Advanced company searchLink opens in new window

HENSOLDT UK LIMITED

Company number 06391386

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)
06 Oct 2017 PSC02 Notification of Kkr & Co. L.P. as a person with significant control on 28 September 2017
06 Oct 2017 PSC07 Cessation of Eci Partners Llp as a person with significant control on 28 September 2017
06 Oct 2017 PSC07 Cessation of Eci Gp Scotland Limited as a person with significant control on 28 September 2017
03 Oct 2017 AP01 Appointment of Ms Celia Pelaz Perez as a director on 28 September 2017
03 Oct 2017 AP01 Appointment of Mr Erwin Manfred Paulus as a director on 28 September 2017
03 Oct 2017 AP01 Appointment of Dr. Olaf Bernd Mäder as a director on 28 September 2017
03 Oct 2017 SH01 Statement of capital following an allotment of shares on 28 September 2017
  • GBP 437,205.37
29 Sep 2017 TM01 Termination of appointment of Martin Stuart Taylor as a director on 28 September 2017
29 Sep 2017 TM01 Termination of appointment of Maxwell Gordon Packe as a director on 28 September 2017
29 Sep 2017 TM01 Termination of appointment of Simon Patrick Martin Hughes as a director on 28 September 2017
29 Sep 2017 TM01 Termination of appointment of Paul Robert Watson as a director on 28 September 2017
15 Dec 2016 RP04AR01 Second filing of the annual return made up to 5 October 2015
15 Dec 2016 RP04AR01 Second filing of the annual return made up to 5 October 2014
15 Dec 2016 RP04AR01 Second filing of the annual return made up to 5 October 2013
15 Dec 2016 RP04AR01 Second filing of the annual return made up to 5 October 2012
15 Dec 2016 RP04AR01 Second filing of the annual return made up to 5 October 2011
02 Dec 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Nov 2016 TM01 Termination of appointment of Barry Wade as a director on 4 November 2016
07 Nov 2016 CH01 Director's details changed for Mr Martin Stuart Taylor on 4 November 2016
01 Nov 2016 AA Group of companies' accounts made up to 31 July 2016
05 Oct 2016 CS01 Confirmation statement made on 5 October 2016 with updates
01 Sep 2016 TM01 Termination of appointment of Kenneth John Lindsay as a director on 31 August 2016
09 May 2016 AA Group of companies' accounts made up to 31 July 2015
12 Jan 2016 SH08 Change of share class name or designation
12 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name