INTERMEC TECHNOLOGIES U.K. LIMITED
Company number 01561535
- Company Overview for INTERMEC TECHNOLOGIES U.K. LIMITED (01561535)
- Filing history for INTERMEC TECHNOLOGIES U.K. LIMITED (01561535)
- People for INTERMEC TECHNOLOGIES U.K. LIMITED (01561535)
- Charges for INTERMEC TECHNOLOGIES U.K. LIMITED (01561535)
- Insolvency for INTERMEC TECHNOLOGIES U.K. LIMITED (01561535)
- More for INTERMEC TECHNOLOGIES U.K. LIMITED (01561535)
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
|
|
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
|
|
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
|
|
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 |