HAWKER SIDDELEY SWITCHGEAR LIMITED

00370559
NOTTINGHAM ROAD LOUGHBOROUGH LEICESTERSHIRE LE11 1EX

Documents

Documents
Date Category Description Pages
18 Dec 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Dec 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Jul 2024 accounts Annual Accounts 42 Buy now
14 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Nov 2023 officers Termination of appointment of director (Christian Bernard Lordereau) 1 Buy now
30 Aug 2023 accounts Annual Accounts 53 Buy now
13 Jun 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Apr 2023 officers Appointment of director (Miss Stephanie Woodmass) 2 Buy now
17 Mar 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
13 Mar 2023 officers Termination of appointment of director (Christopher David Abbott) 1 Buy now
07 Mar 2023 mortgage Statement of satisfaction of a charge 1 Buy now
06 Mar 2023 mortgage Registration of a charge 63 Buy now
28 Dec 2022 accounts Annual Accounts 41 Buy now
20 Oct 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Oct 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Oct 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Oct 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Oct 2022 mortgage Statement of satisfaction of a charge 1 Buy now
10 Oct 2022 mortgage Registration of a charge 18 Buy now
28 Jul 2022 capital Return of Allotment of shares 3 Buy now
13 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jun 2022 address Move Registers To Registered Office Company With New Address 1 Buy now
07 Jun 2022 officers Change of particulars for director (Mr Christopher David Abbott) 2 Buy now
06 Oct 2021 officers Termination of appointment of director (Duncan Peter Crossland) 1 Buy now
04 Oct 2021 resolution Resolution 4 Buy now
04 Oct 2021 incorporation Memorandum Articles 38 Buy now
30 Sep 2021 accounts Annual Accounts 43 Buy now
27 Sep 2021 mortgage Registration of a charge 17 Buy now
20 Sep 2021 change-of-constitution Statement Of Companys Objects 2 Buy now
07 Sep 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jun 2021 officers Termination of appointment of director (Geoffrey Damien Morgan) 1 Buy now
24 Jun 2021 officers Termination of appointment of director (Jonathon Colin Fyfe Crawford) 1 Buy now
24 Jun 2021 officers Termination of appointment of director (Garry Elliot Barnes) 1 Buy now
24 Jun 2021 officers Termination of appointment of director (Matthew John Richards) 1 Buy now
24 Jun 2021 officers Appointment of director (Mr Duncan Peter Crossland) 2 Buy now
24 Jun 2021 officers Appointment of director (Mr Benjamin Peter Thexton Hewitson) 2 Buy now
24 Jun 2021 officers Appointment of director (Mr Nicolas Robert Louis Pitrat) 2 Buy now
24 Jun 2021 officers Change of particulars for director (Mr Christopher David Abbott) 2 Buy now
24 Jun 2021 officers Change of particulars for secretary (Benjamin Hewitson) 1 Buy now
24 Jun 2021 officers Appointment of director (Mr Christian Bernard Lordereau) 2 Buy now
24 Jun 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Aug 2020 accounts Annual Accounts 42 Buy now
16 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Sep 2019 officers Change of particulars for director (Mr Garry Elliot Barnes) 2 Buy now
24 Aug 2019 address Move Registers To Sail Company With New Address 1 Buy now
23 Aug 2019 address Change Sail Address Company With New Address 1 Buy now
09 Jul 2019 officers Change of particulars for director (Mr Matthew John Richards) 2 Buy now
27 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Jun 2019 officers Change of particulars for director (Matthew John Richards) 2 Buy now
27 Jun 2019 officers Change of particulars for director (Mr Geoffrey Damien Morgan) 2 Buy now
27 Jun 2019 officers Change of particulars for director (Mr Garry Elliot Barnes) 2 Buy now
24 May 2019 accounts Annual Accounts 38 Buy now
19 Mar 2019 officers Termination of appointment of director (Michael Owen Daly) 1 Buy now
17 Aug 2018 officers Appointment of director (Mr Michael Owen Daly) 2 Buy now
17 Aug 2018 officers Appointment of director (Mr Christopher David Abbott) 2 Buy now
17 Jul 2018 officers Termination of appointment of secretary (Jonathon Colin Fyfe Crawford) 1 Buy now
17 Jul 2018 officers Appointment of director (Jonathon Colin Fyfe Crawford) 2 Buy now
13 Jul 2018 officers Termination of appointment of director (Geoffrey Peter Martin) 1 Buy now
13 Jul 2018 officers Termination of appointment of director (Simon Antony Peckham) 1 Buy now
13 Jul 2018 officers Appointment of secretary (Jonathon Colin Fyfe Crawford) 2 Buy now
04 Jul 2018 officers Termination of appointment of director (Alistair Garfield Peart) 1 Buy now
13 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 May 2018 accounts Annual Accounts 41 Buy now
12 Apr 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
19 Sep 2017 accounts Annual Accounts 41 Buy now
13 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Oct 2016 accounts Annual Accounts 45 Buy now
25 Jul 2016 annual-return Annual Return 8 Buy now
25 May 2016 officers Appointment of secretary (Benjamin Hewitson) 3 Buy now
26 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
06 Sep 2015 accounts Annual Accounts 27 Buy now
03 Sep 2015 officers Termination of appointment of secretary (Adam David Christopher Westley) 1 Buy now
12 Jun 2015 annual-return Annual Return 6 Buy now
13 Aug 2014 accounts Annual Accounts 27 Buy now
27 Jun 2014 annual-return Annual Return 6 Buy now
02 Dec 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Nov 2013 officers Appointment of secretary (Adam David Christopher Westley) 1 Buy now
18 Nov 2013 officers Termination of appointment of secretary (Garry Barnes) 1 Buy now
23 Sep 2013 accounts Annual Accounts 23 Buy now
04 Jul 2013 annual-return Annual Return 6 Buy now
12 Jul 2012 accounts Annual Accounts 24 Buy now
26 Jun 2012 annual-return Annual Return 6 Buy now
08 Sep 2011 accounts Annual Accounts 22 Buy now
13 Jun 2011 annual-return Annual Return 6 Buy now
01 Feb 2011 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
01 Feb 2011 capital Statement of capital (Section 108) 4 Buy now
01 Feb 2011 insolvency Solvency statement dated 23/12/10 1 Buy now
01 Feb 2011 resolution Resolution 1 Buy now
05 Nov 2010 resolution Resolution 34 Buy now
02 Nov 2010 resolution Resolution 34 Buy now
16 Sep 2010 accounts Annual Accounts 21 Buy now
01 Jul 2010 officers Termination of appointment of director (Robin Graham-Adriani) 1 Buy now
11 Jun 2010 annual-return Annual Return 7 Buy now
20 Nov 2009 accounts Annual Accounts 22 Buy now
29 Oct 2009 officers Change of particulars for director (Alistair Garfield Peart) 2 Buy now
12 Oct 2009 officers Change of particulars for director (Geoffrey Peter Martin) 2 Buy now
12 Oct 2009 officers Change of particulars for director (Robin Paul Graham-Adriani) 2 Buy now
12 Oct 2009 officers Change of particulars for director (Matthew John Richards) 2 Buy now
12 Oct 2009 officers Change of particulars for director (Alistair Garfield Peart) 2 Buy now