Advanced company searchLink opens in new window

NORTHROP GRUMMAN UK LIMITED

Company number 05989428

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)
11 Oct 2016 AA Full accounts made up to 31 December 2015
25 Jul 2016 AD02 Register inspection address has been changed to Northrop Grumman Law Department 2nd Floor Clareville House 26-27 Oxendon Street London SW1Y 4EL
22 Jul 2016 CS01 Confirmation statement made on 22 July 2016 with updates
19 Jan 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 10 December 2015
16 Dec 2015 AR01 Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1,001

Statement of capital on 2016-01-19
  • GBP 1,002
  • ANNOTATION Clarification a second filing AR01 was registered on 19/01/16.
21 Nov 2015 AA Full accounts made up to 31 December 2014
27 Jan 2015 CH01 Director's details changed for Mr Roger Campbell Wiltshire on 16 November 2014
22 Jan 2015 SH01 Statement of capital following an allotment of shares on 2 December 2014
  • GBP 1,002.00
22 Jan 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
10 Dec 2014 AR01 Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1,001
12 Nov 2014 AR01 Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1,001
03 Oct 2014 AA Full accounts made up to 31 December 2013
15 Sep 2014 AP01 Appointment of Mr Roger Campbell Wiltshire as a director on 12 September 2014
15 Sep 2014 AP03 Appointment of Mr Roger Campbell Wiltshire as a secretary on 12 September 2014
15 Sep 2014 TM01 Termination of appointment of Wolf Von Kumberg as a director on 12 September 2014
15 Sep 2014 TM02 Termination of appointment of Wolf Von Kumberg as a secretary on 12 September 2014
06 Nov 2013 AR01 Annual return made up to 6 November 2013 with full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1,001
06 Nov 2013 AD02 Register inspection address has been changed from C/O Paul Woodman, Northrop Grumman Law Department Unit 5 Quinn Close Manor Park Coventry CV3 4LH United Kingdom
06 Nov 2013 AD04 Register(s) moved to registered office address
06 Nov 2013 CH01 Director's details changed for Mr Steven David Spiegel on 6 November 2013
07 Oct 2013 AA Full accounts made up to 31 December 2012
03 Jul 2013 AP01 Appointment of Dr Andrew Oliver Tyler as a director
10 Jun 2013 CH01 Director's details changed for Mr Steven David Spiegel on 19 July 2012
18 Feb 2013 AP03 Appointment of Mr Wolf Von Kumberg as a secretary
18 Feb 2013 TM02 Termination of appointment of Paul Woodman as a secretary