Advanced company searchLink opens in new window

INTERMEC TECHNOLOGIES U.K. LIMITED

Company number 01561535

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)
11 Jan 2018 AP01 Appointment of Lisa Keilthy as a director on 14 December 2017
04 Dec 2017 TM01 Termination of appointment of Remigio Volpe as a director on 21 July 2017
09 Nov 2017 AD02 Register inspection address has been changed to Honeywell House Skimped Hill Lane Bracknell Berks RG12 1EB
09 Nov 2017 AD01 Registered office address changed from 100 New Bridge Street London EC4V 6JA to Honeywell House Skimped Hill Lane Bracknell Berks RG12 1EB on 9 November 2017
26 Oct 2017 PSC05 Change of details for Honeywell International Inc. as a person with significant control on 19 June 2017
27 Sep 2017 AA Full accounts made up to 31 December 2016
12 Jun 2017 AA Full accounts made up to 31 December 2015
23 May 2017 CS01 Confirmation statement made on 18 May 2017 with updates
29 Jun 2016 AR01 Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 36,000
25 Feb 2016 TM02 Termination of appointment of Abogado Nominees Limited as a secretary on 25 February 2016
03 Feb 2016 AP01 Appointment of Remigio Volpe as a director on 30 October 2015
02 Jan 2016 TM01 Termination of appointment of Peter James Howes as a director on 30 July 2015
07 Dec 2015 AUD Auditor's resignation
04 Dec 2015 AUD Auditor's resignation
04 Oct 2015 AA Full accounts made up to 31 December 2014
25 Aug 2015 AR01 Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 36,000
03 Jan 2015 AA Full accounts made up to 31 December 2013
11 Jun 2014 AR01 Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP 36,000
23 Jan 2014 AP01 Appointment of Mr Olivier Laille Tehio as a director
23 Jan 2014 AP01 Appointment of Mr Peter James Howes as a director
23 Jan 2014 AP01 Appointment of Mr Kamleshkumar Ishwarlal Mistry as a director
23 Jan 2014 TM01 Termination of appointment of Carrie Mygatt as a director
23 Jan 2014 TM01 Termination of appointment of Mary Brodd as a director
07 Oct 2013 AA Full accounts made up to 31 December 2012
23 Jul 2013 AR01 Annual return made up to 10 July 2013 with full list of shareholders