Advanced company searchLink opens in new window

MDA SPACE AND ROBOTICS LIMITED

Company number 05495455

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)
08 Apr 2020 MR01 Registration of charge 054954550001, created on 8 April 2020
04 Mar 2020 CH04 Secretary's details changed for Beach Secretaries Limited on 26 March 2019
22 Nov 2019 AA Full accounts made up to 31 December 2018
22 Aug 2019 PSC02 Notification of Maxar Technologies Inc. as a person with significant control on 1 January 2019
22 Aug 2019 PSC07 Cessation of Maxar Technologies Ltd as a person with significant control on 1 January 2019
14 Aug 2019 CS01 Confirmation statement made on 31 July 2019 with updates
24 Jul 2019 TM02 Termination of appointment of Michelle Kley as a secretary on 15 March 2019
03 Jan 2019 SH01 Statement of capital following an allotment of shares on 31 December 2018
  • GBP 7,527.52
08 Oct 2018 AA Full accounts made up to 31 December 2017
07 Aug 2018 PSC02 Notification of Maxar Technologies Ltd as a person with significant control on 5 October 2017
07 Aug 2018 PSC09 Withdrawal of a person with significant control statement on 7 August 2018
07 Aug 2018 CS01 Confirmation statement made on 31 July 2018 with no updates
16 Nov 2017 AP03 Appointment of Michelle Kley as a secretary on 4 September 2017
15 Nov 2017 TM02 Termination of appointment of Mohammad Manki as a secretary on 4 September 2017
02 Oct 2017 AA Full accounts made up to 31 December 2016
14 Aug 2017 PSC08 Notification of a person with significant control statement
04 Aug 2017 CS01 Confirmation statement made on 31 July 2017 with updates
04 Aug 2017 PSC07 Cessation of Macdonald, Dettwiler and Associates Ltd. as a person with significant control on 31 July 2017
22 Feb 2017 AD01 Registered office address changed from C/O Dac Breachcroft Llp Portwall Place Portwall Lane Bristol BS1 9HS England to C/O Dac Beachcroft Llp, Portwall Place Portwall Lane Bristol BS1 9HS on 22 February 2017
29 Nov 2016 AP04 Appointment of Beach Secretaries Limited as a secretary on 28 November 2016
29 Nov 2016 AD01 Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES to C/O Dac Breachcroft Llp Portwall Place Portwall Lane Bristol BS1 9HS on 29 November 2016
29 Nov 2016 AP01 Appointment of Mr Hiten Makim as a director
16 Nov 2016 AP01 Appointment of Hiten Makim as a director on 31 October 2016
16 Nov 2016 TM01 Termination of appointment of Anil Wirasekara as a director on 31 October 2016
14 Sep 2016 AA Full accounts made up to 31 December 2015