Advanced company searchLink opens in new window

MOTOROLA SOLUTIONS OVERSEAS LIMITED

Company number 08960892

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)
04 Jun 2019 AA Accounts for a dormant company made up to 31 December 2018
12 Apr 2019 TM01 Termination of appointment of Akash Raj as a director on 1 April 2019
12 Apr 2019 AP01 Appointment of Oscar Lynn Alexander Henken as a director on 1 April 2019
27 Mar 2019 CS01 Confirmation statement made on 26 March 2019 with no updates
06 Nov 2018 TM01 Termination of appointment of John Kenneth Wozniak as a director on 31 October 2018
06 Nov 2018 AP01 Appointment of Daniel George Pekofske as a director on 31 October 2018
05 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
26 Mar 2018 CS01 Confirmation statement made on 26 March 2018 with no updates
05 Dec 2017 TM01 Termination of appointment of Andreas Cioska as a director on 4 December 2017
18 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
03 Jul 2017 AD01 Registered office address changed from Jays Close Viables Industrial Estate Basingstoke Hampshire RG22 4PD to Nova South 160 Victoria Street London SW1E 5LB on 3 July 2017
29 Mar 2017 CS01 Confirmation statement made on 26 March 2017 with updates
06 Mar 2017 AP01 Appointment of Akash Raj as a director on 24 February 2017
03 Mar 2017 AP01 Appointment of Andreas Cioska as a director on 24 February 2017
03 Mar 2017 TM01 Termination of appointment of Ian Mccullagh as a director on 24 February 2017
18 Jul 2016 AA Accounts for a dormant company made up to 31 December 2015
06 Apr 2016 AR01 Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
15 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
28 Sep 2015 AA01 Previous accounting period shortened from 31 March 2015 to 31 December 2014
07 Apr 2015 AR01 Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
26 Mar 2015 AD03 Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
26 Mar 2015 AD02 Register inspection address has been changed to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
26 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-26
  • GBP 1