Advanced company searchLink opens in new window

RHEINMETALL DEFENCE UK LIMITED

Company number 06802649

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)
29 Jan 2024 CS01 Confirmation statement made on 27 January 2024 with no updates
21 Dec 2023 AD01 Registered office address changed from 200 Woodlands Court Ash Ridge Road Bradley Stoke Bristol BS32 4LB to 2630 the Quadrant Aztec West Almondsbury Bristol BS32 4GQ on 21 December 2023
06 Oct 2023 AA Accounts for a small company made up to 31 December 2022
02 Oct 2023 AP01 Appointment of Mr John Joseph Abunassar as a director on 2 October 2023
04 Sep 2023 TM01 Termination of appointment of Colin Thomas Mcclean as a director on 1 September 2023
27 Jan 2023 CS01 Confirmation statement made on 27 January 2023 with no updates
01 Oct 2022 AA Full accounts made up to 31 December 2021
27 Jan 2022 CS01 Confirmation statement made on 27 January 2022 with no updates
30 Sep 2021 AA Full accounts made up to 31 December 2020
27 Jan 2021 AP01 Appointment of Mr Colin Thomas Mcclean as a director on 27 January 2021
27 Jan 2021 CS01 Confirmation statement made on 27 January 2021 with no updates
04 Nov 2020 AA Full accounts made up to 31 December 2019
07 Aug 2020 TM01 Termination of appointment of Michael Andrzei Kara as a director on 27 July 2020
04 Feb 2020 CS01 Confirmation statement made on 27 January 2020 with updates
14 Jan 2020 AP01 Appointment of Dr. Michael Andrzej Kara as a director on 1 December 2019
04 Dec 2019 TM01 Termination of appointment of Benjamin James Hudson as a director on 29 November 2019
04 Dec 2019 TM01 Termination of appointment of Peter Jonathan Hardisty as a director on 29 November 2019
04 Dec 2019 AP01 Appointment of Mrs Rebecca Louise Richards as a director on 29 November 2019
30 Sep 2019 AA Group of companies' accounts made up to 31 December 2018
08 Aug 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
06 Aug 2019 SH01 Statement of capital following an allotment of shares on 1 July 2019
  • GBP 37,605,001.00
06 Feb 2019 CS01 Confirmation statement made on 27 January 2019 with no updates
07 Oct 2018 AA Group of companies' accounts made up to 31 December 2017
02 Feb 2018 CS01 Confirmation statement made on 27 January 2018 with no updates
22 Sep 2017 AA Group of companies' accounts made up to 31 December 2016