L3HARRIS TECHNOLOGIES ASA LIMITED

Company Documents

DateDescription
12/12/2412 December 2024 Termination of appointment of Peter James Hoddinott as a director on 2024-11-25

View Document

05/11/245 November 2024 Declaration of solvency

View Document

05/11/245 November 2024 Appointment of a voluntary liquidator

View Document

05/11/245 November 2024 Resolutions

View Document

05/07/245 July 2024 Registered office address changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom to 1 Blossom Yard Fourth Floor London E1 6RS on 2024-07-05

View Document

05/07/245 July 2024 Secretary's details changed for Reed Smith Corporate Services Limited on 2024-07-05

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-12 with updates

View Document

22/05/2422 May 2024 Change of details for L3Harris Technologies Uk Limited as a person with significant control on 2024-05-22

View Document

09/05/249 May 2024 Termination of appointment of Abogado Nominees Limited as a secretary on 2024-05-09

View Document

09/05/249 May 2024 Appointment of Reed Smith Corporate Services Limited as a secretary on 2024-05-09

View Document

09/05/249 May 2024 Registered office address changed from 100 New Bridge Street London EC4V 6JA to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 2024-05-09

View Document

27/03/2427 March 2024 Second filing of a statement of capital following an allotment of shares on 2024-03-11

View Document

18/03/2418 March 2024 Resolutions

View Document

18/03/2418 March 2024

View Document

18/03/2418 March 2024

View Document

18/03/2418 March 2024 Statement of capital on 2024-03-18

View Document

18/03/2418 March 2024 Resolutions

View Document

18/03/2418 March 2024 Resolutions

View Document

11/03/2411 March 2024 Statement of capital following an allotment of shares on 2023-03-11

View Document

19/01/2419 January 2024 Full accounts made up to 2022-12-30

View Document

31/07/2331 July 2023 Termination of appointment of Ian Charles as a director on 2023-07-21

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

11/04/2311 April 2023 Compulsory strike-off action has been discontinued

View Document

11/04/2311 April 2023 Compulsory strike-off action has been discontinued

View Document

08/04/238 April 2023 Full accounts made up to 2021-12-31

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

27/01/2227 January 2022 Resolutions

View Document

27/01/2227 January 2022 Memorandum and Articles of Association

View Document

27/01/2227 January 2022 Resolutions

View Document

21/01/2221 January 2022 Certificate of change of name

View Document

15/11/2115 November 2021 Notification of L3Harris Technologies Uk Limited as a person with significant control on 2021-10-26

View Document

15/11/2115 November 2021 Cessation of Trl Electronics Limited as a person with significant control on 2021-10-18

View Document

26/10/2126 October 2021 Resolutions

View Document

26/10/2126 October 2021 Resolutions

View Document

26/10/2126 October 2021

View Document

26/10/2126 October 2021 Statement of capital on 2021-10-26

View Document

26/10/2126 October 2021

View Document

08/10/218 October 2021 Statement of capital following an allotment of shares on 2021-09-24

View Document

01/07/211 July 2021 Appointment of Mr Peter James Hoddinott as a director on 2021-06-30

View Document

01/07/211 July 2021 Termination of appointment of Gregory Douglas Roberts as a director on 2021-06-30

View Document

01/07/211 July 2021 Appointment of Ian Duncan Menzies as a director on 2021-06-30

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

09/10/179 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

28/06/1628 June 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

13/10/1513 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

24/08/1524 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD COOK / 21/05/2015

View Document

24/06/1524 June 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

03/10/143 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

15/09/1415 September 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

13/08/1413 August 2014 DIRECTOR APPOINTED MR VINCENT MARK KERR

View Document

11/06/1411 June 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES

View Document

06/09/136 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

21/06/1321 June 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

12/12/1212 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

01/10/121 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

11/07/1211 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MERRIMAN JAMES / 01/01/2012

View Document

11/07/1211 July 2012 Annual return made up to 17 June 2012 with full list of shareholders

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

12/07/1112 July 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

08/02/118 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / RONALD COOK / 02/01/2011

