Advanced company searchLink opens in new window

LEIDOS AUTOMATION LIMITED

Company number 06758287

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)
19 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 2
05 Jan 2011 AR01 Annual return made up to 25 November 2010 with full list of shareholders
13 Aug 2010 AA Full accounts made up to 31 December 2009
20 Jul 2010 TM01 Termination of appointment of Gary Sweeney as a director
20 Jul 2010 TM01 Termination of appointment of Nicholas Crespi as a director
15 Jul 2010 SH10 Particulars of variation of rights attached to shares
15 Jul 2010 SH08 Change of share class name or designation
15 Jul 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Jan 2010 AR01 Annual return made up to 25 November 2009 with full list of shareholders
20 Jan 2010 CH01 Director's details changed for Gary Sweeney on 25 November 2009
20 Jan 2010 CH01 Director's details changed for Nicholas John Crespi on 25 November 2009
15 May 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
15 May 2009 225 Accounting reference date extended from 30/11/2009 to 31/12/2009
15 May 2009 88(2) Ad 24/03/09\gbp si 98@1=98\gbp ic 2/100\
01 Apr 2009 395 Particulars of a mortgage or charge / charge no: 1
09 Feb 2009 88(2) Ad 21/01/09\gbp si 1@1=1\gbp ic 1/2\
30 Jan 2009 288a Director appointed nicholas john crespi
30 Jan 2009 288a Director appointed gary john sweeney
06 Jan 2009 287 Registered office changed on 06/01/2009 from 31 corsham street london N1 6DR
06 Jan 2009 288a Director appointed colin james
06 Jan 2009 288a Director and secretary appointed michael macdonald
06 Jan 2009 288b Appointment terminated director keith dungate
06 Jan 2009 CERTNM Company name changed ryderstone LIMITED\certificate issued on 06/01/09
25 Nov 2008 NEWINC Incorporation