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)
25 Apr 2017 RP04AP01 Second filing for the appointment of Ashish Kumar Saraf as a director
24 Feb 2017 TM01 Termination of appointment of Stuart Robert Mccormack as a director on 13 February 2017
23 Feb 2017 AP01 Appointment of Ashish Kumar Saraf as a director on 13 February 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 25/04/2017
27 Oct 2016 TM01 Termination of appointment of Grant William Fraser as a director on 7 October 2016
26 Oct 2016 AP01 Appointment of Stuart Robert Mccormack as a director on 7 October 2016
28 Jun 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,000
23 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
01 Feb 2016 TM02 Termination of appointment of Sisec Limited as a secretary on 29 January 2016
14 Dec 2015 AUD Auditor's resignation
04 Sep 2015 TM01 Termination of appointment of Andrew Nigel Lloyd as a director on 31 July 2015
05 Aug 2015 AR01 Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1,000
23 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 May 2015 AP01 Appointment of Mr Grant William Fraser as a director on 3 February 2015
14 May 2015 AA Accounts for a dormant company made up to 31 December 2014
27 Apr 2015 TM01 Termination of appointment of David Jason Lloyd Protheroe as a director on 3 February 2015
23 Jul 2014 AR01 Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1,000
18 Jun 2014 MR04 Satisfaction of charge 5 in full
18 Jun 2014 MR04 Satisfaction of charge 3 in full
18 Jun 2014 MR04 Satisfaction of charge 6 in full
18 Jun 2014 MR04 Satisfaction of charge 4 in full
16 Jun 2014 AA Accounts for a dormant company made up to 31 December 2013
12 Jul 2013 AR01 Annual return made up to 8 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
03 Jun 2013 TM01 Termination of appointment of Howard Carpenter as a director
03 Jun 2013 AP01 Appointment of Mr Andrew Nigel Lloyd as a director
20 May 2013 AA Accounts for a dormant company made up to 31 December 2012