View Document

08/10/108 October 2010 CORPORATE SECRETARY APPOINTED ABOGADO NOMINEES LIMITED

View Document

08/10/108 October 2010 APPOINTMENT TERMINATED, SECRETARY CERTAGENT LIMITED

View Document

08/10/108 October 2010 DIRECTOR APPOINTED DAN YAAKOV AZMON

View Document

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

View Document

09/09/109 September 2010 REGISTERED OFFICE CHANGED ON 09/09/2010 FROM 100 NEW BRIDGE STREET LONDON EC4V 6JA ENGLAND

View Document

31/08/1031 August 2010 REGISTERED OFFICE CHANGED ON 31/08/2010 FROM 10 CHISWELL STREET LONDON EC1Y 4UQ ENGLAND

View Document

05/07/105 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CERTAGENT LIMITED / 17/06/2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MERRIMAN JAMES / 17/06/2010

View Document

05/07/105 July 2010 Annual return made up to 17 June 2010 with full list of shareholders

View Document

05/07/105 July 2010 REGISTERED OFFICE CHANGED ON 05/07/2010 FROM 4 CHISWELL STREET LONDON EC1Y 4UP

View Document

15/01/1015 January 2010 APPOINTMENT TERMINATED, DIRECTOR RALPH D'AMBROSIO

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MERRIMAN JAMES / 14/10/2009

View Document

23/12/0923 December 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

18/06/0918 June 2009 SECRETARY'S CHANGE OF PARTICULARS / CERTAGENT LIMITED / 16/06/2009

View Document

18/06/0918 June 2009 RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS

View Document

21/05/0921 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / RON COOK / 01/07/2008

View Document

18/05/0918 May 2009 DIRECTOR APPOINTED RALPH D'AMBROSIO

View Document

18/06/0818 June 2008 RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL WRIGHT

View Document

04/06/084 June 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER WILLIAMS

View Document

08/05/088 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/09/075 September 2007 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

28/06/0728 June 2007 RETURN MADE UP TO 17/06/07; NO CHANGE OF MEMBERS

View Document

24/11/0624 November 2006 FULL ACCOUNTS MADE UP TO 24/01/06

View Document

08/11/068 November 2006 ACC. REF. DATE SHORTENED FROM 24/01/07 TO 31/12/06

View Document

23/08/0623 August 2006 RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 24/01/06

View Document

30/03/0630 March 2006 NEW DIRECTOR APPOINTED

View Document

09/03/069 March 2006 COMPANY NAME CHANGED ADVANCED SYSTEM ARCHITECTURES LI MITED CERTIFICATE ISSUED ON 09/03/06

View Document

24/02/0624 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

26/01/0626 January 2006 SECRETARY RESIGNED

View Document

26/01/0626 January 2006 NEW SECRETARY APPOINTED

View Document

26/01/0626 January 2006 REGISTERED OFFICE CHANGED ON 26/01/06 FROM: 79 KNIGHTSBRIDGE LONDON SW1X 7RB

View Document

29/06/0529 June 2005 RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS

View Document

04/06/054 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/04/0529 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/053 March 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

30/10/0430 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/10/0430 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/07/041 July 2004 RETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS

View Document

01/03/041 March 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

24/11/0324 November 2003 SECRETARY RESIGNED

View Document

24/11/0324 November 2003 NEW SECRETARY APPOINTED

View Document

23/07/0323 July 2003 RETURN MADE UP TO 17/06/03; FULL LIST OF MEMBERS

View Document

26/03/0326 March 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

28/06/0228 June 2002 RETURN MADE UP TO 17/06/02; FULL LIST OF MEMBERS

View Document

05/09/015 September 2001 RETURN MADE UP TO 17/06/01; FULL LIST OF MEMBERS

View Document

30/08/0130 August 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

17/05/0117 May 2001 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 30/04/01

