HONEYWELL CONTROL SYSTEMS LIMITED

00217803
HONEYWELL HOUSE SKIMPED HILL LANE BRACKNELL BERKS RG12 1EB

Documents

Documents
Date Category Description Pages
12 Jun 2024 accounts Annual Accounts 61 Buy now
03 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Apr 2024 officers Termination of appointment of director (Sarah Rachel Martin) 1 Buy now
04 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jan 2023 accounts Annual Accounts 63 Buy now
04 Aug 2022 officers Appointment of director (Mr Hicham Khellafi) 2 Buy now
04 Aug 2022 officers Termination of appointment of director (Jennifer Maike Dunn) 1 Buy now
24 May 2022 accounts Annual Accounts 63 Buy now
10 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Dec 2020 accounts Annual Accounts 54 Buy now
30 Nov 2020 officers Change of particulars for director (Sarah Rachel Martin) 2 Buy now
28 Sep 2020 officers Appointment of director (Jennifer Maike Dunn) 2 Buy now
25 Sep 2020 officers Termination of appointment of director (Sharon Treanor) 1 Buy now
05 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jan 2020 accounts Annual Accounts 52 Buy now
30 Oct 2019 officers Appointment of director (Antonio Carlos Ireneu Dos Santos Rodrigues Das Neves) 2 Buy now
10 Oct 2019 officers Termination of appointment of director (John J Tus) 1 Buy now
05 Sep 2019 officers Appointment of director (Diane Bacquet-Herbaux) 2 Buy now
14 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Dec 2018 accounts Annual Accounts 44 Buy now
22 Nov 2018 officers Termination of appointment of director (Cheryl Heather Jane Lim) 1 Buy now
28 Sep 2018 capital Statement of directors in respect of the solvency statement made in accordance with section 643 8 Buy now
28 Sep 2018 capital Statement of capital (Section 108) 3 Buy now
28 Sep 2018 insolvency Solvency Statement dated 27/09/18 8 Buy now
28 Sep 2018 resolution Resolution 2 Buy now
28 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Feb 2018 officers Termination of appointment of director (Mehmet Erkilic) 1 Buy now
05 Dec 2017 accounts Annual Accounts 31 Buy now
30 Nov 2017 address Change Sail Address Company With Old Address New Address 1 Buy now
29 Nov 2017 address Change Sail Address Company With Old Address New Address 1 Buy now
19 Jul 2017 officers Appointment of director (Sharon Treanor) 2 Buy now
18 Jul 2017 officers Appointment of director (David Juggins) 2 Buy now
23 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 May 2017 officers Termination of appointment of director (Peter Selby) 1 Buy now
11 May 2017 accounts Amended Accounts 35 Buy now
10 Jan 2017 accounts Annual Accounts 32 Buy now
08 Jan 2017 officers Appointment of director (David Andrew Kay) 2 Buy now
14 Dec 2016 officers Appointment of director (Mehmet Erkilic) 2 Buy now
17 Oct 2016 officers Termination of appointment of director (Grant William Fraser) 1 Buy now
11 Oct 2016 other Audit exemption statement of guarantee by parent company for period ending 31/12/15 3 Buy now
11 Oct 2016 other Notice of agreement to exemption from audit of accounts for period ending 31/12/15 1 Buy now
22 Aug 2016 officers Termination of appointment of director (Stephen Francis Brown) 1 Buy now
25 Jul 2016 officers Appointment of director (Sarah Rachel Martin) 2 Buy now
19 Jul 2016 resolution Resolution 1 Buy now
12 Jul 2016 officers Appointment of director (James Mckenna) 2 Buy now
12 Jul 2016 officers Appointment of director (Peter Selby) 2 Buy now
01 Jul 2016 officers Termination of appointment of director (Robert Alexander Moore) 1 Buy now
16 Jun 2016 annual-return Annual Return 6 Buy now
13 Jun 2016 incorporation Memorandum Articles 18 Buy now
17 Feb 2016 mortgage Statement of satisfaction of a charge 1 Buy now
