Advanced company searchLink opens in new window

HAMILTON SUNDSTRAND UK HOLDINGS LIMITED

Company number 04108931

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)
27 Nov 2023 CS01 Confirmation statement made on 16 November 2023 with updates
27 Nov 2023 PSC05 Change of details for Rtx Corporation as a person with significant control on 25 August 2021
25 Oct 2023 AA Full accounts made up to 30 November 2022
01 Aug 2023 PSC05 Change of details for Raytheon Technologies Corporation as a person with significant control on 17 July 2023
17 Nov 2022 CS01 Confirmation statement made on 16 November 2022 with no updates
05 Jul 2022 AA Full accounts made up to 30 November 2021
17 Jan 2022 AP01 Appointment of Ms Claire Louise Bailey as a director on 14 January 2022
17 Jan 2022 TM01 Termination of appointment of Daniel John Middleton as a director on 14 January 2022
08 Dec 2021 PSC02 Notification of Keeney Hill Limited as a person with significant control on 30 November 2021
26 Nov 2021 CS01 Confirmation statement made on 16 November 2021 with updates
04 Sep 2021 AA Full accounts made up to 30 November 2020
05 Jan 2021 CS01 Confirmation statement made on 16 November 2020 with updates
10 Sep 2020 AA Full accounts made up to 30 November 2019
12 Jun 2020 PSC05 Change of details for United Technologies Corporation as a person with significant control on 3 April 2020
18 Nov 2019 CS01 Confirmation statement made on 16 November 2019 with updates
03 Jul 2019 AA Full accounts made up to 30 November 2018
26 Nov 2018 CS01 Confirmation statement made on 16 November 2018 with no updates
03 Jul 2018 AA Full accounts made up to 30 November 2017
30 Nov 2017 CS01 Confirmation statement made on 16 November 2017 with no updates
11 Oct 2017 AD01 Registered office address changed from Claverham Bishops Road Bristol Avon BS49 4NF to Fore 1 Fore Business Park, Huskisson Way Stratford Road, Shirley Solihull B90 4SS on 11 October 2017
01 Sep 2017 AA Full accounts made up to 30 November 2016
28 Jun 2017 AP01 Appointment of Mr James Robert Holland as a director on 20 June 2017
28 Jun 2017 TM01 Termination of appointment of Peter Andrew Fowler as a director on 20 June 2017
09 Jan 2017 TM01 Termination of appointment of Andreas Schell as a director on 25 November 2016
01 Dec 2016 CS01 Confirmation statement made on 16 November 2016 with updates