Advanced company searchLink opens in new window

QINETIQ TARGET SYSTEMS LIMITED

Company number 01877695

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)
22 Dec 2016 TM01 Termination of appointment of Derek John O'neill as a director on 21 December 2016
22 Dec 2016 AP01 Appointment of Mr Stephen Webster as a director on 21 December 2016
22 Dec 2016 AD01 Registered office address changed from Cody Technology Park Cody Technology Park Ively Road Farnborough GU14 0LX England to Cody Technology Park Ively Road Farnborough GU14 0LX on 22 December 2016
22 Dec 2016 AP01 Appointment of Mrs Kim Maria Michelle Garrod as a director on 21 December 2016
22 Dec 2016 AP01 Appointment of Mr Michael Patrick Collier as a director on 21 December 2016
22 Dec 2016 TM02 Termination of appointment of Simon Robert Grant as a secretary on 21 December 2016
22 Dec 2016 AP03 Appointment of Mr Jon Messent as a secretary on 21 December 2016
22 Dec 2016 AD01 Registered office address changed from Atlantic House Aviation Park West Bournemouth International Airport Christchurch Dorset BH23 6EW to Cody Technology Park Cody Technology Park Ively Road Farnborough GU14 0LX on 22 December 2016
28 Oct 2016 AP03 Appointment of Mr Simon Robert Grant as a secretary on 28 October 2016
28 Oct 2016 TM02 Termination of appointment of Marina Louise Thomas as a secretary on 28 October 2016
13 Oct 2016 AA Full accounts made up to 31 December 2015
15 Aug 2016 CS01 Confirmation statement made on 1 August 2016 with updates
03 Sep 2015 AA Full accounts made up to 31 December 2014
07 Aug 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-07
  • GBP 5,000
20 Mar 2015 AD01 Registered office address changed from Atlantic House, Aviation Park West, Bournemouth International Airport, Christchurch Dorset BH23 6EW to Atlantic House Aviation Park West Bournemouth International Airport Christchurch Dorset BH23 6EW on 20 March 2015
14 Nov 2014 TM01 Termination of appointment of Charles James Andrews as a director on 12 November 2014
15 Aug 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-15
  • GBP 5,000
31 Jul 2014 AA Full accounts made up to 31 December 2013
15 Dec 2013 AP01 Appointment of Miss Marina Louise Thomas as a director
15 Dec 2013 TM01 Termination of appointment of Mark Young as a director
30 Aug 2013 AR01 Annual return made up to 10 August 2013 with full list of shareholders
Statement of capital on 2013-08-30
  • GBP 5,000
17 Jul 2013 AA Full accounts made up to 31 December 2012
26 Jun 2013 AP01 Appointment of Mr Douglas Russell Webb as a director
28 May 2013 AR01 Annual return made up to 10 May 2013 with full list of shareholders
13 May 2013 TM01 Termination of appointment of Terence Twigger as a director