Advanced company searchLink opens in new window

HORSTMAN DEFENCE SYSTEMS LIMITED

Company number 01511975

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)
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
  • ANNOTATION Clarification a second filed PSC07 was registered on 20/08/2019.
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
  • ANNOTATION Clarification a second filed AP01 was registered on 19/07/2019.
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
  • ANNOTATION Part Admin Removed Pages containing unnecessary material in the accounts were administratively removed from the public register on 06/12/2016