- Company Overview for MDA SPACE AND ROBOTICS LIMITED (05495455)
- Filing history for MDA SPACE AND ROBOTICS LIMITED (05495455)
- People for MDA SPACE AND ROBOTICS LIMITED (05495455)
- Charges for MDA SPACE AND ROBOTICS LIMITED (05495455)
- Registers for MDA SPACE AND ROBOTICS LIMITED (05495455)
- More for MDA SPACE AND ROBOTICS LIMITED (05495455)
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) |
---|---|---|---|
15 May 2020 | PSC07 | Cessation of Maxar Technologies Inc. as a person with significant control on 8 April 2020 | |
14 Apr 2020 | MR01 | Registration of charge 054954550002, created on 8 April 2020 | |
08 Apr 2020 | MR01 | Registration of charge 054954550001, created on 8 April 2020 | |
04 Mar 2020 | CH04 | Secretary's details changed for Beach Secretaries Limited on 26 March 2019 | |
22 Nov 2019 | AA | Full accounts made up to 31 December 2018 | |
22 Aug 2019 | PSC02 | Notification of Maxar Technologies Inc. as a person with significant control on 1 January 2019 | |
22 Aug 2019 | PSC07 | Cessation of Maxar Technologies Ltd as a person with significant control on 1 January 2019 | |
14 Aug 2019 | CS01 | Confirmation statement made on 31 July 2019 with updates | |
24 Jul 2019 | TM02 | Termination of appointment of Michelle Kley as a secretary on 15 March 2019 | |
03 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 31 December 2018
|
|
08 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
07 Aug 2018 | PSC02 | Notification of Maxar Technologies Ltd as a person with significant control on 5 October 2017 | |
07 Aug 2018 | PSC09 | Withdrawal of a person with significant control statement on 7 August 2018 | |
07 Aug 2018 | CS01 | Confirmation statement made on 31 July 2018 with no updates | |
16 Nov 2017 | AP03 | Appointment of Michelle Kley as a secretary on 4 September 2017 | |
15 Nov 2017 | TM02 | Termination of appointment of Mohammad Manki as a secretary on 4 September 2017 | |
02 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
14 Aug 2017 | PSC08 | Notification of a person with significant control statement | |
04 Aug 2017 | CS01 | Confirmation statement made on 31 July 2017 with updates | |
04 Aug 2017 | PSC07 | Cessation of Macdonald, Dettwiler and Associates Ltd. as a person with significant control on 31 July 2017 | |
22 Feb 2017 | AD01 | Registered office address changed from C/O Dac Breachcroft Llp Portwall Place Portwall Lane Bristol BS1 9HS England to C/O Dac Beachcroft Llp, Portwall Place Portwall Lane Bristol BS1 9HS on 22 February 2017 | |
29 Nov 2016 | AP04 | Appointment of Beach Secretaries Limited as a secretary on 28 November 2016 | |
29 Nov 2016 | AD01 | Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES to C/O Dac Breachcroft Llp Portwall Place Portwall Lane Bristol BS1 9HS on 29 November 2016 | |
29 Nov 2016 | AP01 | Appointment of Mr Hiten Makim as a director | |
16 Nov 2016 | AP01 | Appointment of Hiten Makim as a director on 31 October 2016 |