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)
26 Feb 2014 CH01 Director's details changed for Mr. Hugh Redd on 8 June 2012
26 Feb 2014 TM01 Termination of appointment of Lloyd Hugh Redd as a director
26 Feb 2014 AP01 Appointment of Mr Jason Wright Aiken as a director
23 Jul 2013 AA Full accounts made up to 31 December 2012
02 Jul 2013 AR01 Annual return made up to 16 May 2013 with full list of shareholders
12 Apr 2013 TM01 Termination of appointment of Gerard Demuro as a director
19 Mar 2013 CH01 Director's details changed for Mr. Christopher Marzilli on 12 July 2012
30 Jul 2012 AA Full accounts made up to 31 December 2011
13 Jul 2012 AP01 Appointment of David Scott Howat as a director
13 Jul 2012 AP01 Appointment of Mr. Christopher Marzilli as a director
13 Jul 2012 AD01 Registered office address changed from Unit 7 Greenways Business Park Bellinger Close Chippenham Wiltshire SN15 1BN on 13 July 2012
27 Jun 2012 AP01 Appointment of Mr. Gerard Demuro as a director
26 Jun 2012 CERTNM Company name changed ipwireless U.K. LIMITED\certificate issued on 26/06/12
  • RES15 ‐ Change company name resolution on 2012-06-21
  • NM01 ‐ Change of name by resolution
26 Jun 2012 TM01 Termination of appointment of William Jones as a director
26 Jun 2012 TM01 Termination of appointment of Malcolm Gordon as a director
26 Jun 2012 AP01 Appointment of Mr. Gregory Gallopoulos as a director
26 Jun 2012 AP01 Appointment of Mr. Hugh Redd as a director
26 Jun 2012 AP03 Appointment of Julie Aslaksen as a secretary
26 Jun 2012 AP04 Appointment of Sisec Limited as a secretary
25 Jun 2012 TM02 Termination of appointment of Kevan Johns as a secretary
21 May 2012 AR01 Annual return made up to 16 May 2012 with full list of shareholders
24 Oct 2011 AA Full accounts made up to 1 January 2011
04 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 8
24 Jun 2011 TM01 Termination of appointment of Douglas Sinclair as a director
24 Jun 2011 AP01 Appointment of Malcolm Gordon as a director