HAMILTON SUNDSTRAND UK HOLDINGS LIMITED
Company number 04108931
- Company Overview for HAMILTON SUNDSTRAND UK HOLDINGS LIMITED (04108931)
- Filing history for HAMILTON SUNDSTRAND UK HOLDINGS LIMITED (04108931)
- People for HAMILTON SUNDSTRAND UK HOLDINGS LIMITED (04108931)
- More for HAMILTON SUNDSTRAND UK HOLDINGS LIMITED (04108931)
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 |