Advanced company searchLink opens in new window

L3HARRIS TECHNOLOGY & SERVICES UK LTD

Company number 09592072

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)
03 May 2024 TM01 Termination of appointment of Surangi Ruvanthi Epasinghe as a director on 2 May 2024
26 Apr 2024 TM01 Termination of appointment of Corliss Jeanne Montesi as a director on 25 April 2024
26 Apr 2024 AP01 Appointment of John Philip Cantillon as a director on 25 April 2024
11 Jan 2024 AP04 Appointment of Reed Smith Corporate Services Limited as a secretary on 28 December 2023
05 Jan 2024 AD01 Registered office address changed from 100 New Bridge Street London EC4V 6JA to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 5 January 2024
11 Oct 2023 AA Full accounts made up to 30 December 2022
20 Sep 2023 SH01 Statement of capital following an allotment of shares on 12 September 2023
  • GBP 1.9
12 Jul 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 10 November 2021
  • GBP 100,000.4
15 Jun 2023 AP01 Appointment of Corliss Jeanne Montesi as a director on 12 June 2023
15 Jun 2023 TM01 Termination of appointment of Kristene Ann Schumacher as a director on 12 June 2023
15 Jun 2023 AP01 Appointment of Scott Theodore Mikuen as a director on 12 June 2023
15 Jun 2023 AP01 Appointment of Surangi Ruvanthi Epasinghe as a director on 12 June 2023
15 May 2023 CS01 Confirmation statement made on 14 May 2023 with updates
15 May 2023 SH01 Statement of capital following an allotment of shares on 14 March 2023
  • GBP 1.7
01 May 2023 AA Full accounts made up to 31 December 2021
28 Apr 2023 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
21 Jun 2022 SH01 Statement of capital following an allotment of shares on 18 June 2022
  • GBP 1.5
20 May 2022 SH01 Statement of capital following an allotment of shares on 17 May 2022
  • GBP 1.3
17 May 2022 CS01 Confirmation statement made on 14 May 2022 with updates
03 Feb 2022 SH01 Statement of capital following an allotment of shares on 3 February 2022
  • GBP 1.1
19 Jan 2022 MA Memorandum and Articles of Association
19 Jan 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Jan 2022 CERTNM Company name changed l-3 technology & services uk LTD\certificate issued on 07/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-07
05 Jan 2022 AA Full accounts made up to 1 January 2021