HONEYWELL PRODUCTIVITY SOLUTIONS LIMITED

Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

20/02/2520 February 2025 Termination of appointment of Olivier Laille Tehio as a director on 2025-02-14

View Document

15/01/2515 January 2025 Full accounts made up to 2023-12-31

View Document

03/05/243 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

18/10/2318 October 2023 Full accounts made up to 2022-12-31

View Document

17/07/2317 July 2023 Appointment of Mr. Hicham Khellafi as a director on 2023-07-10

View Document

17/07/2317 July 2023 Termination of appointment of Olga Slipetska as a director on 2023-07-10

View Document

16/06/2316 June 2023 Director's details changed for Olga Slipetska on 2023-06-16

View Document

05/05/235 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

01/02/231 February 2023 Director's details changed for Olga Slipetska on 2023-02-01

View Document

10/01/2310 January 2023 Full accounts made up to 2021-12-31

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

04/08/214 August 2021 Full accounts made up to 2020-12-31

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES

View Document

26/09/1826 September 2018 ARTICLES OF ASSOCIATION

View Document

18/09/1818 September 2018 COMPANY NAME CHANGED HAND HELD PRODUCTS (UK) LIMITED CERTIFICATE ISSUED ON 18/09/18

View Document

01/09/181 September 2018 CHANGE OF NAME 16/08/2018

View Document

06/06/186 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

12/01/1812 January 2018 DIRECTOR APPOINTED LISA KEILTHY

View Document

12/01/1812 January 2018 APPOINTMENT TERMINATED, DIRECTOR KAMELESHKUMAR MISTRY

View Document

12/12/1712 December 2017 SAIL ADDRESS CHANGED FROM: 21 HOLBORN VIADUCT LONDON EC1A 2DY UNITED KINGDOM

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, NO UPDATES

View Document

01/12/171 December 2017 APPOINTMENT TERMINATED, DIRECTOR REMIGIO VOLPE

View Document

26/10/1726 October 2017 PSC'S CHANGE OF PARTICULARS / HONEYWELL INTERNATIONAL INC. / 19/06/2017

View Document

15/08/1715 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES

View Document

21/10/1621 October 2016 APPOINTMENT TERMINATED, DIRECTOR GRANT FRASER

View Document

01/10/161 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

03/02/163 February 2016 DIRECTOR APPOINTED REMIGIO VOLPE

View Document

01/02/161 February 2016 APPOINTMENT TERMINATED, SECRETARY SISEC LIMITED

View Document

04/01/164 January 2016 AUDITOR'S RESIGNATION

View Document

02/01/162 January 2016 APPOINTMENT TERMINATED, DIRECTOR PETER HOWES

View Document

22/12/1522 December 2015 REGISTERED OFFICE CHANGED ON 22/12/2015 FROM HONEYWELL HOUSE ARLINGTON BUSINESS PARK BRACKNELL BERKSHIRE RG12 1EB

View Document

17/12/1517 December 2015 Annual return made up to 23 November 2015 with full list of shareholders

View Document

14/12/1514 December 2015 AUDITOR'S RESIGNATION

View Document

10/09/1510 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

18/12/1418 December 2014 Annual return made up to 23 November 2014 with full list of shareholders

View Document

20/11/1420 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT WILLIAM FRASER / 17/07/2014

View Document

21/05/1421 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

20/12/1320 December 2013 Annual return made up to 23 November 2013 with full list of shareholders

View Document

04/06/134 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

19/03/1319 March 2013 APPOINTMENT TERMINATED, DIRECTOR KRISHAN DAHOE

View Document

20/02/1320 February 2013 DIRECTOR APPOINTED KAMELESHKUMAR ISHWARLAL MISTRY

View Document

18/02/1318 February 2013 REGISTERED OFFICE CHANGED ON 18/02/2013 FROM MILLENNIUM BRIDGE HOUSE 2 LAMBETH HILL LONDON EC2V 4AJ

View Document

06/12/126 December 2012 Annual return made up to 23 November 2012 with full list of shareholders

View Document

10/05/1210 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

10/04/1210 April 2012 DIRECTOR APPOINTED MR GRANT WILLIAM FRASER

View Document

22/12/1122 December 2011 Annual return made up to 23 November 2011 with full list of shareholders

View Document

14/10/1114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES HOWES / 13/10/2011

View Document

14/10/1114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES HOWES / 13/10/2011

View Document

14/10/1114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KRISHAN DAHOE / 13/10/2011

View Document

14/10/1114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KRISHAN DAHOE / 13/10/2011

View Document

10/05/1110 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

02/03/112 March 2011 APPOINTMENT TERMINATED, DIRECTOR ALLAN RICHARDS

View Document

07/12/107 December 2010 SAIL ADDRESS CREATED

View Document

07/12/107 December 2010 Annual return made up to 23 November 2010 with full list of shareholders

