L3HARRIS COMMERCIAL TRAINING SOLUTIONS LIMITED

The Broadgate Tower Third Floor The Broadgate Tower Third Floor, London, EC2A 2RS, United Kingdom
StatusACTIVE
Company No.05815706
CategoryPrivate Limited Company
Incorporated12 May 2006
Age18 years, 10 days
JurisdictionEngland Wales

SUMMARY

L3HARRIS COMMERCIAL TRAINING SOLUTIONS LIMITED is an active private limited company with number 05815706. It was incorporated 18 years, 10 days ago, on 12 May 2006. The company address is The Broadgate Tower Third Floor The Broadgate Tower Third Floor, London, EC2A 2RS, United Kingdom.



Company Fillings

Capital allotment shares

Date: 08 May 2024

Action Date: 03 Apr 2024

Category: Capital

Type: SH01

Capital : 27,110,466 GBP

Date: 2024-04-03

Documents

View document PDF

Capital allotment shares

Date: 11 Apr 2024

Action Date: 28 Mar 2024

Category: Capital

Type: SH01

Capital : 27,110,464 GBP

Date: 2024-03-28

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 09 Jan 2024

Action Date: 08 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2024-01-08

Officer name: Reed Smith Corporate Services Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jan 2024

Action Date: 09 Jan 2024

Category: Address

Type: AD01

Old address: 2-3 Gatwick Road Gatwick Road Crawley RH10 9BG England

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

Change date: 2024-01-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Dec 2023

Action Date: 22 Dec 2023

Category: Address

Type: AD01

Old address: 100 New Bridge Street London EC4V 6JA

Change date: 2023-12-22

New address: 2-3 Gatwick Road Gatwick Road Crawley RH10 9BG

Documents

View document PDF

Accounts with accounts type full

Date: 04 Dec 2023

Action Date: 30 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Nov 2023

Action Date: 22 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-11-22

Officer name: Abogado Nominees Limited

Documents

View document PDF

Accounts with accounts type full

Date: 22 May 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 16 May 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2023

Action Date: 12 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-12

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 15 Mar 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 07 Mar 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Capital allotment shares

Date: 20 May 2022

Action Date: 17 May 2022

Category: Capital

Type: SH01

Date: 2022-05-17

Capital : 27,110,462 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2022

Action Date: 12 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-12

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2022

Action Date: 17 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Todd Winston Gautier

Termination date: 2022-05-17

Documents

View document PDF

Accounts with accounts type full

Date: 08 Apr 2022

Action Date: 01 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-01

Documents

View document PDF

Notification of a person with significant control

Date: 07 Feb 2022

Action Date: 17 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: L3Harris Cts Group Limited

Notification date: 2021-12-17

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Feb 2022

Action Date: 17 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: L3Harris Unlimited

Cessation date: 2021-12-17

Documents

View document PDF

Memorandum articles

Date: 19 Jan 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 19 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 11 Jan 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed L3 commercial training solutions LIMITED\certificate issued on 11/01/22

Documents

View document PDF

Capital allotment shares

Date: 08 Oct 2021

Action Date: 24 Sep 2021

Category: Capital

Type: SH01

Capital : 27,110,460 GBP

Date: 2021-09-24

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2021

Action Date: 29 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Craig Timothy Collins

Termination date: 2021-07-29

Documents

View document PDF

Confirmation statement with updates

Date: 21 May 2021

Action Date: 12 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-12

Documents

View document PDF

Capital allotment shares

Date: 18 Mar 2021

Action Date: 12 Mar 2021

Category: Capital

Type: SH01

Date: 2021-03-12

Capital : 27,110,458 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2021

Action Date: 03 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-03

Documents

View document PDF

Notification of a person with significant control

Date: 29 Dec 2020

Action Date: 26 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: L3Harris Unlimited

Notification date: 2020-12-26

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Dec 2020

Action Date: 26 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: L3Harris Technologies Cts Holdings Limited

Cessation date: 2020-12-26

Documents

View document PDF

Notification of a person with significant control

Date: 18 Dec 2020

Action Date: 09 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: L3Harris Technologies Cts Holdings Limited

Notification date: 2020-12-09

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Dec 2020

Action Date: 09 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-12-09

Psc name: L-3 Global Holding Uk Ltd

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2020

Action Date: 13 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ashton Dallsingh

Termination date: 2020-11-13

Documents

View document PDF

Confirmation statement with updates

Date: 29 May 2020

Action Date: 12 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-12

Documents

View document PDF

Legacy

Date: 13 May 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 13 May 2020

Action Date: 13 May 2020

Category: Capital

Type: SH19

Capital : 25,276,648 GBP

Date: 2020-05-13

Documents

View document PDF

Legacy

Date: 13 May 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 01/05/20

Documents

View document PDF

Resolution

Date: 13 May 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2019

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-01

Officer name: Mr Alan Edward Crawford

Documents

View document PDF

Capital allotment shares

Date: 23 Oct 2019

Action Date: 01 Oct 2019

Category: Capital

Type: SH01

Date: 2019-10-01

Capital : 25,276,648.00 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 05 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: 30 Sep 2019

Action Date: 20 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-20

Officer name: Ronald Cook

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2019

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-01

Officer name: Matthew Steven Weingast

Documents

View document PDF

Confirmation statement with updates

Date: 21 May 2019

Action Date: 12 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-12

Documents

View document PDF

Capital allotment shares

Date: 22 Mar 2019

Action Date: 05 Mar 2019

Category: Capital

Type: SH01

Date: 2019-03-05

Capital : 9,029,695 GBP

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 updates

Date: 21 May 2018

Action Date: 12 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-12

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2018

Action Date: 27 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Matthew Steven Weingast

