SELEX ES LTD - BASILDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2021-03-16 View Report
Confirmation statement. Statement with no updates. 2021-01-11 View Report
Gazette. Gazette notice voluntary. 2020-11-17 View Report
Dissolution. Dissolution application strike off company. 2020-11-04 View Report
Accounts. Accounts type dormant. 2020-05-06 View Report
Officers. Change date: 2020-01-28. Officer name: Mr Kevin Geoffrey Thomsit. 2020-02-17 View Report
Confirmation statement. Statement with no updates. 2020-01-08 View Report
Accounts. Accounts type dormant. 2019-08-19 View Report
Confirmation statement. Statement with no updates. 2019-01-14 View Report
Accounts. Accounts type dormant. 2018-08-09 View Report
Confirmation statement. Statement with updates. 2018-01-09 View Report
Officers. Officer name: Mr Kevin Geoffrey Thomsit. Change date: 2017-06-12. 2017-06-13 View Report
Accounts. Accounts type full. 2017-06-06 View Report
Confirmation statement. Statement with updates. 2017-01-23 View Report
Change of name. Description: Company name changed selex systems integration LIMITED\certificate issued on 17/10/16. 2016-10-17 View Report
Change of name. Change of name notice. 2016-10-17 View Report
Accounts. Accounts type dormant. 2016-05-13 View Report
Capital. Description: Statement by Directors. 2016-04-12 View Report
Capital. Capital statement capital company with date currency figure. 2016-04-12 View Report
Resolution. Description: Resolutions. 2016-04-12 View Report
Insolvency. Description: Solvency Statement dated 18/03/16. 2016-04-12 View Report
Annual return. With made up date full list shareholders. 2016-01-08 View Report
Accounts. Accounts type dormant. 2015-06-23 View Report
Annual return. With made up date full list shareholders. 2015-01-08 View Report
Accounts. Accounts type full. 2014-05-28 View Report
Annual return. With made up date full list shareholders. 2014-02-12 View Report
Mortgage. Charge number: 1. 2013-10-08 View Report
Address. Old address: 430 Bristol Business Park Bristol BS16 1EJ England. Change date: 2013-08-13. 2013-08-13 View Report
Officers. Officer name: Mr Kevin Geoffrey Thomsit. 2013-07-31 View Report
Officers. Officer name: Mr Craig Porter. 2013-07-30 View Report
Officers. Officer name: Angelo Pansini. 2013-07-30 View Report
Officers. Officer name: Lorenzo Mariani. 2013-07-30 View Report
Officers. Officer name: Luigi Festa. 2013-07-30 View Report
Officers. Officer name: Michael Clayforth Carr. 2013-07-30 View Report
Accounts. Accounts type full. 2013-06-11 View Report
Officers. Officer name: Kevin Tebbit. 2013-05-24 View Report
Officers. Officer name: Kenneth Blyth. 2013-04-05 View Report
Annual return. With made up date full list shareholders. 2012-12-24 View Report
Officers. Change date: 2012-12-24. Officer name: Sir Kevin Reginald Tebbit. 2012-12-24 View Report
Capital. Capital statement capital company with date currency figure. 2012-11-15 View Report
Capital. Description: Statement by directors. 2012-11-15 View Report
Insolvency. Description: Solvency statement dated 19/10/12. 2012-11-15 View Report
Resolution. Description: Resolutions. 2012-11-15 View Report
Accounts. Accounts type group. 2012-09-06 View Report
Officers. Officer name: David Gould. 2012-07-18 View Report
Miscellaneous. Description: Section 519. 2012-06-28 View Report
Auditors. Auditors resignation company. 2012-06-28 View Report
Miscellaneous. Description: Section 519. 2012-06-22 View Report
Address. Old address: 2 Falcon Way Shire Park Welwyn Garden City Hertfordshire AL7 1TW. Change date: 2012-06-06. 2012-06-06 View Report
Officers. Officer name: Mr Kenneth Blyth. 2012-04-18 View Report