MDA SPACE AND ROBOTICS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Register inspection address has been changed from C/O Dac Beachcroft Llp Portwall Place Portwall Lane Bristol BS1 9HS England to Number One Welcome Building Avon Street Bristol BS2 0PS

View Document

30/09/2430 September 2024 Accounts for a small company made up to 2023-12-31

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/12/2327 December 2023 Accounts for a small company made up to 2022-12-31

View Document

12/10/2312 October 2023 Registered office address changed from Bepo Building Harwell Campus Didcot Oxfordshire OX11 0RL England to Bepo Building Harwell Campus Didcot Oxfordshire OX11 0GD on 2023-10-12

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/12/2212 December 2022 Accounts for a small company made up to 2021-12-31

View Document

13/05/2213 May 2022 Satisfaction of charge 054954550002 in full

View Document

06/05/226 May 2022 Registration of charge 054954550003, created on 2022-05-04

View Document

04/05/224 May 2022 Register(s) moved to registered inspection location C/O Dac Beachcroft Llp Portwall Place Portwall Lane Bristol BS1 9HS

View Document

04/05/224 May 2022 Register inspection address has been changed to C/O Dac Beachcroft Llp Portwall Place Portwall Lane Bristol BS1 9HS

View Document

03/05/223 May 2022 Registered office address changed from C/O Dac Beachcroft Llp, Portwall Place Portwall Lane Bristol BS1 9HS England to Bepo Building Harwell Campus Didcot Oxfordshire OX11 0RL on 2022-05-03

View Document

13/01/2213 January 2022 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES

View Document

09/07/209 July 2020 APPOINTMENT TERMINATED, DIRECTOR HITEN MAKIM

View Document

09/07/209 July 2020 DIRECTOR APPOINTED MR MICHAEL PHILIP JAMES GREENLEY

View Document

04/06/204 June 2020 ADOPT ARTICLES 08/04/2020

View Document

04/06/204 June 2020 ARTICLES OF ASSOCIATION

View Document

27/05/2027 May 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 27/05/2020

View Document

27/05/2027 May 2020 NOTIFICATION OF PSC STATEMENT ON 27/05/2020

View Document

15/05/2015 May 2020 CESSATION OF MAXAR TECHNOLOGIES INC. AS A PSC

View Document

15/05/2015 May 2020 NOTIFICATION OF PSC STATEMENT ON 13/05/2020

View Document

14/04/2014 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 054954550002

View Document

08/04/208 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 054954550001

View Document

04/03/204 March 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BEACH SECRETARIES LIMITED / 26/03/2019

View Document

22/11/1922 November 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

22/08/1922 August 2019 CESSATION OF MAXAR TECHNOLOGIES LTD AS A PSC

View Document

22/08/1922 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAXAR TECHNOLOGIES INC.

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES

View Document

24/07/1924 July 2019 APPOINTMENT TERMINATED, SECRETARY MICHELLE KLEY

View Document

03/01/193 January 2019 31/12/18 STATEMENT OF CAPITAL GBP 7527.52

View Document

08/10/188 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

07/08/187 August 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/08/2018

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

07/08/187 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAXAR TECHNOLOGIES LTD

View Document

16/11/1716 November 2017 SECRETARY APPOINTED MICHELLE KLEY

View Document

15/11/1715 November 2017 APPOINTMENT TERMINATED, SECRETARY MOHAMMAD MANKI

View Document

02/10/172 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

14/08/1714 August 2017 NOTIFICATION OF PSC STATEMENT ON 31/07/2017

View Document

04/08/174 August 2017 CESSATION OF MACDONALD, DETTWILER AND ASSOCIATES LTD. AS A PSC

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES

View Document

22/02/1722 February 2017 REGISTERED OFFICE CHANGED ON 22/02/2017 FROM C/O DAC BREACHCROFT LLP PORTWALL PLACE PORTWALL LANE BRISTOL BS1 9HS ENGLAND

