MOTOROLA SOLUTIONS OVERSEAS LIMITED

Company Documents

DateDescription
14/08/2514 August 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

07/04/257 April 2025 Confirmation statement made on 2025-03-26 with no updates

View Document

19/12/2419 December 2024 Director's details changed for Mr Simon Ross Smith on 2024-08-12

View Document

12/04/2412 April 2024 Register inspection address has been changed from Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS United Kingdom to Computershare Governance Services Limited the Pavilions Bridgwater Road Bristol BS13 8FD

View Document

11/04/2411 April 2024 Register(s) moved to registered office address Nova South 160 Victoria Street London SW1E 5LB

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-26 with no updates

View Document

17/01/2417 January 2024 Termination of appointment of Oscar Lynn Alexander Henken as a director on 2023-12-29

View Document

17/01/2417 January 2024 Appointment of Mr Simon Ross Smith as a director on 2023-12-29

View Document

29/09/2329 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-26 with no updates

View Document

23/12/2223 December 2022 Register(s) moved to registered inspection location Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS

View Document

20/12/2220 December 2022 Director's details changed for Katherine Ann Maher on 2022-12-20

View Document

15/11/2215 November 2022 Director's details changed for Katherine Ann Maher on 2022-03-14

View Document

27/10/2227 October 2022 Director's details changed for Mr Oscar Lynn Alexander Henken on 2022-10-04

View Document

30/09/2230 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-26 with no updates

View Document

28/09/2128 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

03/03/203 March 2020 APPOINTMENT TERMINATED, SECRETARY JOANNE BAMBER

View Document

28/02/2028 February 2020 SECRETARY APPOINTED DAVID JONATHAN RICHARD ENGLAND

View Document

04/06/194 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

12/04/1912 April 2019 APPOINTMENT TERMINATED, DIRECTOR AKASH RAJ

View Document

12/04/1912 April 2019 DIRECTOR APPOINTED OSCAR LYNN ALEXANDER HENKEN

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

06/11/186 November 2018 DIRECTOR APPOINTED DANIEL GEORGE PEKOFSKE

View Document

06/11/186 November 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN WOZNIAK

View Document

05/10/185 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

05/12/175 December 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREAS CIOSKA

View Document

18/09/1718 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

03/07/173 July 2017 REGISTERED OFFICE CHANGED ON 03/07/2017 FROM JAYS CLOSE VIABLES INDUSTRIAL ESTATE BASINGSTOKE HAMPSHIRE RG22 4PD

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

06/03/176 March 2017 DIRECTOR APPOINTED AKASH RAJ

View Document

03/03/173 March 2017 DIRECTOR APPOINTED ANDREAS CIOSKA

View Document

03/03/173 March 2017 APPOINTMENT TERMINATED, DIRECTOR IAN MCCULLAGH

View Document

18/07/1618 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

06/04/166 April 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

15/10/1515 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

28/09/1528 September 2015 PREVSHO FROM 31/03/2015 TO 31/12/2014

View Document

07/04/157 April 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

26/03/1526 March 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

26/03/1526 March 2015 SAIL ADDRESS CREATED

View Document

26/03/1426 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information