Advanced company searchLink opens in new window

HAWKER SIDDELEY SWITCHGEAR LIMITED

Company number 00370559

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)
13 Nov 2023 TM01 Termination of appointment of Christian Bernard Lordereau as a director on 10 November 2023
30 Aug 2023 AA Group of companies' accounts made up to 31 December 2022
13 Jun 2023 CS01 Confirmation statement made on 13 June 2023 with updates
11 Apr 2023 AP01 Appointment of Miss Stephanie Woodmass as a director on 5 April 2023
17 Mar 2023 AD01 Registered office address changed from Brush Group Nottingham Road Loughborough Leicestershire LE11 1EX United Kingdom to Nottingham Road Loughborough Leicestershire LE11 1EX on 17 March 2023
13 Mar 2023 TM01 Termination of appointment of Christopher David Abbott as a director on 2 March 2023
07 Mar 2023 MR04 Satisfaction of charge 003705590002 in full
06 Mar 2023 MR01 Registration of charge 003705590003, created on 3 March 2023
28 Dec 2022 AA Full accounts made up to 31 December 2021
20 Oct 2022 PSC05 Change of details for Brush Power Distribution Limited as a person with significant control on 7 October 2022
20 Oct 2022 PSC02 Notification of Brush Power Distribution Limited as a person with significant control on 7 October 2022
20 Oct 2022 PSC07 Cessation of Brush Electrical Machines Limited as a person with significant control on 7 October 2022
20 Oct 2022 AD01 Registered office address changed from , Power House Excelsior Road, Ashby-De-La-Zouch, LE65 1BU, England to Brush Group Nottingham Road Loughborough Leicestershire LE11 1EX on 20 October 2022
17 Oct 2022 MR04 Satisfaction of charge 003705590001 in full
10 Oct 2022 MR01 Registration of charge 003705590002, created on 6 October 2022
28 Jul 2022 SH01 Statement of capital following an allotment of shares on 28 July 2022
  • GBP 6,085,211.25
13 Jun 2022 CS01 Confirmation statement made on 13 June 2022 with no updates
13 Jun 2022 AD04 Register(s) moved to registered office address Power House Excelsior Road Ashby-De-La-Zouch LE65 1BU
07 Jun 2022 CH01 Director's details changed for Mr Christopher David Abbott on 7 June 2022
06 Oct 2021 TM01 Termination of appointment of Duncan Peter Crossland as a director on 22 September 2021
04 Oct 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
04 Oct 2021 MA Memorandum and Articles of Association
30 Sep 2021 AA Full accounts made up to 31 December 2020
27 Sep 2021 MR01 Registration of charge 003705590001, created on 16 September 2021
20 Sep 2021 CC04 Statement of company's objects