Advanced company searchLink opens in new window

HARRIS DEFENCE LIMITED

Company number 02803090

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)
09 Apr 2018 AA Full accounts made up to 30 June 2017
21 Feb 2018 AP01 Appointment of General (Ret) Timothy Gordon Inshaw as a director on 19 February 2018
08 Feb 2018 CS01 Confirmation statement made on 31 January 2018 with no updates
30 Nov 2017 TM01 Termination of appointment of William John Pherrick Robins as a director on 13 November 2017
06 Apr 2017 AA Full accounts made up to 30 June 2016
13 Feb 2017 CS01 Confirmation statement made on 31 January 2017 with updates
09 Nov 2016 AP01 Appointment of Mr William Conner, Jr. as a director on 25 October 2016
09 Nov 2016 AP01 Appointment of Mr Brendan O'connell as a director on 25 October 2016
07 Nov 2016 TM01 Termination of appointment of Thomas Adam Rall as a director on 25 October 2016
07 Nov 2016 TM01 Termination of appointment of Christopher Mark Reith as a director on 25 October 2016
07 Nov 2016 TM01 Termination of appointment of Stephen Andrew Clarke as a director on 25 October 2016
16 Jul 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-03
15 Jul 2016 AP01 Appointment of Mr Keith Nicholas Norton as a director on 4 June 2016
05 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100,000
28 Oct 2015 AA01 Current accounting period extended from 31 December 2015 to 30 June 2016
26 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100,000
13 Oct 2015 AA Full accounts made up to 31 December 2014
28 Sep 2015 TM01 Termination of appointment of Robert Emett Durbin as a director on 12 June 2015
28 Sep 2015 TM01 Termination of appointment of Nicholas Edward Bobay as a director on 30 June 2015
23 Apr 2015 AP03 Appointment of Mr Paul Spencer Freeman as a secretary on 2 March 2015
23 Apr 2015 TM02 Termination of appointment of Katharine Jane Richardson as a secretary on 2 March 2015
10 Mar 2015 AUD Auditor's resignation
17 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100,000
01 Oct 2014 AA Full accounts made up to 31 December 2013
21 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100,000