Total Documents | 223 |
---|
Total Pages | 1,409 |
---|
16 November 2020 | Amended accounts for a dormant company made up to 31 December 2019 |
---|---|
14 October 2020 | Termination of appointment of Colin Paynter as a director on 8 October 2020 |
17 September 2020 | Accounts for a dormant company made up to 31 December 2019 |
1 April 2020 | Confirmation statement made on 30 March 2020 with no updates |
22 May 2019 | Accounts for a dormant company made up to 31 December 2018 |
1 April 2019 | Confirmation statement made on 30 March 2019 with no updates |
10 April 2018 | Full accounts made up to 31 December 2017 |
5 April 2018 | Confirmation statement made on 30 March 2018 with updates |
15 November 2017 | Statement of capital on 15 November 2017
|
15 November 2017 | Statement of capital on 15 November 2017
|
15 November 2017 | Resolutions
|
15 November 2017 | Resolutions
|
15 November 2017 | Statement by Directors |
15 November 2017 | Solvency Statement dated 13/11/17 |
15 November 2017 | Solvency Statement dated 13/11/17 |
15 November 2017 | Statement by Directors |
9 November 2017 | Notification of Airbus Defence and Space Limited as a person with significant control on 9 November 2017 |
9 November 2017 | Notification of Airbus Defence and Space Limited as a person with significant control on 3 November 2017 |
9 November 2017 | Cessation of Cassidian Holdings Limited as a person with significant control on 9 November 2017 |
9 November 2017 | Cessation of Cassidian Holdings Limited as a person with significant control on 3 November 2017 |
16 August 2017 | Full accounts made up to 31 December 2016 |
16 August 2017 | Full accounts made up to 31 December 2016 |
3 April 2017 | Confirmation statement made on 30 March 2017 with updates |
3 April 2017 | Confirmation statement made on 30 March 2017 with updates |
12 September 2016 | Full accounts made up to 31 December 2015 |
12 September 2016 | Full accounts made up to 31 December 2015 |
5 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
11 November 2015 | Resolutions
|
11 November 2015 | Statement of capital on 11 November 2015
|
11 November 2015 | Statement by Directors |
11 November 2015 | Statement by Directors |
11 November 2015 | Solvency Statement dated 29/10/15 |
11 November 2015 | Solvency Statement dated 29/10/15 |
11 November 2015 | Statement of capital on 11 November 2015
|
11 November 2015 | Resolutions
|
19 June 2015 | Memorandum and Articles of Association |
19 June 2015 | Full accounts made up to 31 December 2014 |
19 June 2015 | Memorandum and Articles of Association |
19 June 2015 | Full accounts made up to 31 December 2014 |
3 June 2015 | Statement of capital following an allotment of shares on 20 May 2015
|
3 June 2015 | Resolutions
|
3 June 2015 | Statement of capital following an allotment of shares on 20 May 2015
|
1 April 2015 | Termination of appointment of Andrew Patrick Wood as a director on 1 April 2015 |
1 April 2015 | Termination of appointment of Andrew Patrick Wood as a director on 1 April 2015 |
1 April 2015 | Termination of appointment of Andrew Patrick Wood as a director on 1 April 2015 |
31 March 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
22 September 2014 | Termination of appointment of Michael Joseph Stevens as a director on 18 September 2014 |
22 September 2014 | Termination of appointment of Michael Joseph Stevens as a director on 18 September 2014 |
31 July 2014 | Change of name notice |
31 July 2014 | Change of name notice |
31 July 2014 | Company name changed cassidian LIMITED\certificate issued on 31/07/14
|
31 July 2014 | Company name changed cassidian LIMITED\certificate issued on 31/07/14 |
25 July 2014 | Termination of appointment of Robin Simon Southwell as a director on 22 July 2014 |
25 July 2014 | Termination of appointment of Robin Simon Southwell as a director on 22 July 2014 |
22 July 2014 | Appointment of Mr Nigel Ramon Ede as a director on 16 July 2014 |
22 July 2014 | Appointment of Mr Andrew Patrick Wood as a director on 16 July 2014 |
22 July 2014 | Appointment of Mr Andrew Patrick Wood as a director on 16 July 2014 |
22 July 2014 | Appointment of Mr Julian Whitehead as a director on 16 July 2014 |
22 July 2014 | Appointment of Mr Julian Whitehead as a director on 16 July 2014 |
22 July 2014 | Appointment of Mr Nigel Ramon Ede as a director on 16 July 2014 |
8 July 2014 | Full accounts made up to 31 December 2013 |
8 July 2014 | Full accounts made up to 31 December 2013 |
2 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
12 July 2013 | Full accounts made up to 31 December 2012 |
12 July 2013 | Full accounts made up to 31 December 2012 |
