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 |