View Document

29/11/1629 November 2016 REGISTERED OFFICE CHANGED ON 29/11/2016 FROM EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET MANCHESTER M1 5ES

View Document

29/11/1629 November 2016 DIRECTOR APPOINTED MR HITEN MAKIM

View Document

29/11/1629 November 2016 CORPORATE SECRETARY APPOINTED BEACH SECRETARIES LIMITED

View Document

16/11/1616 November 2016 DIRECTOR APPOINTED HITEN MAKIM

View Document

16/11/1616 November 2016 APPOINTMENT TERMINATED, DIRECTOR ANIL WIRASEKARA

View Document

14/09/1614 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

10/09/1510 September 2015 APPOINTMENT TERMINATED, DIRECTOR GORDON THIESSEN

View Document

10/09/1510 September 2015 APPOINTMENT TERMINATED, DIRECTOR DANIEL FRIEDMANN

View Document

10/09/1510 September 2015 DIRECTOR APPOINTED MR DAVID SCOTT KENYON

View Document

10/09/1510 September 2015 APPOINTMENT TERMINATED, DIRECTOR DON OSBORNE

View Document

10/09/1510 September 2015 APPOINTMENT TERMINATED, DIRECTOR HITEN MAKIM

View Document

21/08/1521 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

23/04/1523 April 2015 AUDITOR'S RESIGNATION

View Document

23/04/1523 April 2015 SECTION 519 AUDITOR'S RESIGNATION

View Document

26/03/1526 March 2015 DIRECTOR APPOINTED GORDON THIESSEN

View Document

26/03/1526 March 2015 SECRETARY APPOINTED MOHAMMAD MANKI

View Document

25/03/1525 March 2015 APPOINTMENT TERMINATED, SECRETARY TERRENCE PICHE

View Document

25/03/1525 March 2015 APPOINTMENT TERMINATED, DIRECTOR TERRENCE PICHE

View Document

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

View Document

19/07/1419 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

11/07/1411 July 2014 DIRECTOR APPOINTED DON OSBORNE

View Document

02/05/142 May 2014 APPOINTMENT TERMINATED, DIRECTOR MAGUED ISKANDER

View Document

01/11/131 November 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

01/08/131 August 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

16/02/1316 February 2013 DISS40 (DISS40(SOAD))

View Document

14/02/1314 February 2013 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

04/08/124 August 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

31/10/1131 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

10/08/1110 August 2011 APPOINTMENT TERMINATED, DIRECTOR PETER STIBRANY

View Document

06/07/116 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER STIBRANY / 05/07/2011

View Document

06/07/116 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

05/07/115 July 2011 SECRETARY'S CHANGE OF PARTICULARS / TERRENCE WILLIAM PICHE / 05/07/2011

View Document

05/07/115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANIL WIRASEKARA / 05/07/2011

View Document

05/07/115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / HITEN MAKIM / 05/07/2011

View Document

05/07/115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL EDUARDO FRIEDMANN / 05/07/2011

View Document

05/07/115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MAGUED ISKANDER / 05/07/2011

View Document

05/07/115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / TERRENCE WILLIAM PICHE / 05/07/2011

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANIL WIRASEKARA / 07/05/2010