24 June 2013 | Termination of appointment of Herve Guillou as a director |
24 June 2013 | Termination of appointment of Herve Guillou as a director |
4 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders |
4 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders |
20 September 2012 | Termination of appointment of Bruno Rambaud as a director |
20 September 2012 | Termination of appointment of Bruno Rambaud as a director |
30 July 2012 | Termination of appointment of Paul Watson as a director |
30 July 2012 | Termination of appointment of Paul Watson as a director |
5 July 2012 | Full accounts made up to 31 December 2011 |
5 July 2012 | Full accounts made up to 31 December 2011 |
7 June 2012 | Appointment of Mr Michael Joseph Stevens as a director |
7 June 2012 | Appointment of Mr Michael Joseph Stevens as a director |
5 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders |
5 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders |
28 March 2012 | Termination of appointment of Peter Langdon as a secretary |
28 March 2012 | Termination of appointment of Peter Langdon as a secretary |
28 March 2012 | Appointment of Mrs Julia Rose as a secretary |
28 March 2012 | Appointment of Mrs Julia Rose as a secretary |
4 October 2011 | Appointment of Bruno Pierre Marie Rambaud as a director |
4 October 2011 | Appointment of Bruno Pierre Marie Rambaud as a director |
21 June 2011 | Full accounts made up to 31 December 2010 |
21 June 2011 | Full accounts made up to 31 December 2010 |
12 April 2011 | Director's details changed for Paul John Watson on 1 April 2010 |
12 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders |
12 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders |
12 April 2011 | Director's details changed for Paul John Watson on 1 April 2010 |
12 April 2011 | Director's details changed for Paul John Watson on 1 April 2010 |
14 February 2011 | Full accounts made up to 31 December 2009 |
14 February 2011 | Full accounts made up to 31 December 2009 |
25 January 2011 | Termination of appointment of Leonard Tyler as a director |
25 January 2011 | Termination of appointment of Leonard Tyler as a director |
17 November 2010 | Company name changed eads defence and security systems LIMITED\certificate issued on 17/11/10
|
17 November 2010 | Change of name notice |
17 November 2010 | Change of name notice |
17 November 2010 | Company name changed eads defence and security systems LIMITED\certificate issued on 17/11/10
|
27 July 2010 | Termination of appointment of Alan Godwin as a director |
27 July 2010 | Termination of appointment of Alan Godwin as a director |
20 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders |
20 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders |
9 April 2010 | Director's details changed for Paul John Watson on 30 March 2010 |
9 April 2010 | Director's details changed for Paul John Watson on 30 March 2010 |
20 November 2009 | Full accounts made up to 31 December 2008 |
20 November 2009 | Full accounts made up to 31 December 2008 |
6 August 2009 | Director appointed alan charles godwin |
6 August 2009 | Director appointed alan charles godwin |
21 April 2009 | Return made up to 30/03/09; full list of members |
21 April 2009 | Return made up to 30/03/09; full list of members |
3 November 2008 | Full accounts made up to 31 December 2007 |
3 November 2008 | Full accounts made up to 31 December 2007 |
24 April 2008 | Return made up to 30/03/08; full list of members |
24 April 2008 | Return made up to 30/03/08; full list of members |
17 March 2008 | Full accounts made up to 31 December 2006 |
17 March 2008 | Full accounts made up to 31 December 2006 |
21 April 2007 | Return made up to 30/03/07; full list of members
|
21 April 2007 | Return made up to 30/03/07; full list of members
|
7 March 2007 | Registered office changed on 07/03/07 from: meadows road queensway meadows newport NP19 4SS |
7 March 2007 | Registered office changed on 07/03/07 from: meadows road queensway meadows newport NP19 4SS |
7 March 2007 | Full accounts made up to 31 December 2005 |
7 March 2007 | Full accounts made up to 31 December 2005 |
19 October 2006 | Director resigned |
19 October 2006 | Director resigned |
19 April 2006 | Return made up to 30/03/06; full list of members |
19 April 2006 | Return made up to 30/03/06; full list of members |
19 April 2006 | New director appointed |
19 April 2006 | New director appointed |
6 February 2006 | Full accounts made up to 31 December 2004 |
6 February 2006 | Full accounts made up to 31 December 2004 |
23 January 2006 | Director resigned |
23 January 2006 | Director resigned |
28 November 2005 | Director resigned |
