QINETIQ TARGET SYSTEMS LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Termination of appointment of Gary Robert Stewart as a director on 2025-04-01

View Document

27/12/2427 December 2024 Full accounts made up to 2024-03-31

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-12-03 with no updates

View Document

06/11/246 November 2024 Appointment of Mr Michael Laren Andrae as a director on 2024-11-01

View Document

06/11/246 November 2024 Termination of appointment of Graham Clifford Ollis as a director on 2024-11-01

View Document

09/10/249 October 2024 Termination of appointment of Antonio Sagnelli as a director on 2024-10-04

View Document

12/02/2412 February 2024 Termination of appointment of Heather Anne Cashin as a director on 2024-02-12

View Document

09/02/249 February 2024 Appointment of Mr Graham Clifford Ollis as a director on 2024-02-09

View Document

09/02/249 February 2024 Appointment of Antonio Sagnelli as a director on 2024-02-09

View Document

09/02/249 February 2024 Appointment of Mark David Sydenham as a director on 2024-02-09

View Document

10/12/2310 December 2023 Confirmation statement made on 2023-12-03 with no updates

View Document

01/11/231 November 2023 Full accounts made up to 2023-03-31

View Document

05/10/235 October 2023 Termination of appointment of Richard Duncan Ackerman as a director on 2023-09-30

View Document

08/09/238 September 2023 Appointment of Gary Robert Stewart as a director on 2023-08-22

View Document

08/09/238 September 2023 Appointment of Mrs Heather Anne Cashin as a director on 2023-08-22

View Document

02/05/232 May 2023 Termination of appointment of Andy Timothy Thorp as a director on 2023-04-28

View Document

05/12/225 December 2022 Confirmation statement made on 2022-12-03 with no updates

View Document

05/10/225 October 2022 Appointment of James Stephen Field as a secretary on 2022-09-14

View Document

26/09/2226 September 2022 Full accounts made up to 2022-03-31

View Document

17/12/2117 December 2021 Full accounts made up to 2021-03-31

View Document

07/12/217 December 2021 Confirmation statement made on 2021-12-03 with no updates

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES

View Document

10/10/1810 October 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES

View Document

06/11/176 November 2017 CURREXT FROM 31/12/2017 TO 31/03/2018

View Document

06/10/176 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

09/03/179 March 2017 ADOPT ARTICLES 24/02/2017

View Document

13/01/1713 January 2017 DIRECTOR APPOINTED MR IAIN DAVID FARLEY

View Document

13/01/1713 January 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WEBSTER

View Document

13/01/1713 January 2017 DIRECTOR APPOINTED MR PETER RAYMOND LONGSTAFF

View Document

13/01/1713 January 2017 APPOINTMENT TERMINATED, DIRECTOR KIM GARROD

View Document

23/12/1623 December 2016 COMPANY NAME CHANGED MEGGITT DEFENCE SYSTEMS LIMITED CERTIFICATE ISSUED ON 23/12/16

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

22/12/1622 December 2016 REGISTERED OFFICE CHANGED ON 22/12/2016 FROM ATLANTIC HOUSE AVIATION PARK WEST BOURNEMOUTH INTERNATIONAL AIRPORT CHRISTCHURCH DORSET BH23 6EW

View Document

22/12/1622 December 2016 DIRECTOR APPOINTED MR STEPHEN WEBSTER

View Document

22/12/1622 December 2016 SECRETARY APPOINTED MR JON MESSENT

View Document

22/12/1622 December 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN YOUNG

View Document

22/12/1622 December 2016 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS WEBB

View Document

22/12/1622 December 2016 APPOINTMENT TERMINATED, DIRECTOR MARINA THOMAS

View Document

22/12/1622 December 2016 APPOINTMENT TERMINATED, DIRECTOR IAN PARGETER

View Document

22/12/1622 December 2016 APPOINTMENT TERMINATED, DIRECTOR DEREK O'NEILL

View Document

22/12/1622 December 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIP GREEN

