Advanced company searchLink opens in new window

HONEYWELL CONTROL SYSTEMS LIMITED

Company number 00217803

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)
21 Jan 2011 SH01 Statement of capital following an allotment of shares on 22 December 2010
  • GBP 150,000,000
14 Jul 2010 AP01 Appointment of Mr Colin Mcbeth as a director
29 Jun 2010 AR01 Annual return made up to 22 May 2010 with full list of shareholders
07 Jun 2010 AA Full accounts made up to 31 December 2009
07 May 2010 AP01 Appointment of Mr John J Tus as a director
21 Apr 2010 AP01 Appointment of Norman Lee Gilsdorf as a director
21 Apr 2010 AP01 Appointment of Mr James Chisholm as a director
16 Dec 2009 TM01 Termination of appointment of Stephen Foster as a director
14 Sep 2009 AA Full accounts made up to 31 December 2008
08 Jun 2009 363a Return made up to 22/05/09; full list of members
05 Jun 2009 288b Appointment terminated director david cohen
23 Sep 2008 288a Secretary appointed sisec LIMITED
06 Aug 2008 AA Full accounts made up to 31 December 2007
15 Jul 2008 288b Appointment terminated secretary eps secretaries LIMITED
08 Jul 2008 288a Director appointed allan richards
29 May 2008 363a Return made up to 22/05/08; full list of members
12 Feb 2008 288a New director appointed
11 Jan 2008 288b Director resigned
30 Nov 2007 AA Full accounts made up to 31 December 2006
22 May 2007 363a Return made up to 22/05/07; full list of members
22 May 2007 190 Location of debenture register
22 May 2007 353 Location of register of members
13 Mar 2007 88(2)O Ad 22/12/06--------- £ si 84000000@1
13 Mar 2007 123 Nc inc already adjusted 22/12/06
13 Mar 2007 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights