L3HARRIS TRL TECHNOLOGY LIMITED

Sigma Close Sigma Close, Tewkesbury, GL20 8ND, Gloucestershire
StatusACTIVE
Company No.01705039
CategoryPrivate Limited Company
Incorporated08 Mar 1983
Age41 years, 2 months, 9 days
JurisdictionEngland Wales

SUMMARY

L3HARRIS TRL TECHNOLOGY LIMITED is an active private limited company with number 01705039. It was incorporated 41 years, 2 months, 9 days ago, on 08 March 1983. The company address is Sigma Close Sigma Close, Tewkesbury, GL20 8ND, Gloucestershire.



Company Fillings

Confirmation statement with no updates

Date: 01 May 2024

Action Date: 15 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-15

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2023

Action Date: 30 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2023

Action Date: 15 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-15

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 16 May 2022

Action Date: 01 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-01

Documents

View document PDF

Confirmation statement with updates

Date: 22 Apr 2022

Action Date: 15 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-15

Documents

View document PDF

Memorandum articles

Date: 07 Feb 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Certificate change of name company

Date: 21 Jan 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed trl technology LIMITED\certificate issued on 21/01/22

Documents

View document PDF

Notification of a person with significant control

Date: 09 Nov 2021

Action Date: 26 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-10-26

Psc name: L3Harris Technologies Uk Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Nov 2021

Action Date: 18 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Trl Electronics Limited

Cessation date: 2021-10-18

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter James Hoddinott

Appointment date: 2021-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-30

Officer name: Mr Ian Duncan Menzies

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gregory Douglas Roberts

Termination date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2021

Action Date: 15 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-15

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2020

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-30

Officer name: Richard Alan Flitton

Documents

View document PDF

Accounts with accounts type full

Date: 17 Nov 2020

Action Date: 03 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-03

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2020

Action Date: 15 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-15

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2019

Action Date: 20 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ronald Cook

Termination date: 2019-09-20

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2019

Action Date: 31 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dan Yaakov Azmon

Termination date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2019

Action Date: 15 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-15

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2018

Action Date: 10 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Alan Flitton

Appointment date: 2018-10-10

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2018

Action Date: 15 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-15

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2018

Action Date: 23 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-23

Officer name: Mr Stuart John Evans

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2017

Action Date: 24 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Charles Watton

Termination date: 2017-08-24

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2017

Action Date: 15 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-15

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2016

Action Date: 24 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Charles Watton

Appointment date: 2016-10-24

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2016

Action Date: 15 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-15

Documents

View document PDF

Termination director company with name termination date

Date: 20 May 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-31

Officer name: Desmond Thomas Taylor

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2015

Action Date: 09 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-09

Officer name: Mr Gregory Douglas Roberts

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2015

Action Date: 09 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-09

Officer name: James Chapman

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2015

Action Date: 15 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-15

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2015

Action Date: 12 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-12

Officer name: Desmond Thomas Taylor

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2014

Action Date: 03 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Alexander Hutchings

Termination date: 2014-07-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2014

Action Date: 15 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-15

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2013

Action Date: 15 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-15

Documents

View document PDF

Appoint person director company with name

Date: 11 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Chapman

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2012

Action Date: 15 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-15

Documents

View document PDF

Termination director company with name

Date: 02 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Mckee

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2011

Action Date: 15 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-15

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2010

Action Date: 28 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark Alexander Hutchings

Change date: 2010-09-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2010

Action Date: 15 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-15

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2010

Action Date: 15 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-15

Officer name: Mr Peter Robert Mckee

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2010

Action Date: 15 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-15

Officer name: Mark Alexander Hutchings

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2010

Action Date: 15 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ronald Cook

Change date: 2010-04-15

Documents

View document PDF

Appoint person director company with name

Date: 23 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dan Yaakov Azmon

Documents

View document PDF

Termination director company with name

Date: 22 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ralph D'ambrosio

Documents

View document PDF

Accounts with accounts type full

Date: 24 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 21 May 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / ronald cook / 01/07/2008

Documents

View document PDF

Legacy

Date: 11 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/04/09; full list of members

Documents

View document PDF

Legacy

Date: 13 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed ralph d'ambrosio

Documents

View document PDF

Legacy

Date: 12 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director christopher cambria

Documents

View document PDF

Legacy

Date: 09 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/04/08; full list of members

Documents

View document PDF

Legacy

Date: 09 May 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / christopher cambria / 04/05/2007

Documents

View document PDF

Accounts with accounts type full

Date: 02 May 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 27 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 07 Sep 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 21 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/04/07; full list of members

Documents

View document PDF

Legacy

Date: 22 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Mar 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/07 to 31/12/06

Documents

View document PDF

Resolution

Date: 01 Mar 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 Mar 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 Mar 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 Mar 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 12 Dec 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Auditors resignation company

Date: 05 Dec 2006

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 01 Dec 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Sep 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 15/04/06; full list of members

Documents

View document PDF

Legacy

Date: 09 May 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 May 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 May 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 May 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 May 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Apr 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 28 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 15/04/05; full list of members

Documents

View document PDF

Auditors resignation company

Date: 18 May 2005

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 13 May 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 May 2005

Category: Address

Type: 287

Description: Registered office changed on 13/05/05 from: shannon way ashchurch tewksbury gloucester GL20 8ND

Documents

View document PDF

Legacy

Date: 13 May 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jan 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF


Some Companies

IT SECURITY THING LTD.

3 INNOX GROVE,BATH,BA2 9DX

Number:09676727
Status:ACTIVE
Category:Private Limited Company
Number:01237253
Status:ACTIVE
Category:Private Limited Company

OULTON PLANT LIMITED

BRAEMAR SCOTLAND LANE,LEEDS,LS18 5SF

Number:10385774
Status:ACTIVE
Category:Private Limited Company

PREMIUM VEHICLE HIRE SOLUTIONS LTD

SUITE G1 WOODLAND PLACE,WICKFORD,SS11 8YB

Number:11116750
Status:ACTIVE
Category:Private Limited Company

SCHEYBELER LIMITED

NETIL HOUSE, STUDIO 110,LONDON,E8 3RL

Number:07045072
Status:ACTIVE
Category:Private Limited Company

TEN BUSINESS CONSULTANCY LTD

3 ABBOTSFORD GARDENS,GLASGOW,G77 6FJ

Number:SC594584
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source