View Document

22/12/1622 December 2016 APPOINTMENT TERMINATED, SECRETARY SIMON GRANT

View Document

22/12/1622 December 2016 DIRECTOR APPOINTED MRS KIM MARIA MICHELLE GARROD

View Document

22/12/1622 December 2016 DIRECTOR APPOINTED MR MICHAEL PATRICK COLLIER

View Document

22/12/1622 December 2016 REGISTERED OFFICE CHANGED ON 22/12/2016 FROM CODY TECHNOLOGY PARK CODY TECHNOLOGY PARK IVELY ROAD FARNBOROUGH GU14 0LX ENGLAND

View Document

28/10/1628 October 2016 SECRETARY APPOINTED MR SIMON ROBERT GRANT

View Document

28/10/1628 October 2016 APPOINTMENT TERMINATED, SECRETARY MARINA THOMAS

View Document

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

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

03/09/153 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

07/08/157 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

20/03/1520 March 2015 REGISTERED OFFICE CHANGED ON 20/03/2015 FROM ATLANTIC HOUSE, AVIATION PARK WEST, BOURNEMOUTH INTERNATIONAL AIRPORT, CHRISTCHURCH DORSET BH23 6EW

View Document

14/11/1414 November 2014 APPOINTMENT TERMINATED, DIRECTOR CHARLES ANDREWS

View Document

15/08/1415 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

31/07/1431 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

15/12/1315 December 2013 APPOINTMENT TERMINATED, DIRECTOR MARK YOUNG

View Document

15/12/1315 December 2013 DIRECTOR APPOINTED MISS MARINA LOUISE THOMAS

View Document

30/08/1330 August 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

17/07/1317 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

26/06/1326 June 2013 DIRECTOR APPOINTED MR DOUGLAS RUSSELL WEBB

View Document

28/05/1328 May 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

13/05/1313 May 2013 APPOINTMENT TERMINATED, DIRECTOR TERENCE TWIGGER

View Document

11/07/1211 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

17/05/1217 May 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

24/08/1124 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

06/06/116 June 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

24/09/1024 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

21/06/1021 June 2010 ARTICLES OF ASSOCIATION

View Document

21/06/1021 June 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/06/101 June 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE TWIGGER / 01/05/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GARETH YOUNG / 01/05/2010

View Document

28/05/1028 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MARINA LOUISE THOMAS / 01/05/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK LEES YOUNG / 01/05/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ERNEST GREEN / 01/05/2010

View Document

22/03/1022 March 2010 DIRECTOR APPOINTED MR CHARLES JAMES ANDREWS

View Document

19/03/1019 March 2010 DIRECTOR APPOINTED MR DEREK JOHN O'NEILL

View Document

19/03/1019 March 2010 DIRECTOR APPOINTED MR IAN KEITH PARGETER

View Document

09/09/099 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

03/06/093 June 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 DIRECTOR GRANTED AUTH ON MATTERS PROP UNDER SECTION 175 CA 2006 31/10/2008

View Document

01/11/081 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/05/0830 May 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/06/0714 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/0714 June 2007 DIRECTOR RESIGNED

View Document

22/05/0722 May 2007 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

04/09/064 September 2006 NEW DIRECTOR APPOINTED

View Document

23/08/0623 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

16/06/0616 June 2006 S366A DISP HOLDING AGM 08/06/06

View Document

17/05/0617 May 2006 REGISTERED OFFICE CHANGED ON 17/05/06 FROM: ATLANTIC HOUSE AVIATION PARK WEST BOURNEMOUTH INTERNATIONAL AIRPORT CHRISTCHURCH DORSET BH23 6EW

View Document

17/05/0617 May 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 REGISTERED OFFICE CHANGED ON 31/03/06 FROM: FARRS HOUSE COWGROVE WIMBOURNE DORSET BH21 4EL

View Document

19/01/0619 January 2006 SECRETARY RESIGNED

View Document

10/01/0610 January 2006 NEW SECRETARY APPOINTED

View Document

02/11/052 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

26/08/0526 August 2005 NEW DIRECTOR APPOINTED

View Document

26/08/0526 August 2005 NEW DIRECTOR APPOINTED

View Document

22/08/0522 August 2005 DIRECTOR RESIGNED

View Document

26/05/0526 May 2005 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/06/047 June 2004 RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS

View Document

31/07/0331 July 2003 AUDITOR'S RESIGNATION

View Document

21/07/0321 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

05/06/035 June 2003 RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS

View Document

24/06/0224 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

06/06/026 June 2002 RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 NEW DIRECTOR APPOINTED

