L3HARRIS AUTONOMOUS SURFACE VEHICLES LIMITED

The Broadgate Tower Third Floor The Broadgate Tower Third Floor, London, EC2A 2RS, United Kingdom
StatusACTIVE
Company No.03689515
CategoryPrivate Limited Company
Incorporated29 Dec 1998
Age25 years, 5 months, 16 days
JurisdictionEngland Wales

SUMMARY

L3HARRIS AUTONOMOUS SURFACE VEHICLES LIMITED is an active private limited company with number 03689515. It was incorporated 25 years, 5 months, 16 days ago, on 29 December 1998. The company address is The Broadgate Tower Third Floor The Broadgate Tower Third Floor, London, EC2A 2RS, United Kingdom.



Company Fillings

Termination director company with name termination date

Date: 01 Mar 2024

Action Date: 29 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Surangi Ruvanthi Epasinghe

Termination date: 2024-02-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Mar 2024

Action Date: 19 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2024-02-19

Officer name: David Michael William Bate

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2024

Action Date: 01 Mar 2024

Category: Address

Type: AD01

Change date: 2024-03-01

Old address: Unit 12 Murrills Estate Fareham Hampshire PO16 9rd

New address: The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2024

Action Date: 19 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-02-19

Officer name: Mr Scott Theodore Mikuen

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2024

Action Date: 19 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-02-19

Officer name: Surangi Ruvanthi Epasinghe

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 01 Mar 2024

Action Date: 19 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Reed Smith Corporate Services Limited

Appointment date: 2024-02-19

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2024

Action Date: 25 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Richard Exeter

Termination date: 2024-01-25

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2024

Action Date: 29 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Oct 2023

Action Date: 27 Sep 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 036895150002

Charge creation date: 2023-09-27

Documents

View document PDF

Accounts with accounts type full

Date: 11 Apr 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2023

Action Date: 29 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-29

Documents

View document PDF

Accounts with accounts type full

Date: 22 Apr 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2022

Action Date: 29 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-29

Documents

View document PDF

Resolution

Date: 19 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 19 Jan 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Certificate change of name company

Date: 10 Jan 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed autonomous surface vehicles LIMITED\certificate issued on 10/01/22

Documents

View document PDF

Capital allotment shares

Date: 03 Dec 2021

Action Date: 24 Sep 2021

Category: Capital

Type: SH01

Capital : 10,655,959 GBP

Date: 2021-09-24

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Nov 2021

Action Date: 25 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-10-25

Psc name: L3Harris Technologies Inc

Documents

View document PDF

Notification of a person with significant control

Date: 22 Nov 2021

Action Date: 25 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: L3Harris Technologies Uk Limited

Notification date: 2021-10-25

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2021

Action Date: 29 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-29

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2020

Action Date: 29 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-29

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jan 2020

Action Date: 01 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: L3 Technologies Inc

Cessation date: 2019-07-01

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jan 2020

Action Date: 01 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: L3Harris Technologies Inc

Notification date: 2019-07-01

Documents

View document PDF

Capital allotment shares

Date: 09 Jan 2020

Action Date: 23 Dec 2019

Category: Capital

Type: SH01

Date: 2019-12-23

Capital : 5,561,661.00 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 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: 10 Oct 2019

Action Date: 10 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-10

Officer name: Mark Douglas Simon

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2019

Action Date: 10 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ronald Cook

Termination date: 2019-10-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Aug 2019

Action Date: 16 Aug 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-08-16

Charge number: 036895150001

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2019

Action Date: 30 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-30

Officer name: William J Toti

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2019

Action Date: 30 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Stuart Chance

Termination date: 2019-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 09 Jan 2019

Action Date: 21 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC03

Notification date: 2018-09-21

Psc name: L3 Technologies Inc

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2019

Action Date: 29 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-29

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Jan 2019

Action Date: 20 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-09-20

Psc name: Thomas Stuart Chance

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2018

Action Date: 18 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Simon

Appointment date: 2018-09-18

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2018

Action Date: 18 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-18

Officer name: Mr Ronald Cook

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2018

Action Date: 18 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-18

Officer name: Mr Stuart John Evans

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2018

Action Date: 18 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Toti

Appointment date: 2018-09-18

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2018

Action Date: 18 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Philip Daltry

Termination date: 2018-09-18

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2018

Action Date: 18 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Glen Davidson

Termination date: 2018-09-18

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2018

Action Date: 18 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel James Hook

Termination date: 2018-09-18

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2018

Action Date: 18 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-18

Officer name: Vincent William Dobbin

Documents

View document PDF

Resolution

Date: 17 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 17 Oct 2018

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 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: 08 Feb 2018

