- Company Overview for HORSTMAN DEFENCE SYSTEMS LIMITED (01511975)
- Filing history for HORSTMAN DEFENCE SYSTEMS LIMITED (01511975)
- People for HORSTMAN DEFENCE SYSTEMS LIMITED (01511975)
- Charges for HORSTMAN DEFENCE SYSTEMS LIMITED (01511975)
- More for HORSTMAN DEFENCE SYSTEMS LIMITED (01511975)
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) |
---|---|---|---|
09 Jul 2019 | AD02 | Register inspection address has been changed from Unit 15C Blackpole East Blackpole Road Worcester Worcestershire WR3 8YB England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
05 Jul 2019 | PSC02 | Notification of Horstman Holdings Limited as a person with significant control on 6 April 2016 | |
05 Jul 2019 | PSC09 | Withdrawal of a person with significant control statement on 5 July 2019 | |
05 Jul 2019 | PSC08 | Notification of a person with significant control statement | |
05 Jul 2019 | PSC07 |
Cessation of John Graham Harris as a person with significant control on 5 July 2017
|
|
18 Jun 2019 | TM02 | Termination of appointment of Horstman Holdings Limited as a secretary on 6 June 2019 | |
18 Jun 2019 | AP04 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 6 June 2019 | |
03 May 2019 | TM01 | Termination of appointment of John Graham Harris as a director on 16 April 2019 | |
03 May 2019 | AP01 |
Appointment of Frank Hoffman as a director on 16 April 2019
|
|
03 May 2019 | AP01 | Appointment of Mr Ian Pain as a director on 16 April 2019 | |
03 May 2019 | AP01 | Appointment of Florian Hofbauer as a director on 16 April 2019 | |
27 Dec 2018 | AA | Full accounts made up to 31 March 2018 | |
13 Nov 2018 | MR04 | Satisfaction of charge 9 in full | |
13 Nov 2018 | MR04 | Satisfaction of charge 015119750011 in full | |
08 Jun 2018 | CS01 | Confirmation statement made on 7 June 2018 with no updates | |
07 Jun 2018 | AD02 | Register inspection address has been changed from Unit 19 Howard Road Park Farm Industrial Estate Redditch Worcestershire B98 7SE England to Unit 15C Blackpole East Blackpole Road Worcester Worcestershire WR3 8YB | |
14 Mar 2018 | MR04 | Satisfaction of charge 10 in full | |
13 Nov 2017 | PSC01 | Notification of John Graham Harris as a person with significant control on 5 April 2017 | |
04 Sep 2017 | MR01 | Registration of charge 015119750015, created on 31 August 2017 | |
10 Aug 2017 | AA | Full accounts made up to 31 March 2017 | |
26 Jun 2017 | CS01 | Confirmation statement made on 7 June 2017 with updates | |
05 May 2017 | MR01 | Registration of charge 015119750012, created on 2 May 2017 | |
05 May 2017 | MR01 | Registration of charge 015119750013, created on 5 May 2017 | |
05 May 2017 | MR01 | Registration of charge 015119750014, created on 5 May 2017 | |
30 Nov 2016 | AA |
Full accounts made up to 31 March 2016
|