Advanced company searchLink opens in new window

HONEYWELL PRODUCTIVITY SOLUTIONS LIMITED

Company number 03138032

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)
12 Jan 2018 TM01 Termination of appointment of Kameleshkumar Ishwarlal Mistry as a director on 1 October 2017
12 Jan 2018 AP01 Appointment of Lisa Keilthy as a director on 1 October 2017
12 Dec 2017 AD02 Register inspection address has been changed from 21 Holborn Viaduct London EC1A 2DY United Kingdom to Honeywell House Skimped Hill Lane Bracknell Berkshire RG12 1EB
05 Dec 2017 CS01 Confirmation statement made on 23 November 2017 with no updates
01 Dec 2017 TM01 Termination of appointment of Remigio Volpe as a director on 21 July 2017
26 Oct 2017 PSC05 Change of details for Honeywell International Inc. as a person with significant control on 19 June 2017
15 Aug 2017 AA Full accounts made up to 31 December 2016
05 Dec 2016 CS01 Confirmation statement made on 23 November 2016 with updates
21 Oct 2016 TM01 Termination of appointment of Grant William Fraser as a director on 7 October 2016
01 Oct 2016 AA Full accounts made up to 31 December 2015
03 Feb 2016 AP01 Appointment of Remigio Volpe as a director on 30 October 2015
01 Feb 2016 TM02 Termination of appointment of Sisec Limited as a secretary on 29 January 2016
04 Jan 2016 AUD Auditor's resignation
02 Jan 2016 TM01 Termination of appointment of Peter James Howes as a director on 30 July 2015
22 Dec 2015 AD01 Registered office address changed from Honeywell House Arlington Business Park Bracknell Berkshire RG12 1EB to Honeywell House Skimped Hill Lane Bracknell Berkshire RG12 1EB on 22 December 2015
17 Dec 2015 AR01 Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1,000
14 Dec 2015 AUD Auditor's resignation
10 Sep 2015 AA Full accounts made up to 31 December 2014
18 Dec 2014 AR01 Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1,000
20 Nov 2014 CH01 Director's details changed for Mr Grant William Fraser on 17 July 2014
21 May 2014 AA Full accounts made up to 31 December 2013
20 Dec 2013 AR01 Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1,000
04 Jun 2013 AA Full accounts made up to 31 December 2012
19 Mar 2013 TM01 Termination of appointment of Krishan Dahoe as a director
20 Feb 2013 AP01 Appointment of Kameleshkumar Ishwarlal Mistry as a director