28 November 2005 | Director resigned |
21 October 2005 | Delivery ext'd 3 mth 31/12/04 |
21 October 2005 | Delivery ext'd 3 mth 31/12/04 |
4 October 2005 | New director appointed |
4 October 2005 | New director appointed |
5 April 2005 | Return made up to 30/03/05; full list of members |
5 April 2005 | Return made up to 30/03/05; full list of members |
16 February 2005 | New director appointed |
16 February 2005 | New director appointed |
16 February 2005 | New director appointed |
16 February 2005 | New director appointed |
16 February 2005 | New director appointed |
16 February 2005 | New director appointed |
4 February 2005 | Full accounts made up to 31 December 2003 |
4 February 2005 | Full accounts made up to 31 December 2003 |
27 October 2004 | Delivery ext'd 3 mth 31/12/03 |
27 October 2004 | Delivery ext'd 3 mth 31/12/03 |
28 September 2004 | Company name changed cogent defence and security netw orks LIMITED\certificate issued on 28/09/04 |
28 September 2004 | Company name changed cogent defence and security netw orks LIMITED\certificate issued on 28/09/04 |
27 April 2004 | Return made up to 17/03/04; full list of members |
27 April 2004 | Return made up to 17/03/04; full list of members |
31 October 2003 | Full accounts made up to 31 December 2002 |
31 October 2003 | Full accounts made up to 31 December 2002 |
26 October 2003 | Delivery ext'd 3 mth 31/12/02 |
26 October 2003 | Delivery ext'd 3 mth 31/12/02 |
10 April 2003 | Return made up to 30/03/03; full list of members |
10 April 2003 | Return made up to 30/03/03; full list of members |
31 January 2003 | Accounting reference date extended from 30/11/02 to 31/12/02 |
31 January 2003 | Accounting reference date extended from 30/11/02 to 31/12/02 |
4 December 2002 | Auditor's resignation |
4 December 2002 | Auditor's resignation |
18 November 2002 | Resolutions
|
18 November 2002 | Resolutions
|
16 November 2002 | Accounts for a dormant company made up to 30 November 2001 |
16 November 2002 | Accounts for a dormant company made up to 30 November 2001 |
20 August 2002 | Accounting reference date shortened from 31/01/02 to 30/11/01 |
20 August 2002 | Accounting reference date shortened from 31/01/02 to 30/11/01 |
24 July 2002 | Director's particulars changed |
24 July 2002 | Director's particulars changed |
30 May 2002 | Return made up to 30/03/02; full list of members
|
30 May 2002 | Return made up to 30/03/02; full list of members
|
14 May 2002 | New secretary appointed |
14 May 2002 | Registered office changed on 14/05/02 from: 200 aldergate street london EC1A 4JJ |
14 May 2002 | Registered office changed on 14/05/02 from: 200 aldergate street london EC1A 4JJ |
14 May 2002 | New secretary appointed |
5 March 2002 | Secretary resigned |
5 March 2002 | Secretary resigned |
12 February 2002 | Resolutions
|
12 February 2002 | Resolutions
|
12 February 2002 | Memorandum and Articles of Association |
12 February 2002 | Ad 30/12/01--------- £ si [email protected] £ ic 100000/100000 |
12 February 2002 | Ad 30/12/01--------- £ si [email protected] £ ic 100000/100000 |
12 February 2002 | Memorandum and Articles of Association |
11 January 2002 | New director appointed |
11 January 2002 | New director appointed |
11 January 2002 | New director appointed |
11 January 2002 | Director resigned |
11 January 2002 | Director resigned |
11 January 2002 | New director appointed |
19 November 2001 | Ad 13/11/01-13/11/01 £ si [email protected]=99999 £ ic 1/100000 |
19 November 2001 | Ad 13/11/01-13/11/01 £ si [email protected]=99999 £ ic 1/100000 |
10 August 2001 | Director resigned |
10 August 2001 | Director resigned |
10 August 2001 | Director resigned |
10 August 2001 | Director resigned |
30 July 2001 | Nc inc already adjusted 13/07/01 |
30 July 2001 | Nc inc already adjusted 13/07/01 |
27 July 2001 | Resolutions
|
27 July 2001 | Memorandum and Articles of Association |
27 July 2001 | Resolutions
|
27 July 2001 | Memorandum and Articles of Association |
27 July 2001 | Resolutions
|
27 July 2001 | Resolutions
|
24 July 2001 | S-div 16/07/01 |
24 July 2001 | New director appointed |
24 July 2001 | New director appointed |
24 July 2001 | Accounting reference date shortened from 31/03/02 to 31/01/02 |
24 July 2001 | S-div 16/07/01 |
24 July 2001 | New director appointed |
24 July 2001 | Accounting reference date shortened from 31/03/02 to 31/01/02 |
24 July 2001 | New director appointed |
16 July 2001 | Company name changed merrypark LIMITED\certificate issued on 16/07/01 |
16 July 2001 | Company name changed merrypark LIMITED\certificate issued on 16/07/01 |
30 March 2001 | Incorporation |
30 March 2001 | Incorporation |