TEXTRON SYSTEMS ELECTRONIC SYSTEMS UK (HOLDINGS) LIMITED

Company Documents

DateDescription
30/10/2430 October 2024 Amended accounts for a small company made up to 2023-12-31

View Document

21/10/2421 October 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-28 with no updates

View Document

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

View Accounts

20/10/2320 October 2023 Accounts for a small company made up to 2022-12-31

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

08/12/228 December 2022 Accounts for a small company made up to 2021-12-31

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-28 with no updates

View Document

06/05/226 May 2022 Registered office address changed from 16-17 Ensign Way Hamble Southampton Hampshire SO31 4RA to 23 Bedford Row London WC1R 4EB on 2022-05-06

View Document

06/12/216 December 2021 Accounts for a small company made up to 2020-12-31

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-09-28 with no updates

View Document

13/10/1413 October 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

03/07/143 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

09/10/139 October 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

17/09/1317 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

26/06/1326 June 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT PETERS

View Document

29/10/1229 October 2012 SECOND FILING WITH MUD 23/10/12 FOR FORM AR01

View Document

23/10/1223 October 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

10/07/1210 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

09/11/119 November 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

27/09/1127 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

24/06/1124 June 2011 DIRECTOR APPOINTED ROBERT JAMES PETERS

View Document

23/06/1123 June 2011 DIRECTOR APPOINTED ROBERT AUSTEN FOX

View Document

23/06/1123 June 2011 DIRECTOR APPOINTED MR TIMOTHY WEY MING LIU

View Document

23/06/1123 June 2011 APPOINTMENT TERMINATED, DIRECTOR FREDERICK STRADER

View Document

23/06/1123 June 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT KEMP

View Document

23/06/1123 June 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT SULLIVAN

View Document

08/11/108 November 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

02/11/102 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK MICHAEL STRADER / 01/10/2009

View Document

01/11/101 November 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

01/11/101 November 2010 SAIL ADDRESS CREATED

View Document

01/11/101 November 2010 REGISTERED OFFICE CHANGED ON 01/11/2010 FROM C/O LYNN BENSON ESL DEFENCE LIMITED 16 COMPASS POINT ENSIGN WAY HAMBLE SOUTHAMPTON HAMPSHIRE SO31 4RA

View Document

27/10/1027 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

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

View Document

11/03/1011 March 2010 SECRETARY APPOINTED PAULINE ANNE PRESTON

View Document

10/02/1010 February 2010 APPOINTMENT TERMINATED, DIRECTOR FRANK TEMPESTA

View Document

10/02/1010 February 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN CONDON

View Document

09/02/109 February 2010 APPOINTMENT TERMINATED, SECRETARY LYNN BENSON

View Document

12/01/1012 January 2010 DIRECTOR APPOINTED MR ROBERT JOSEPH SULLIVAN

View Document

12/01/1012 January 2010 DIRECTOR APPOINTED MR ROBERT WALTER KEMP

View Document

04/11/094 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

21/10/0921 October 2009 Annual return made up to 28 September 2009 with full list of shareholders

View Document

12/12/0812 December 2008 AUDITOR'S RESIGNATION

View Document

30/10/0830 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

14/10/0814 October 2008 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 NEW DIRECTOR APPOINTED

View Document

24/01/0824 January 2008 NEW DIRECTOR APPOINTED

View Document

24/01/0824 January 2008 NEW DIRECTOR APPOINTED

View Document

23/01/0823 January 2008 DIRECTOR RESIGNED

View Document

23/01/0823 January 2008 DIRECTOR RESIGNED

View Document

28/10/0728 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/10/079 October 2007 RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

14/06/0614 June 2006 S366A DISP HOLDING AGM 01/06/06 S252 DISP LAYING ACC 01/06/06 S386 DISP APP AUDS 01/06/06

View Document

09/05/069 May 2006 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05

View Document

03/05/063 May 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

31/01/0631 January 2006 DELIVERY EXT'D 3 MTH 31/03/05

View Document

12/12/0512 December 2005 RETURN MADE UP TO 28/09/05; CHANGE OF MEMBERS

View Document

07/11/057 November 2005 SECRETARY RESIGNED

View Document

07/11/057 November 2005 DIRECTOR RESIGNED

View Document

07/11/057 November 2005 NEW SECRETARY APPOINTED

View Document

04/07/054 July 2005 REGISTERED OFFICE CHANGED ON 04/07/05 FROM: CHARTER COURT THIRD AVENUE SOUTHAMPTON HAMPSHIRE SO15 0AP

View Document

04/07/054 July 2005 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05

View Document

11/05/0511 May 2005 DIRECTOR RESIGNED

View Document

11/05/0511 May 2005 DIRECTOR RESIGNED

View Document

11/05/0511 May 2005 DIRECTOR RESIGNED

View Document

11/05/0511 May 2005 DIRECTOR RESIGNED

View Document

11/05/0511 May 2005 NEW DIRECTOR APPOINTED

View Document

11/05/0511 May 2005 NEW DIRECTOR APPOINTED

View Document

04/05/054 May 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/04/0520 April 2005 SUB DIV, RES RAT & REFI 03/12/01

View Document

20/04/0520 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/04/0520 April 2005 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04

View Document

20/04/0520 April 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

20/04/0520 April 2005 AUDITOR'S RESIGNATION

View Document

01/03/051 March 2005 NC INC ALREADY ADJUSTED 07/01/05

View Document

17/01/0517 January 2005 � NC 100/1000 07/01/0

View Document

17/01/0517 January 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

03/12/043 December 2004 RETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS; AMEND

View Document

03/12/043 December 2004 NEW DIRECTOR APPOINTED

View Document

26/11/0426 November 2004 RETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS

View Document

26/11/0426 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/0426 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/039 October 2003 RETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS

View Document

25/07/0325 July 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

22/07/0322 July 2003 SECRETARY RESIGNED

View Document

22/07/0322 July 2003 NEW SECRETARY APPOINTED

View Document

03/07/033 July 2003 RETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS

View Document

28/11/0228 November 2002 SECRETARY RESIGNED

View Document

12/09/0212 September 2002 NEW SECRETARY APPOINTED

View Document

06/09/026 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/0215 August 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

28/06/0228 June 2002 NEW DIRECTOR APPOINTED

View Document

28/06/0228 June 2002 NEW DIRECTOR APPOINTED

View Document

28/06/0228 June 2002 NEW DIRECTOR APPOINTED

View Document

02/04/022 April 2002 NEW DIRECTOR APPOINTED

View Document

02/04/022 April 2002 DIRECTOR RESIGNED

View Document

15/03/0215 March 2002 S-DIV 30/11/01

View Document

15/03/0215 March 2002 ACC. REF. DATE SHORTENED FROM 30/09/02 TO 31/03/02

View Document

20/11/0120 November 2001 REGISTERED OFFICE CHANGED ON 20/11/01 FROM: G OFFICE CHANGED 20/11/01 NEW COURT 1 BARNES WALLIS ROAD SEGENSWORTH EAST FAREHAM HAMPSHIRE PO15 5UA

View Document

19/11/0119 November 2001 COMPANY NAME CHANGED BLAKEDEW 331 LIMITED CERTIFICATE ISSUED ON 19/11/01

View Document

28/09/0128 September 2001 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