Advanced company searchLink opens in new window

ELBIT SYSTEMS UK LIMITED

Company number 05241591

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)
03 May 2016 CH01 Director's details changed for Mr Joseph Gaspar on 3 May 2016
03 May 2016 CH01 Director's details changed for Mr David Block Temin on 3 May 2016
03 May 2016 AP01 Appointment of Mr Martin Clifford Fausset as a director on 1 May 2016
03 May 2016 AP01 Appointment of Ran Kril as a director on 1 May 2016
03 May 2016 AP01 Appointment of Bezhalel Machlis as a director on 1 May 2016
03 May 2016 TM01 Termination of appointment of Frederick Brinksman as a director on 30 April 2016
03 May 2016 AD01 Registered office address changed from Cairo House Greenacres Rd Oldham Lancashire OL4 3JA to 2 Temple Back East Temple Quay Bristol BS1 6EG on 3 May 2016
03 May 2016 TM02 Termination of appointment of Frederick Brinksman as a secretary on 30 April 2016
04 Feb 2016 MR01 Registration of charge 052415910003, created on 1 February 2016
04 Feb 2016 MR01 Registration of charge 052415910002, created on 1 February 2016
20 Jan 2016 AUD Auditor's resignation
16 Oct 2015 AR01 Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1
16 Oct 2015 TM01 Termination of appointment of Stephen Rodney Warren as a director on 31 August 2015
14 Oct 2015 AA Full accounts made up to 31 December 2014
24 Oct 2014 AR01 Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1
06 Jun 2014 AA Full accounts made up to 31 December 2013
23 Dec 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
16 Oct 2013 AR01 Annual return made up to 24 September 2013 with full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1
23 Sep 2013 AA Full accounts made up to 31 December 2012
30 Oct 2012 AR01 Annual return made up to 24 September 2012 with full list of shareholders
04 Oct 2012 AA Full accounts made up to 31 December 2011
19 Oct 2011 CH01 Director's details changed for Mr David Block Temin on 19 October 2011
17 Oct 2011 AR01 Annual return made up to 24 September 2011 with full list of shareholders
17 Oct 2011 CH01 Director's details changed for Mr Frederick Brinksman on 17 October 2011
17 Oct 2011 CH01 Director's details changed for Mr Joseph Gaspar on 17 October 2011