Advanced company searchLink opens in new window

NV5 GEOSPATIAL SOLUTIONS UK LIMITED

Company number 03608565

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)
02 Aug 2022 CS01 Confirmation statement made on 30 July 2022 with updates
22 Feb 2022 AUD Auditor's resignation
18 Feb 2022 MA Memorandum and Articles of Association
11 Feb 2022 CERTNM Company name changed harris geospatial solutions uk LIMITED\certificate issued on 11/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-11
09 Nov 2021 PSC02 Notification of L3Harris Technolgies Uk Limited as a person with significant control on 8 November 2021
09 Nov 2021 PSC02 Notification of L3Harris Technologies Uk Limited as a person with significant control on 25 October 2021
09 Nov 2021 PSC09 Withdrawal of a person with significant control statement on 9 November 2021
20 Oct 2021 SH01 Statement of capital following an allotment of shares on 20 October 2021
  • GBP 134,622
  • ANNOTATION Clarification a second filed SH01 was registered on 11/08/22
16 Sep 2021 AA Accounts for a small company made up to 31 December 2020
03 Aug 2021 CS01 Confirmation statement made on 30 July 2021 with no updates
05 Jan 2021 TM01 Termination of appointment of Eric Pierce Young as a director on 2 December 2020
05 Jan 2021 AP01 Appointment of Ms Stacey Emery Casella as a director on 21 December 2020
16 Oct 2020 AA Accounts for a small company made up to 31 December 2019
03 Aug 2020 CS01 Confirmation statement made on 30 July 2020 with no updates
31 Dec 2019 AA01 Previous accounting period shortened from 30 June 2020 to 31 December 2019
14 Nov 2019 AA Accounts for a small company made up to 30 June 2019
06 Aug 2019 CS01 Confirmation statement made on 30 July 2019 with updates
02 Apr 2019 AA Accounts for a small company made up to 30 June 2018
21 Feb 2019 TM01 Termination of appointment of Robert Laudati as a director on 18 January 2019
21 Feb 2019 AP01 Appointment of Mr Eric Pierce Young as a director on 18 January 2019
02 Aug 2018 CS01 Confirmation statement made on 30 July 2018 with no updates
22 Mar 2018 AA Audited abridged accounts made up to 30 June 2017
22 Feb 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Company name changed 15/12/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
12 Jan 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-15
14 Aug 2017 CS01 Confirmation statement made on 3 August 2017 with no updates