Advanced company searchLink opens in new window

KONGSBERG ACTUATION SYSTEMS LIMITED

Company number 06444481

Filter by category

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)
09 Dec 2019 AA Audit exemption subsidiary accounts made up to 31 December 2018
09 Dec 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
09 Dec 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
09 Dec 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
21 Mar 2019 AP01 Appointment of Mr Abraham Geldenhuys as a director on 1 February 2019
20 Mar 2019 AAMD Amended full accounts made up to 31 December 2017
15 Mar 2019 TM01 Termination of appointment of Thomas Gabrielsen as a director on 30 November 2018
18 Dec 2018 CS01 Confirmation statement made on 4 December 2018 with no updates
03 Dec 2018 MR01 Registration of charge 064444810002, created on 15 November 2018
31 Oct 2018 PSC02 Notification of Kongsberg Automotive Asa as a person with significant control on 1 January 2018
06 Oct 2018 AA Full accounts made up to 31 December 2017
15 Dec 2017 CS01 Confirmation statement made on 4 December 2017 with no updates
29 Sep 2017 AA Full accounts made up to 31 December 2016
22 Dec 2016 CS01 Confirmation statement made on 4 December 2016 with updates
02 Nov 2016 TM01 Termination of appointment of Trond Stabekk as a director on 23 August 2016
02 Nov 2016 AP01 Appointment of Mr Thomas Gabrielsen as a director on 23 August 2016
02 Nov 2016 AP01 Appointment of Mr Michael Shaun Vella as a director on 23 August 2016
01 Nov 2016 TM01 Termination of appointment of Hans Peter Havdal as a director on 23 August 2016
01 Nov 2016 TM01 Termination of appointment of Hans Peter Havdal as a director on 23 August 2016
19 Sep 2016 AA Full accounts made up to 31 December 2015
22 Jan 2016 AR01 Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 2
13 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
12 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
09 Jan 2016 AA Full accounts made up to 31 December 2014
25 Mar 2015 MA Memorandum and Articles of Association