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

01/07/101 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

03/12/093 December 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

07/10/097 October 2009 APPOINTMENT TERMINATED, DIRECTOR JOHN ELLIS

View Document

01/09/091 September 2009 ARTICLES OF ASSOCIATION

View Document

24/08/0924 August 2009 COMPANY NAME CHANGED ORBITAL OPTICS LIMITED CERTIFICATE ISSUED ON 25/08/09

View Document

19/08/0919 August 2009 DIRECTOR APPOINTED PETER STIBRANY

View Document

29/07/0929 July 2009 DIRECTOR APPOINTED DANIEL FRIEDMANN

View Document

29/07/0929 July 2009 APPOINTMENT TERMINATED DIRECTOR NICHOLAS WALTHAM

View Document

29/07/0929 July 2009 APPOINTMENT TERMINATED DIRECTOR TIMOTHY BESTWICK

View Document

29/07/0929 July 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD HOLDAWAY

View Document

29/07/0929 July 2009 APPOINTMENT TERMINATED DIRECTOR BRUCE SMITH

View Document

29/07/0929 July 2009 APPOINTMENT TERMINATED DIRECTOR LOGAN DUFFIELD

View Document

29/07/0929 July 2009 DIRECTOR APPOINTED ANIL WIRASEKARA

View Document

29/07/0929 July 2009 DIRECTOR APPOINTED MAGUED ISKANDER

View Document

29/07/0929 July 2009 DIRECTOR APPOINTED TERRY PICHE

View Document

29/07/0929 July 2009 DIRECTOR APPOINTED HITEN MAKIM

View Document

15/07/0915 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

25/07/0825 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS WALTHAM / 01/06/2008

View Document

25/07/0825 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 AUDITOR'S RESIGNATION

View Document

16/10/0716 October 2007 NC INC ALREADY ADJUSTED 24/04/06

View Document

16/10/0716 October 2007 NC INC ALREADY ADJUSTED 08/03/07

View Document

16/10/0716 October 2007 AMEND NOM CAP 20/09/07

View Document

16/10/0716 October 2007 NC INC ALREADY ADJUSTED 07/03/06

View Document

09/10/079 October 2007 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07

View Document

28/09/0728 September 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

27/07/0727 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

27/07/0727 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0726 July 2007 REGISTERED OFFICE CHANGED ON 26/07/07 FROM: EVERSHEDS COMPANY LLP SECURITY UNIT EVERSHEDS HOUSE 70 BRIDGEWATER STREET MANCHESTER M1 5ES

View Document

21/05/0721 May 2007 NEW SECRETARY APPOINTED

View Document

21/05/0721 May 2007 NEW DIRECTOR APPOINTED

View Document

19/03/0719 March 2007 SECRETARY RESIGNED

View Document

19/03/0719 March 2007 REGISTERED OFFICE CHANGED ON 19/03/07 FROM: 9400 GARSINGTON ROAD OXFORD BUSINESS PARK OXFORD OXFORDSHIRE OX4 2HN

View Document

19/03/0719 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/03/0719 March 2007 £ NC 6559/12528 08/03/

View Document

19/03/0719 March 2007 VARYING SHARE RIGHTS AND NAMES

View Document

19/03/0719 March 2007 NC INC ALREADY ADJUSTED 08/03/07

View Document

11/08/0611 August 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

07/06/067 June 2006 AMENDING 123 OF 07/03/06.

View Document

05/06/065 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

15/05/0615 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/05/068 May 2006 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/03/06

View Document

27/04/0627 April 2006 NEW DIRECTOR APPOINTED

View Document

31/03/0631 March 2006 NEW DIRECTOR APPOINTED

View Document

23/03/0623 March 2006 SHARES AGREEMENT OTC

View Document

21/03/0621 March 2006 S-DIV 15/03/06

View Document

21/03/0621 March 2006 SHARES SUB-DIVIDED 07/03/06

View Document

21/03/0621 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/03/0621 March 2006 NC INC ALREADY ADJUSTED 07/03/06

View Document

22/07/0522 July 2005 REGISTERED OFFICE CHANGED ON 22/07/05 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

22/07/0522 July 2005 NEW DIRECTOR APPOINTED

View Document

22/07/0522 July 2005 NEW DIRECTOR APPOINTED

View Document

22/07/0522 July 2005 NEW SECRETARY APPOINTED

View Document

22/07/0522 July 2005 NEW DIRECTOR APPOINTED

View Document

22/07/0522 July 2005 SECRETARY RESIGNED

View Document

22/07/0522 July 2005 DIRECTOR RESIGNED

View Document

22/07/0522 July 2005 NC INC ALREADY ADJUSTED 30/06/05

View Document

22/07/0522 July 2005 £ NC 1000/5000 30/06/0

View Document

30/06/0530 June 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • TECH ACCESS LIMITED


  • 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