Appointment date: 2018-04-27

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2018

Action Date: 30 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-30

Officer name: Stephen Francis Wahl

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2018

Action Date: 22 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robin George Glover-Faure

Appointment date: 2018-02-22

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2018

Action Date: 22 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Cottrell

Termination date: 2018-02-22

Documents

View document PDF

Accounts with accounts type full

Date: 06 Dec 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Capital allotment shares

Date: 03 Nov 2017

Action Date: 18 Oct 2017

Category: Capital

Type: SH01

Capital : 1,368 GBP

Date: 2017-10-18

Documents

View document PDF

Capital allotment shares

Date: 03 Nov 2017

Action Date: 18 Oct 2017

Category: Capital

Type: SH01

Date: 2017-10-18

Capital : 1,708 GBP

Documents

View document PDF

Resolution

Date: 31 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2017

Action Date: 27 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-27

Officer name: Ashton Dallsingh

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2017

Action Date: 27 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas William Bendall

Termination date: 2017-09-27

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2017

Action Date: 12 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-12

Documents

View document PDF

Resolution

Date: 28 Apr 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Second filing capital allotment shares

Date: 04 Apr 2017

Action Date: 28 Dec 2016

Category: Capital

Type: RP04SH01

Capital : 1,003 GBP

Date: 2016-12-28

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-01

Officer name: Todd Winston Gautier

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-01

Officer name: Craig Timothy Collins

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-01

Officer name: Steven Kantor

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leonard Genna

Termination date: 2017-04-01

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2017

Action Date: 22 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stephen Francis Wahl

Change date: 2017-03-22

Documents

View document PDF

Capital allotment shares

Date: 20 Jan 2017

Action Date: 28 Dec 2016

Category: Capital

Type: SH01

Capital : 1,003 GBP

Date: 2016-12-28

Documents

View document PDF

Accounts amended with accounts type full

Date: 25 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AAMD

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 10 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: 09 Jun 2016

Action Date: 12 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-12

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jan 2016

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2015

Action Date: 21 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ronald Cook

Change date: 2015-05-21

Documents

View document PDF

Second filing of form with form type

Date: 30 Jun 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2015

Action Date: 12 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-12

Documents

View document PDF

Capital allotment shares

Date: 12 Jun 2015

Action Date: 27 May 2015

Category: Capital

Type: SH01

Date: 2015-05-27

Capital : 1,000 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2014

Action Date: 06 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kevin Cottrell

Appointment date: 2014-11-06

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2014

Action Date: 06 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth Lee Colbey

Termination date: 2014-11-06

Documents

View document PDF

Accounts with accounts type full

Date: 06 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2014

Action Date: 12 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-12

Documents

View document PDF

Termination director company with name

Date: 08 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Gasson

Documents

View document PDF

Appoint person director company with name

Date: 08 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen Francis Wahl

Documents

View document PDF

Appoint person director company with name

Date: 08 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alan Edward Crawford

Documents

View document PDF

Accounts with accounts type full

Date: 24 Dec 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: 11 Jul 2013

Action Date: 12 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-12

Documents

View document PDF

Appoint person director company with name

Date: 05 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kenneth Lee Colbey

Documents

View document PDF

Appoint person director company with name

Date: 05 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicholas William Bendall

Documents

View document PDF

Appoint person director company with name

Date: 05 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Gasson

Documents

View document PDF

Appoint person director company with name

Date: 05 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Steven Kantor

Documents

View document PDF

Appoint person director company with name

Date: 05 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Leonard Genna

Documents

View document PDF

Termination director company with name

Date: 05 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dan Azmon

Documents

View document PDF

Memorandum articles

Date: 14 Aug 2012

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 14 Aug 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 14 Aug 2012

Action Date: 03 Aug 2012

Category: Capital

Type: SH01

Capital : 94,435,273 GBP

Date: 2012-08-03

Documents

View document PDF

Legacy

Date: 03 Aug 2012

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 03 Aug 2012

Action Date: 03 Aug 2012

Category: Capital

Type: SH19

Date: 2012-08-03

Capital : 1,000.00 GBP

Documents

View document PDF

Legacy

Date: 03 Aug 2012

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 03/08/12

Documents

View document PDF

Resolution

Date: 03 Aug 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

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: 11 Jul 2012

Action Date: 12 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-12

Documents

View document PDF

Resolution

Date: 06 Jul 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 29 Mar 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed l-3 communications group LIMITED\certificate issued on 29/03/12

Documents

View document PDF

Change of name notice

Date: 29 Mar 2012

Category: Change-of-name

Type: CONNOT

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


Some Companies

DO IT ONLINE LIMITED

61 THE DRIVE,WALLINGTON,SM6 9ND

Number:10035463
Status:ACTIVE
Category:Private Limited Company

FARADAY HEATING LIMITED

UNIT 6 PARK COURT DEVONSHIRE ROAD,HONITON,EX14 1SW

Number:05144487
Status:ACTIVE
Category:Private Limited Company

FLETCHER DAVIES LIMITED

BRYNFORD HOUSE, 21 BRYNFORD,FLINTSHIRE,CH8 7RD

Number:05802487
Status:ACTIVE
Category:Private Limited Company

FLUNC LTD.

1 KING'S YARD,LONDON,SW15 1DE

Number:09354676
Status:ACTIVE
Category:Private Limited Company

LETS ACADEMY LTD

BEDFORD HOUSE,STOKE-ON-TRENT,ST1 4PR

Number:08094343
Status:ACTIVE
Category:Private Limited Company

THE MINDFUL COOK LTD

11 WESTERFIELD COURT,IPSWICH,IP4 2UP

Number:10887404
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