01 Feb 2016 officers Termination of appointment of secretary (Sisec Limited) 1 Buy now
07 Jan 2016 officers Termination of appointment of director (Matthew Adrian Eastwood) 1 Buy now
14 Dec 2015 auditors Auditors Resignation Company 1 Buy now
27 Nov 2015 mortgage Registration of a charge 27 Buy now
13 Oct 2015 accounts Annual Accounts 22 Buy now
13 Oct 2015 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/14 33 Buy now
31 Jul 2015 mortgage Statement of satisfaction of a charge 4 Buy now
23 Jun 2015 annual-return Annual Return 7 Buy now
01 Apr 2015 mortgage Statement of satisfaction of a charge 4 Buy now
01 Apr 2015 mortgage Statement of satisfaction of a charge 4 Buy now
05 Mar 2015 other Notice of agreement to exemption from audit of accounts for period ending 31/12/14 1 Buy now
05 Mar 2015 other Audit exemption statement of guarantee by parent company for period ending 31/12/14 3 Buy now
10 Dec 2014 officers Appointment of director (Mr Robert Alexander Moore) 2 Buy now
20 Nov 2014 officers Change of particulars for director (Mr Grant William Fraser) 2 Buy now
12 Nov 2014 officers Appointment of director (Stephen Francis Brown) 2 Buy now
12 Nov 2014 officers Termination of appointment of director (Yves Jozef Henry Van Den Kieboom) 1 Buy now
22 Aug 2014 accounts Annual Accounts 21 Buy now
22 Aug 2014 other Consolidated accounts of parent company for subsidiary company period ending 31/12/13 30 Buy now
27 May 2014 annual-return Annual Return 6 Buy now
02 Dec 2013 other Notice of agreement to exemption from audit of accounts for period ending 31/12/13 1 Buy now
02 Dec 2013 other Audit exemption statement of guarantee by parent company for period ending 31/12/13 3 Buy now
28 Nov 2013 officers Appointment of director (Mr Matthew Adrian Eastwood) 2 Buy now
28 Nov 2013 officers Termination of appointment of director (Peter Costa) 1 Buy now
01 Aug 2013 accounts Annual Accounts 21 Buy now
03 Jun 2013 annual-return Annual Return 6 Buy now
04 Jan 2013 officers Termination of appointment of director (Thomas Larkins) 1 Buy now
11 Oct 2012 officers Appointment of director (Peter Costa) 2 Buy now
11 Oct 2012 officers Appointment of director (Yves Jozef Henry Van Den Kieboom) 2 Buy now
11 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Oct 2012 officers Termination of appointment of director (James Chisholm) 1 Buy now
02 Oct 2012 officers Termination of appointment of director (Norman Gilsdorf) 1 Buy now
29 Jun 2012 officers Appointment of director (Ms Cheryl Heather Jane Lim) 2 Buy now
25 Jun 2012 accounts Annual Accounts 23 Buy now
25 May 2012 annual-return Annual Return 6 Buy now
24 May 2012 officers Change of particulars for director (Norman Lee Gilsdorf) 2 Buy now
17 Nov 2011 officers Change of particulars for director (Norman Lee Gilsdorf) 2 Buy now
17 Nov 2011 officers Change of particulars for director (Mr James Chisholm) 2 Buy now
17 Nov 2011 officers Change of particulars for director (Mr Thomas F Larkins) 2 Buy now
17 Nov 2011 officers Change of particulars for director (Mr Thomas F Larkins) 2 Buy now
17 Nov 2011 officers Change of particulars for director (Mr John J Tus) 2 Buy now
17 Nov 2011 officers Change of particulars for director (Mr John J Tus) 2 Buy now
11 Oct 2011 officers Change of particulars for director (Mr Grant William Fraser) 2 Buy now
03 Oct 2011 officers Termination of appointment of director (Robert Baker) 1 Buy now
01 Aug 2011 officers Termination of appointment of director (Colin Mcbeth) 1 Buy now
16 Jun 2011 address Move Registers To Sail Company 1 Buy now
16 Jun 2011 annual-return Annual Return 7 Buy now
16 Jun 2011 address Change Sail Address Company 1 Buy now
26 May 2011 accounts Annual Accounts 23 Buy now