Advanced company searchLink opens in new window

HONEYWELL ACQUISITIONS II LIMITED

Company number 05667809

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)
22 Nov 2017 AD02 Register inspection address has been changed from 21 Holborn Viaduct London EC1A 2FG England to Honeywell House Skimped Hill Lane Bracknell Berks RG12 1EB
25 Oct 2017 TM01 Termination of appointment of Marketa Salajova as a director on 4 October 2017
25 Oct 2017 AP01 Appointment of Jitka Ivancikova as a director on 4 October 2017
11 Apr 2017 AA Full accounts made up to 31 December 2016
03 Apr 2017 AP01 Appointment of Marketa Salajova as a director on 1 April 2017
19 Jan 2017 CS01 Confirmation statement made on 6 January 2017 with updates
03 Jan 2017 AA Full accounts made up to 31 December 2015
02 Dec 2016 TM01 Termination of appointment of Marie Astrid Dubois as a director on 28 November 2016
01 Dec 2016 AP01 Appointment of Dagmar Klimentova as a director on 28 November 2016
03 Nov 2016 TM01 Termination of appointment of Charles John Miller as a director on 17 October 2016
03 Nov 2016 AP01 Appointment of Mehmet Erkilic as a director on 17 October 2016
21 Oct 2016 TM01 Termination of appointment of Grant William Fraser as a director on 7 October 2016
11 Oct 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/15
11 Oct 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/15
01 Feb 2016 TM02 Termination of appointment of Sisec Limited as a secretary on 29 January 2016
26 Jan 2016 AR01 Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 698,752,154
14 Dec 2015 AUD Auditor's resignation
13 Oct 2015 AA Audit exemption subsidiary accounts made up to 31 December 2014
13 Oct 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/14
23 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 May 2015 AP01 Appointment of Mr Grant William Fraser as a director on 10 March 2015
27 Apr 2015 TM01 Termination of appointment of David Jason Lloyd Protheroe as a director on 10 March 2015
05 Mar 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/14
05 Mar 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/14
02 Feb 2015 AR01 Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 698,752,154