Advanced company searchLink opens in new window

HONEYWELL VIDEO SYSTEMS UK LIMITED

Company number 01501883

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)
07 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jun 2021 DS01 Application to strike the company off the register
20 May 2021 CS01 Confirmation statement made on 26 April 2021 with updates
04 Dec 2020 AA Full accounts made up to 31 December 2019
24 Sep 2020 CH01 Director's details changed for Elizabeth Jane Earle on 1 December 2019
11 May 2020 CS01 Confirmation statement made on 26 April 2020 with updates
27 Jan 2020 SH20 Statement by Directors
27 Jan 2020 SH19 Statement of capital on 27 January 2020
  • GBP 0.01
27 Jan 2020 CAP-SS Solvency Statement dated 23/01/20
27 Jan 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
02 Oct 2019 AA Full accounts made up to 31 December 2018
10 May 2019 CS01 Confirmation statement made on 26 April 2019 with no updates
01 May 2019 AD02 Register inspection address has been changed from Honeywell House Skimped Hill Lane Bracknell Berks RG12 1EB United Kingdom to 200 Berkshire Place Winnersh Triangle Berkshire RG41 5rd
21 Mar 2019 AP01 Appointment of Elizabeth Jane Earle as a director on 15 March 2019
13 Mar 2019 AD01 Registered office address changed from Honeywell House Skimped Hill Lane Bracknell Berks RG12 1EB United Kingdom to 200 Berkshire Place Winnersh Triangle Berkshire RG41 5rd on 13 March 2019
29 Oct 2018 TM01 Termination of appointment of Ashish Kumar Saraf as a director on 26 October 2018
26 Oct 2018 AP01 Appointment of Michele Elaine Hudson as a director on 26 October 2018
26 Oct 2018 AP01 Appointment of Allan Richards as a director on 26 October 2018
28 May 2018 CS01 Confirmation statement made on 26 April 2018 with no updates
10 Apr 2018 AA Accounts for a dormant company made up to 31 December 2017
20 Nov 2017 AD02 Register inspection address has been changed from 21 Holborn Viaduct London EC1A 2DY United Kingdom to Honeywell House Skimped Hill Lane Bracknell Berks RG12 1EB
20 Nov 2017 AD01 Registered office address changed from 4 Aston Fields Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DL to Honeywell House Skimped Hill Lane Bracknell Berks RG12 1EB on 20 November 2017
15 Jun 2017 CS01 Confirmation statement made on 25 May 2017 with updates
04 May 2017 AA Accounts for a dormant company made up to 31 December 2016