View Document

07/12/107 December 2010 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

03/09/103 September 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT ZAPF

View Document

03/09/103 September 2010 DIRECTOR APPOINTED MR KRISHAN DAHOE

View Document

12/05/1012 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

04/02/104 February 2010 Annual return made up to 23 November 2009 with full list of shareholders

View Document

04/02/104 February 2010 APPOINTMENT TERMINATED, SECRETARY ALLAN RICHARDS

View Document

18/12/0918 December 2009 APPOINTMENT TERMINATED, DIRECTOR KEVIN JOST

View Document

11/09/0911 September 2009 DIRECTOR APPOINTED PETER JAMES HOWES

View Document

11/09/0911 September 2009 SECRETARY APPOINTED SISEC LIMITED

View Document

17/08/0917 August 2009 APPOINTMENT TERMINATED DIRECTOR JOSEPH HENNIGAN

View Document

17/08/0917 August 2009 DIRECTOR APPOINTED ROBERT ZAPF

View Document

16/06/0916 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

13/04/0913 April 2009 RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS

View Document

04/04/094 April 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY GEORGE SMITH II LOGGED FORM

View Document

29/12/0829 December 2008 AUDITOR'S RESIGNATION

View Document

20/11/0820 November 2008 RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 DIRECTOR AND SECRETARY APPOINTED ALLAN RICHARDS

View Document

16/06/0816 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

12/07/0712 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

08/01/078 January 2007 RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

10/01/0610 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

09/01/069 January 2006 RETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 MINUTES REG OFFICE CHANGE

View Document

07/06/057 June 2005 REGISTERED OFFICE CHANGED ON 07/06/05 FROM: MILLENNIUM BRIDGE HOUSE 2 LAMBETH HILL LONDON EC2V 4AJ

View Document

06/06/056 June 2005 REGISTERED OFFICE CHANGED ON 06/06/05 FROM: 4TH FLOOR CLEMENTS HOUSE 14-18 GRESHAM STREET LONDON EC2V 7NN

View Document

18/04/0518 April 2005 AUDITOR'S RESIGNATION

View Document

15/02/0515 February 2005 RETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/12/0323 December 2003 RETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS

View Document

17/09/0317 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

30/12/0230 December 2002 RETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

17/01/0217 January 2002 SECRETARY RESIGNED

View Document

17/01/0217 January 2002 NEW SECRETARY APPOINTED

View Document

19/12/0119 December 2001 RETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS

View Document

05/11/015 November 2001 NEW DIRECTOR APPOINTED

View Document

05/11/015 November 2001 NEW DIRECTOR APPOINTED

View Document

05/11/015 November 2001 NEW DIRECTOR APPOINTED

View Document

05/11/015 November 2001 DIRECTOR RESIGNED

View Document

05/11/015 November 2001 DIRECTOR RESIGNED

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

12/10/0112 October 2001 REGISTERED OFFICE CHANGED ON 12/10/01 FROM: THE OLD CORONERS COURT 1 LONDON STREET READING BERKSHIRE RG1 4QW

View Document

16/03/0116 March 2001 RETURN MADE UP TO 23/11/00; FULL LIST OF MEMBERS

View Document

23/10/0023 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

09/03/009 March 2000 RETURN MADE UP TO 23/11/99; FULL LIST OF MEMBERS

View Document

20/09/9920 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

19/08/9919 August 1999 DIRECTOR RESIGNED

View Document

06/07/996 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

27/11/9827 November 1998 RETURN MADE UP TO 23/11/98; NO CHANGE OF MEMBERS

View Document

30/10/9830 October 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

20/08/9820 August 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

27/02/9827 February 1998 RETURN MADE UP TO 14/12/97; CHANGE OF MEMBERS

View Document

10/11/9710 November 1997 S252 DISP LAYING ACC 30/09/96

View Document

10/11/9710 November 1997 S386 DIS APP AUDS 30/09/96

View Document

10/11/9710 November 1997 S366A DISP HOLDING AGM 30/09/96

View Document

20/02/9720 February 1997 RETURN MADE UP TO 14/12/96; FULL LIST OF MEMBERS

View Document

10/10/9610 October 1996 NEW DIRECTOR APPOINTED

View Document

20/08/9620 August 1996 NEW DIRECTOR APPOINTED

View Document

21/07/9621 July 1996 DIRECTOR RESIGNED

View Document

21/07/9621 July 1996 NEW DIRECTOR APPOINTED

View Document

23/06/9623 June 1996 ADOPT MEM AND ARTS 08/05/96

View Document

14/02/9614 February 1996 COMPANY NAME CHANGED FISEPA 54 LIMITED CERTIFICATE ISSUED ON 15/02/96

View Document

14/12/9514 December 1995 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