Action Date: 29 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-29

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2018

Action Date: 24 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-24

Officer name: Mr Glen Davidson

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2017

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Richard Exeter

Appointment date: 2017-12-01

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Resolution

Date: 27 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2017

Action Date: 29 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-29

Documents

View document PDF

Capital allotment shares

Date: 12 Jan 2017

Action Date: 01 Jun 2016

Category: Capital

Type: SH01

Capital : 5,561,660 GBP

Date: 2016-06-01

Documents

View document PDF

Accounts with accounts type small

Date: 13 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: 13 Jan 2016

Action Date: 29 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-29

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2016

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-01

Officer name: Mr Thomas Stuart Chance

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2016

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-01

Officer name: Mr Richard Philip Daltry

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jan 2016

Action Date: 13 Jan 2016

Category: Address

Type: AD01

Old address: 12 Unit 12, Murrills Estate Fareham Hampshire PO16 9rd England

Change date: 2016-01-13

New address: Unit 12 Murrills Estate Fareham Hampshire PO16 9rd

Documents

View document PDF

Accounts with accounts type small

Date: 13 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Sep 2015

Action Date: 29 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-09-29

Officer name: Mr David Michael William Bate

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Sep 2015

Action Date: 29 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Thomas Sidney Ortego

Termination date: 2015-09-29

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2015

Action Date: 29 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Allan Chance

Termination date: 2015-09-29

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2015

Action Date: 29 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Luke James Davey

Termination date: 2015-09-29

Documents

View document PDF

Miscellaneous

Date: 20 Jan 2015

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2015

Action Date: 06 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-06

Old address: C/O Jones Avens 4 Dukes Court Bognor Road Chichester West Sussex PO19 8FX

New address: 12 Unit 12, Murrills Estate Fareham Hampshire PO16 9RD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2015

Action Date: 29 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-29

Documents

View document PDF

Accounts with accounts type small

Date: 26 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Aug 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Vincent William Dobbin

Appointment date: 2014-08-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2014

Action Date: 29 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-29

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 29 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Luke James Davey

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2013

Action Date: 29 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-29

Documents

View document PDF

Appoint person director company with name

Date: 18 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Philip Daltry

Documents

View document PDF

Accounts with accounts type small

Date: 12 Jun 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: 26 Jan 2012

Action Date: 29 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-29

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jun 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: 05 Jan 2011

Action Date: 29 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-29

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Aug 2010

Action Date: 27 Aug 2010

Category: Address

Type: AD01

Old address: Unit 2 City Business Centre Basin Road Chichester West Sussex PO19 8DU

Change date: 2010-08-27

Documents

View document PDF

Termination secretary company with name

Date: 27 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Marion Phillips

Documents

View document PDF

Appoint person director company with name

Date: 27 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Allan Chance

Documents

View document PDF

Appoint person director company with name

Date: 27 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Stuart Chance

Documents

View document PDF

Termination director company with name

Date: 27 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Phillips

Documents

View document PDF

Termination secretary company with name

Date: 27 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Marion Phillips

Documents

View document PDF

Appoint person secretary company with name

Date: 27 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Thomas Sidney Ortego

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2010

Action Date: 29 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-29

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2010

Action Date: 09 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stephen James Phillips

Change date: 2010-01-09

Documents

View document PDF

Termination director company with name

Date: 10 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hugh Young

Documents

View document PDF

Change person secretary company with change date

Date: 10 Jan 2010

Action Date: 09 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-01-09

Officer name: Mrs Marion Catherine Phillips

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2010

Action Date: 09 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-09

Officer name: Daniel James Hook

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 23 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/12/08; full list of members

Documents

View document PDF

Legacy

Date: 10 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director andrew smerdon

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 17 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/12/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 23 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 29/12/06; full list of members

Documents

View document PDF

Legacy

Date: 23 Jan 2007

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 23 Jan 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 23 Jan 2007

Category: Address

Type: 287

Description: Registered office changed on 23/01/07 from: unit 2 city business centre basin road chichester west sussex PO19 2DU

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF


Some Companies

AMIEMACKELL LIMITED

8 GRANT CLOSE,DURHAM,DH7 7RQ

Number:11853249
Status:ACTIVE
Category:Private Limited Company

CHINA - PARTS LIMITED

CHINA PARTS HOUSE UNITS 1-2,STANLEY,DH9 8UJ

Number:06041313
Status:ACTIVE
Category:Private Limited Company

FOBISPRINCIPAL LIMITED

128 STOKE LANE,BRISTOL,BS9 3RJ

Number:10771991
Status:ACTIVE
Category:Private Limited Company

I BIRRING LTD

74 CHARLES STREET,CROYDON,CR0 1TR

Number:10063571
Status:ACTIVE
Category:Private Limited Company

INTEERI LIMITED

C/O CSL GOLBORNE POINT ASHTON ROAD,WARRINGTON,WA3 3UL

Number:08063571
Status:ACTIVE
Category:Private Limited Company

THE GOOD MUSIC AGENCY LIMITED

28 CHURCH ROAD,STANMORE,HA7 4XR

Number:08323093
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