Gazette. Gazette notice voluntary. |
2021-12-21 |
View Report |
Dissolution. Dissolution application strike off company. |
2021-12-14 |
View Report |
Capital. Capital allotment shares. |
2021-11-23 |
View Report |
Accounts. Accounts type full. |
2021-10-15 |
View Report |
Confirmation statement. Statement with no updates. |
2021-04-14 |
View Report |
Persons with significant control. Cessation date: 2021-04-01. Psc name: Raytheon Technologies Corporation. |
2021-04-14 |
View Report |
Persons with significant control. Psc name: Francisco Partners Gp Vi Management, Llc. Notification date: 2021-04-01. |
2021-04-14 |
View Report |
Officers. Officer name: Laurie Lee O'brien. Appointment date: 2020-09-23. |
2020-09-25 |
View Report |
Officers. Officer name: Becky Kay Haislip. Termination date: 2020-09-23. |
2020-09-25 |
View Report |
Accounts. Accounts type full. |
2020-09-03 |
View Report |
Persons with significant control. Notification date: 2020-04-03. Psc name: Raytheon Technologies Corporation. |
2020-07-29 |
View Report |
Persons with significant control. Psc name: Raytheon Company. Cessation date: 2020-04-03. |
2020-07-29 |
View Report |
Confirmation statement. Statement with no updates. |
2020-04-13 |
View Report |
Persons with significant control. Psc name: Raytheon Company. Change date: 2019-11-19. |
2019-11-19 |
View Report |
Persons with significant control. Psc name: Raytheon Company. Notification date: 2016-04-06. |
2019-11-19 |
View Report |
Persons with significant control. Withdrawal date: 2019-11-19. |
2019-11-19 |
View Report |
Accounts. Accounts type full. |
2019-09-24 |
View Report |
Officers. Officer name: Becky Kay Haislip. Appointment date: 2019-09-06. |
2019-09-19 |
View Report |
Officers. Termination date: 2019-09-06. Officer name: Lisa Susan Burns. |
2019-09-18 |
View Report |
Confirmation statement. Statement with no updates. |
2019-04-08 |
View Report |
Accounts. Accounts type full. |
2019-01-28 |
View Report |
Gazette. Gazette filings brought up to date. |
2018-12-15 |
View Report |
Gazette. Gazette notice compulsory. |
2018-12-11 |
View Report |
Confirmation statement. Statement with updates. |
2018-04-12 |
View Report |
Officers. Officer name: Director Ian Wilson. Change date: 2018-03-01. |
2018-03-13 |
View Report |
Officers. Officer name: Ms Lisa Susan Burns. Change date: 2018-03-01. |
2018-03-12 |
View Report |
Officers. Officer name: John Holmes. Appointment date: 2018-02-27. |
2018-03-09 |
View Report |
Officers. Termination date: 2018-02-27. Officer name: Ryan Matthew Mcqueeney. |
2018-03-08 |
View Report |
Officers. Officer name: Matthew Santangelo. Appointment date: 2018-02-27. |
2018-03-06 |
View Report |
Officers. Officer name: Director Ian Wilson. Appointment date: 2018-02-27. |
2018-03-06 |
View Report |
Address. Old address: Standard House Weyside Park, Catteshall Lane Godalming GU7 1XE United Kingdom. New address: 420 Thames Valley Park Reading Berkshire RG6 1PU. Change date: 2018-03-02. |
2018-03-02 |
View Report |
Officers. Termination date: 2018-02-27. Officer name: Guy Louis Filippelli. |
2018-03-02 |
View Report |
Officers. Officer name: Brian Michael White. Termination date: 2018-02-27. |
2018-03-02 |
View Report |
Officers. Appointment date: 2018-02-27. Officer name: Lisa Burns. |
2018-03-02 |
View Report |
Accounts. Accounts type total exemption full. |
2018-02-22 |
View Report |
Confirmation statement. Statement with updates. |
2017-04-20 |
View Report |
Accounts. Change account reference date company current shortened. |
2016-05-12 |
View Report |
Incorporation. Capital: GBP 100 |
2016-04-05 |
View Report |