- Company Overview for QINETIQ TARGET SYSTEMS LIMITED (01877695)
- Filing history for QINETIQ TARGET SYSTEMS LIMITED (01877695)
- People for QINETIQ TARGET SYSTEMS LIMITED (01877695)
- Charges for QINETIQ TARGET SYSTEMS LIMITED (01877695)
- More for QINETIQ TARGET SYSTEMS LIMITED (01877695)
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
|
|
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
|
|
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
|
|
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 |