- Company Overview for HII UNMANNED SYSTEMS, INC (FC029366)
- Filing history for HII UNMANNED SYSTEMS, INC (FC029366)
- People for HII UNMANNED SYSTEMS, INC (FC029366)
- UK establishments for HII UNMANNED SYSTEMS, INC (FC029366)
- More for HII UNMANNED SYSTEMS, INC (FC029366)
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) |
---|---|---|---|
21 Dec 2021 | AA | Full accounts made up to 31 December 2020 | |
21 Dec 2021 | AA | Full accounts made up to 31 December 2019 | |
18 Nov 2021 | OSAP01 | Appointment of Edgar Alexander Green Iii as a director on 26 March 2020 | |
18 Nov 2021 | OSAP01 | Appointment of Charles Ray Monroe, Jr as a director on 26 March 2020 | |
18 Nov 2021 | OSAP03 | Appointment of Charles Ray Monroe, Jr as a secretary on 26 March 2020 | |
18 Nov 2021 | OSAP01 | Appointment of Dale Ricky Wyatt as a director on 26 March 2020 | |
09 Nov 2021 | OSTM01 | Termination of appointment of Richard Buchanan as a director on 24 August 2020 | |
09 Nov 2021 | OSTM01 | Termination of appointment of Paul Ryan as a director on 24 August 2020 | |
09 Nov 2021 | OSCH01 | Details changed for a UK establishment - BR014348 Name Change Hydroid europe,21 January 2021 | |
09 Nov 2021 | OSTM01 | Termination of appointment of Tom Healy as a director on 24 August 2020 | |
09 Nov 2021 | OSTM01 | Termination of appointment of Christopher Von Alt as a director on 1 January 2016 | |
09 Nov 2021 | OSTM01 | Termination of appointment of Paul Tobin as a director on 13 November 2015 | |
09 Nov 2021 | OSTM01 | Termination of appointment of Rolf Arne Klepaker as a director on 30 November 2011 | |
04 Feb 2021 | OSNM01 | Change of registered name of an overseas company on 21 January 2021 from Hydroid,inc. | |
04 Feb 2020 | AA | Full accounts made up to 31 December 2018 | |
22 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
12 Jun 2017 | OSCH02 | Details changed for an overseas company - 6 Benjamin Nye Circle, Pocasset, Ma 02559, United States | |
12 Jun 2017 | OSCH01 | Details changed for a UK establishment - BR014348 Address Change Unit 3 basepoint enterprise centre andersons road, southampton, hampshire, SO14 5FE,31 May 2017 | |
18 May 2017 | AA | Full accounts made up to 31 December 2016 | |
18 May 2017 | AA | Full accounts made up to 31 December 2015 | |
20 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
04 Nov 2014 | AA | Full accounts made up to 31 December 2012 | |
04 Nov 2014 | AA | Full accounts made up to 31 December 2013 | |
23 Oct 2014 | AA01 | Previous accounting period shortened from 30 June 2014 to 31 December 2013 | |
10 Oct 2012 | AA | Full accounts made up to 31 December 2011 |