Advanced company searchLink opens in new window

GENERAL DYNAMICS MISSION SYSTEMS INTERNATIONAL LIMITED

Company number 04218312

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 Jun 2018 CH01 Director's details changed for Mr Christopher Marzilli on 1 May 2018
30 May 2018 CS01 Confirmation statement made on 16 May 2018 with updates
30 May 2018 CH01 Director's details changed for Mr Mark Albert Rayha on 1 May 2018
30 May 2018 CH01 Director's details changed for Mr Mark Albert Rayha on 1 May 2018
19 Sep 2017 AA Full accounts made up to 31 December 2016
30 May 2017 CS01 Confirmation statement made on 16 May 2017 with updates
09 Oct 2016 AA Full accounts made up to 31 December 2015
07 Jun 2016 AR01 Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1,862
02 Jun 2016 AP01 Appointment of Mr Mark Albert Rayha as a director on 9 February 2016
01 Jun 2016 TM01 Termination of appointment of David Scott Howat as a director on 9 February 2016
13 Jan 2016 AA Full accounts made up to 31 December 2014
12 Jan 2016 CC04 Statement of company's objects
12 Jan 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
31 Dec 2015 SH01 Statement of capital following an allotment of shares on 22 December 2015
  • GBP 1,862
16 Dec 2015 CERTNM Company name changed general dynamics broadband uk LIMITED\certificate issued on 16/12/15
  • RES15 ‐ Change company name resolution on 2015-12-15
16 Dec 2015 CONNOT Change of name notice
11 Aug 2015 MR04 Satisfaction of charge 8 in full
20 May 2015 AR01 Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
06 Feb 2015 CH01 Director's details changed for David Scott Howat on 1 January 2015
23 Sep 2014 TM02 Termination of appointment of Julie Aslaksen as a secretary on 22 September 2014
23 Sep 2014 TM01 Termination of appointment of Gregory Stratis Gallopoulos as a director on 22 September 2014
23 Sep 2014 TM01 Termination of appointment of Jason Wright Aiken as a director on 22 September 2014
13 Sep 2014 CH01 Director's details changed for David Scott Howat on 2 September 2014
27 May 2014 AR01 Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
02 May 2014 AA Full accounts made up to 31 December 2013