/023 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

15/08/0115 August 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/01

View Document

31/01/0131 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

11/07/0011 July 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/02/00

View Document

16/05/0016 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0010 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

16/06/9916 June 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/99

View Document

03/04/993 April 1999 NEW DIRECTOR APPOINTED

View Document

03/04/993 April 1999 NEW DIRECTOR APPOINTED

View Document

03/04/993 April 1999 NEW DIRECTOR APPOINTED

View Document

30/12/9830 December 1998 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

04/11/984 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

31/12/9731 December 1997 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

27/05/9727 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

30/12/9630 December 1996 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

08/08/968 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/961 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

31/01/9631 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

10/05/9510 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

11/01/9511 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

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 documents registered before 1 January 1995

View Document

03/05/943 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

03/05/943 May 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/9412 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

19/05/9319 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

11/01/9311 January 1993 31/12/92 NO MEM CHANGE NOF

View Document

08/05/928 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/92

View Document

19/01/9219 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

22/04/9122 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

17/02/9117 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

27/04/9027 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90

View Document

15/01/9015 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

03/05/893 May 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

03/05/893 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/89

View Document

08/07/888 July 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

25/11/8725 November 1987 ACCOUNTING REF. DATE EXT FROM 31/05 TO 28/02

View Document

23/10/8723 October 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

22/10/8722 October 1987 WD 13/10/87 AD 16/09/87--------- � SI [email protected]=99 � IC 2/101

View Document

22/10/8722 October 1987 WD 13/10/87 PD 16/09/87--------- � SI [email protected]

View Document

06/10/876 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/09/8716 September 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information