Advanced company searchLink opens in new window

HAWKER SIDDELEY MANAGEMENT LIMITED

Company number 00312506

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Jan 2018 RESOLUTIONS Resolutions
  • RES14 ‐ £257786000 18/12/2017
  • RES10 ‐ Resolution of allotment of securities
10 Jan 2018 SH08 Change of share class name or designation
10 Jan 2018 SH01 Statement of capital following an allotment of shares on 18 December 2017
  • GBP 298,281,718.0
10 Jan 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Cancelling share premium accounts 21/12/2017
  • RES06 ‐ Resolution of reduction in issued share capital
10 Jan 2018 CAP-SS Solvency Statement dated 21/12/17
10 Jan 2018 SH20 Statement by Directors
04 Oct 2017 AP01 Appointment of Mr Michael Patrick Hughes as a director on 12 September 2017
04 Oct 2017 TM01 Termination of appointment of Tanuja Randery as a director on 13 September 2017
05 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
21 Mar 2017 CS01 Confirmation statement made on 25 February 2017 with updates
31 Oct 2016 AD01 Registered office address changed from 2nd Floor, 80 Victoria Street London SW1E 5JL to Schneider Electric Stafford Park 5 Telford TF3 3BL on 31 October 2016
22 Jun 2016 AA Full accounts made up to 31 December 2015
10 Mar 2016 AR01 Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 40,495,718
29 Sep 2015 AUD Auditor's resignation
13 Aug 2015 AP01 Appointment of Mr Trevor Lambeth as a director on 31 July 2015
13 Aug 2015 TM01 Termination of appointment of Kevin Charles Smith as a director on 31 July 2015
15 Apr 2015 AA Full accounts made up to 31 December 2014
25 Mar 2015 AR01 Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 40,495,718
25 Mar 2015 CH04 Secretary's details changed for Invensys Secretaries Limited on 27 February 2015
10 Mar 2015 AP01 Appointment of Tanuja Randery as a director on 1 March 2015
10 Mar 2015 TM01 Termination of appointment of Stuart Thorogood as a director on 1 March 2015
10 Mar 2015 AD01 Registered office address changed from 3Rd Floor, 40 Grosvenor Place London SW1X 7AW to 2Nd Floor, 80 Victoria Street London SW1E 5JL on 10 March 2015
11 Jul 2014 AA01 Current accounting period shortened from 31 March 2015 to 31 December 2014
08 Jul 2014 AA Full accounts made up to 31 March 2014
01 Apr 2014 AP01 Appointment of Mr Stuart Thorogood as a director