View Document

06/09/006 September 2000 RETURN MADE UP TO 17/06/00; FULL LIST OF MEMBERS

View Document

24/08/0024 August 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

31/08/9931 August 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

25/06/9925 June 1999 RETURN MADE UP TO 17/06/99; NO CHANGE OF MEMBERS

View Document

15/06/9915 June 1999 DIRECTOR RESIGNED

View Document

27/08/9827 August 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

12/08/9812 August 1998 RETURN MADE UP TO 17/06/98; FULL LIST OF MEMBERS

View Document

28/08/9728 August 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

15/08/9715 August 1997 RETURN MADE UP TO 17/06/97; NO CHANGE OF MEMBERS

View Document

04/09/964 September 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

24/06/9624 June 1996 RETURN MADE UP TO 17/06/96; NO CHANGE OF MEMBERS

View Document

21/06/9621 June 1996 NEW DIRECTOR APPOINTED

View Document

21/08/9521 August 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

19/06/9519 June 1995 RETURN MADE UP TO 17/06/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

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

04/09/944 September 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

24/08/9424 August 1994 RETURN MADE UP TO 17/06/94; NO CHANGE OF MEMBERS

View Document

05/09/935 September 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

26/07/9326 July 1993 NC INC ALREADY ADJUSTED 31/10/90

View Document

26/07/9326 July 1993 RETURN MADE UP TO 17/06/93; CHANGE OF MEMBERS

View Document

26/07/9326 July 1993 NC INC ALREADY ADJUSTED 31/10/90

View Document

25/02/9325 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/9217 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/9217 November 1992 RETURN MADE UP TO 17/06/92; FULL LIST OF MEMBERS

View Document

01/10/921 October 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

23/07/9123 July 1991 RETURN MADE UP TO 17/06/91; FULL LIST OF MEMBERS

View Document

29/06/9129 June 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

29/06/9129 June 1991 DIRECTOR RESIGNED

View Document

05/04/915 April 1991 DISAPPLICATION OF PRE-EMPTION RIGHTS 20/08/90

View Document

05/04/915 April 1991 NC INC ALREADY ADJUSTED 20/08/90

View Document

07/03/917 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

04/03/914 March 1991 DISAPPLICATION OF PRE-EMPTION RIGHTS 29/06/90

View Document

04/03/914 March 1991 AUDITOR'S RESIGNATION

View Document

04/03/914 March 1991 NC INC ALREADY ADJUSTED 29/06/90

View Document

21/01/9121 January 1991 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

15/11/9015 November 1990 NEW DIRECTOR APPOINTED

View Document

15/11/9015 November 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/11/9015 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/09/9014 September 1990 NEW DIRECTOR APPOINTED

View Document

14/09/9014 September 1990 NEW DIRECTOR APPOINTED

View Document

14/09/9014 September 1990 REGISTERED OFFICE CHANGED ON 14/09/90 FROM: C/O MESSRS SIMMONS & SIMMONS 14 DOMINION STREET LONDON EC2M 2RJ

View Document

28/06/9028 June 1990 DIRECTOR RESIGNED

View Document

14/06/9014 June 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

02/05/902 May 1990 AUDITOR'S RESIGNATION

View Document

21/02/9021 February 1990 RETURN MADE UP TO 17/06/89; FULL LIST OF MEMBERS

View Document

03/10/893 October 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

10/08/8910 August 1989 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/07/8911 July 1989 REGISTERED OFFICE CHANGED ON 11/07/89 FROM: 79 KNIGHTSBRIDGE LONDON SW1X 7RB

View Document

11/07/8911 July 1989 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/10

View Document

24/02/8924 February 1989 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

24/02/8924 February 1989 RETURN MADE UP TO 17/03/88; FULL LIST OF MEMBERS

View Document

31/10/8831 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/8831 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/8826 April 1988 FULL ACCOUNTS MADE UP TO 30/11/86

View Document

17/07/8717 July 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/07/8714 July 1987 FULL ACCOUNTS MADE UP TO 30/11/85

View Document

03/03/873 March 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

03/03/873 March 1987 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

03/12/863 December 1986 ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/12

View Document

12/09/8612 September 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document


More Company Information
Recently Viewed
  • SKYMARKS 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