Advanced company searchLink opens in new window

LEIDOS SECURITY DETECTION & AUTOMATION U.K. LTD.

Company number 03385354

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)
02 Apr 2024 CH04 Secretary's details changed for Abogado Nominees Limited on 22 October 2023
02 Apr 2024 AD02 Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA to 280 Bishopsgate London EC2M 4RB
02 Apr 2024 AP01 Appointment of Daniel John Antal as a director on 1 April 2024
02 Apr 2024 TM01 Termination of appointment of Jerald S Howe, Jr. as a director on 1 April 2024
07 Feb 2024 TM01 Termination of appointment of Brendan Bernard Turley as a director on 7 February 2024
07 Feb 2024 AP01 Appointment of Andrew Harvey Hall as a director on 7 February 2024
07 Feb 2024 AP01 Appointment of Mary Victoria Schmanske as a director on 7 February 2024
16 Oct 2023 AA Full accounts made up to 31 December 2022
11 Oct 2023 TM01 Termination of appointment of Scott Michael D'amour as a director on 6 October 2023
21 Sep 2023 AP03 Appointment of Henrique Bertolo Canarim as a secretary on 8 September 2023
21 Sep 2023 TM02 Termination of appointment of Benjamin Andrew Winter as a secretary on 8 September 2023
21 Jun 2023 CS01 Confirmation statement made on 11 June 2023 with no updates
21 Jun 2023 TM01 Termination of appointment of Christopher Ryan Cage as a director on 13 June 2023
21 Jun 2023 AP01 Appointment of Scott Michael D'amour as a director on 13 June 2023
23 Jan 2023 AA Full accounts made up to 31 December 2021
20 Jun 2022 CS01 Confirmation statement made on 11 June 2022 with updates
12 May 2022 AD03 Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA
12 May 2022 AD02 Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA
25 Mar 2022 AD01 Registered office address changed from 100 New Bridge Street London EC4V 6JA to Unit 3 Bedford Link Logistics Park, Bell Farm Way Kempston Bedford MK43 9SS on 25 March 2022
16 Feb 2022 AA Full accounts made up to 31 December 2020
11 Oct 2021 SH01 Statement of capital following an allotment of shares on 28 September 2021
  • GBP 57,888.766
24 Sep 2021 AP01 Appointment of Christopher Ryan Cage as a director on 24 September 2021
24 Sep 2021 TM01 Termination of appointment of James Corbett Reagan as a director on 24 September 2021
03 Sep 2021 SH01 Statement of capital following an allotment of shares on 3 September 2021
  • GBP 57,888,765
11 Jun 2021 CS01 Confirmation statement made on 11 June 2021 with updates