View Document

26/06/0126 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

01/06/011 June 2001 RETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

01/06/001 June 2000 RETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS

View Document

20/09/9920 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

06/06/996 June 1999 RETURN MADE UP TO 10/05/99; FULL LIST OF MEMBERS

View Document

29/07/9829 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

29/05/9829 May 1998 RETURN MADE UP TO 10/05/98; FULL LIST OF MEMBERS

View Document

25/03/9825 March 1998 COMPANY NAME CHANGED TARGET TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 26/03/98

View Document

17/07/9717 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

08/06/978 June 1997 RETURN MADE UP TO 10/05/97; FULL LIST OF MEMBERS

View Document

02/08/962 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

05/06/965 June 1996 RETURN MADE UP TO 10/05/96; FULL LIST OF MEMBERS

View Document

14/06/9514 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

09/06/959 June 1995 RETURN MADE UP TO 10/05/95; FULL LIST OF MEMBERS

View Document

09/01/959 January 1995 RETURN MADE UP TO 23/12/94; FULL LIST OF MEMBERS

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

26/10/9426 October 1994 DIRECTOR RESIGNED

View Document

03/08/943 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/08/942 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

10/06/9410 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/01/9414 January 1994 RETURN MADE UP TO 23/12/93; FULL LIST OF MEMBERS

View Document

14/10/9314 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

11/01/9311 January 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/01/9311 January 1993 RETURN MADE UP TO 23/12/92; FULL LIST OF MEMBERS

View Document

12/10/9212 October 1992 NEW DIRECTOR APPOINTED

View Document

05/06/925 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

24/02/9224 February 1992 RETURN MADE UP TO 23/12/91; FULL LIST OF MEMBERS

View Document

07/02/927 February 1992 DIRECTOR RESIGNED

View Document

19/01/9219 January 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

17/01/9217 January 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/01/9217 January 1992 ALTER MEM AND ARTS 16/12/91

View Document

04/01/924 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/09/9116 September 1991 DIRECTOR RESIGNED

View Document

22/05/9122 May 1991 RETURN MADE UP TO 08/06/90; NO CHANGE OF MEMBERS

View Document

02/05/912 May 1991 FULL ACCOUNTS MADE UP TO 10/02/90

View Document

01/05/911 May 1991 DIRECTOR RESIGNED

View Document

02/01/912 January 1991 ACCOUNTING REF. DATE SHORT FROM 10/02 TO 31/12

View Document

17/08/9017 August 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/08/9017 August 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/08/9017 August 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/06/9012 June 1990 FULL ACCOUNTS MADE UP TO 10/02/89

View Document

05/04/905 April 1990 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

09/03/909 March 1990 RETURN MADE UP TO 23/12/89; FULL LIST OF MEMBERS

View Document

11/01/9011 January 1990 NEW DIRECTOR APPOINTED

View Document

29/11/8929 November 1989 AUDITOR'S RESIGNATION

View Document

17/07/8917 July 1989 REGISTERED OFFICE CHANGED ON 17/07/89 FROM: UNIT 3 BRUNSWICK INDUSTRIAL ESTATE ASHFORD KENT TN24 9QP

View Document

17/07/8917 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/11/8828 November 1988 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/11/8825 November 1988 NEW DIRECTOR APPOINTED

View Document

26/10/8826 October 1988 DIRECTOR RESIGNED

View Document

26/10/8826 October 1988 RETURN MADE UP TO 30/09/88; FULL LIST OF MEMBERS

View Document

26/10/8826 October 1988 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/8826 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 10/02/88

View Document

03/03/883 March 1988 NEW DIRECTOR APPOINTED

View Document

04/01/884 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/8714 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 10/02/87

View Document

14/10/8714 October 1987 RETURN MADE UP TO 14/08/87; FULL LIST OF MEMBERS

View Document

13/08/8713 August 1987 NEW DIRECTOR APPOINTED

View Document

09/09/869 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 10/02/86

View Document

09/09/869 September 1986 RETURN MADE UP TO 23/06/86; FULL LIST OF MEMBERS

View Document

16/06/8616 June 1986 COMPANY NAME CHANGED TARGET TECHNOLOGY (1985) LIMITED CERTIFICATE ISSUED ON 16/06/86

View Document

15/01/8515 January 1985 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
  • MARC 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