V2X SYSTEMS LLC
Company Documents
| Date | Description |
|---|---|
| 09/10/259 October 2025 New | Change of registered name of an overseas company on 2025-09-30 from Vectrus systems llc |
| 08/10/258 October 2025 New | Details changed for a UK establishment - BR017537 Name Change Vectrus systems llc,2025-07-11 |
| 24/09/2524 September 2025 New | Appointment of Jeremy John Nance as a director on 2024-08-27 |
| 19/09/2519 September 2025 New | Termination of appointment of Wendy Sue Renfrow as secretary on 2023-06-12 |
| 04/09/254 September 2025 | Details changed for a UK establishment - BR017537 Name Change Vectrus systems corporation,2024-01-01 |
| 01/09/251 September 2025 | Change of registered name of an overseas company on 2025-08-27 from Vectrus systems corporation |
| 29/08/2529 August 2025 | Termination of appointment of Kevin Thomas Boyle as a director on 2024-08-27 |
| 28/08/2528 August 2025 | Termination of appointment of Sarita Bhavnani Malakar as secretary on 2024-01-01 |
| 28/08/2528 August 2025 | Termination of appointment of Susan Ludewig Deagle as a director on 2024-08-28 |
| 28/08/2528 August 2025 | Appointment of Tham Nguyen as a secretary on 2024-01-01 |
| 28/08/2528 August 2025 | Termination of appointment of Susan Diane Lynch as a director on 2023-09-28 |
| 18/10/2318 October 2023 | Appointment of Christine Risher as a person authorised to accept service for UK establishment BR017537 on 2023-09-07. |
| 16/10/2316 October 2023 | Alteration of constitutional documents on 2020-01-22 |
| 11/08/2311 August 2023 | Termination of appointment for a UK establishment - Transaction OSTM03- BR017537 Person Authorised to Represent terminated 20/07/2020 michele lynn tyler |
| 11/08/2311 August 2023 | Appointment of Sarita Bhavnani Malakar as a secretary on 2023-06-12 |
| 11/08/2311 August 2023 | Appointment of Wendy Sue Renfrow as a secretary on 2023-06-12 |
| 11/08/2311 August 2023 | Appointment of Sarita Bhavnani Malakar as a person authorised to represent UK establishment BR017537 on 2023-06-12. |
| 11/08/2311 August 2023 | Details changed for a UK establishment - BR017537 Address Change Golden cross house 8 duncannon street, london, WC2N 4JF, united kingdom,2021-12-31 |
| 11/08/2311 August 2023 | Details changed for an overseas company - Change in Objects 22/01/20 Administrative Office |
| 11/08/2311 August 2023 | Director's details changed for Susan Ludewig Deagle on 2023-02-27 |
| 11/08/2311 August 2023 | Director's details changed for Susan Diane Lynch on 2023-02-27 |
| 11/08/2311 August 2023 | Director's details changed for Mr Kevin Thomas Boyle on 2023-02-27 |
| 11/08/2311 August 2023 | Termination of appointment of Kenneth William Hunzeker as a director on 2018-12-06 |
| 11/08/2311 August 2023 | Termination of appointment of Michele Lynn Tyler as a director on 2020-07-20 |
| 11/08/2311 August 2023 | Termination of appointment of Matthew Klein as a director on 2019-04-15 |
| 11/08/2311 August 2023 | Termination of appointment of Michele Lynn Tyler as secretary on 2020-07-20 |
| 18/04/1518 April 2015 | BR017537 PR APPOINTED TYLER MICHELE LYNN 655 SPACE CENTER DRIVE COLORADO SPRINGS EL PASO/COLORADO 80915 UNITED STATES OF AMERICA |
| 18/04/1518 April 2015 | INITIAL BRANCH REGISTRATION |
More Company Information
Recently Viewed
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