L3HARRIS CTS AIRLINE AND ACADEMY TRAINING LIMITED

The Broadgate Tower Third Floor The Broadgate Tower Third Floor, London, EC2A 2RS, United Kingdom
StatusACTIVE
Company No.09592088
CategoryPrivate Limited Company
Incorporated14 May 2015
Age9 years, 18 days
JurisdictionEngland Wales

SUMMARY

L3HARRIS CTS AIRLINE AND ACADEMY TRAINING LIMITED is an active private limited company with number 09592088. It was incorporated 9 years, 18 days ago, on 14 May 2015. The company address is The Broadgate Tower Third Floor The Broadgate Tower Third Floor, London, EC2A 2RS, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 24 May 2024

Action Date: 14 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-14

Documents

View document PDF

Capital allotment shares

Date: 08 May 2024

Action Date: 03 Apr 2024

Category: Capital

Type: SH01

Capital : 1,000.8 GBP

Date: 2024-04-03

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

Officer name: Reed Smith Corporate Services Limited

Appointment date: 2024-01-08

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

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

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

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: 28 Nov 2023

Action Date: 30 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2023

Action Date: 14 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-14

Documents

View document PDF

Accounts with accounts type full

Date: 27 Apr 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Resolution

Date: 20 Feb 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 20 Feb 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Certificate change of name company

Date: 14 Feb 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed L3 cts airline and academy training LIMITED\certificate issued on 14/02/23

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 : 1,000.6 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 18 May 2022

Action Date: 01 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-01

Documents

View document PDF

Gazette filings brought up to date

Date: 18 May 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2022

Action Date: 14 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-14

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

Termination date: 2022-05-17

Officer name: Todd Winston Gautier

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

Termination date: 2022-05-17

Officer name: Craig Timothy Collins

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 23 Mar 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 08 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change to a person with significant control

Date: 11 Jan 2022

Action Date: 11 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-01-11

Psc name: L3 Commercial Training Solutions Limited

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jun 2021

Action Date: 03 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-03

Documents

View document PDF

Gazette filings brought up to date

Date: 29 May 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2021

Action Date: 14 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-14

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 17 Apr 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 06 Apr 2021

Category: Gazette

Type: GAZ1

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

Termination date: 2020-11-13

Officer name: Ashton Dallsingh

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2020

Action Date: 14 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-14

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

Officer name: Mr Alan Edward Crawford

Change date: 2019-06-01

Documents

View document PDF

Accounts with accounts type full

Date: 17 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

Officer name: Ronald Cook

Termination date: 2019-09-20

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

Officer name: Matthew Steven Weingast

Change date: 2018-08-01

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2019

Action Date: 14 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-14

Documents

View document PDF

Accounts with accounts type full

Date: 02 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: 14 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-14

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: 26 Feb 2018

Action Date: 22 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Craig Timothy Collins

Appointment date: 2018-02-22

Documents

View document PDF

Appoint person director company with name date

Date: 26 Feb 2018

Action Date: 22 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ashton Dallsingh

Appointment date: 2018-02-22

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

Appointment date: 2018-02-22

Officer name: Robin George Glover-Faure

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2018

Action Date: 23 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Arthur Yeager

Termination date: 2018-01-23

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2017

Action Date: 14 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-14

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2017

Action Date: 04 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-04

Officer name: Mr Todd 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

Officer name: Stephen Francis Wahl

Appointment date: 2017-04-01

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: David Reilly

Termination date: 2017-04-01

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: Steve Kantor

Documents

View document PDF

Resolution

Date: 11 Jan 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 09 Nov 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: 30 Jun 2016

Action Date: 14 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-14

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2016

Action Date: 11 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alan Edward Crawford

Appointment date: 2015-12-11

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2016

Action Date: 19 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ronald Cook

Change date: 2015-11-19

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2016

Action Date: 19 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-19

Officer name: Mr Steven Kantor

Documents

View document PDF

Legacy

Date: 18 Dec 2015

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 18 Dec 2015

Action Date: 18 Dec 2015

Category: Capital

Type: SH19

Date: 2015-12-18

Capital : 1,000.4 GBP

Documents

View document PDF

Legacy

Date: 18 Dec 2015

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 18/12/15

Documents

View document PDF

Resolution

Date: 18 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 01 Jul 2015

Action Date: 27 May 2015

Category: Capital

Type: SH01

Date: 2015-05-27

Capital : 1,000.40 GBP

Documents

View document PDF

Change account reference date company current shortened

Date: 23 Jun 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2016-05-31

New date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jun 2015

Action Date: 28 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Todd Gautier

Appointment date: 2015-05-28

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jun 2015

Action Date: 28 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Arthur Yeager

Appointment date: 2015-05-28

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jun 2015

Action Date: 28 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Kantor

Appointment date: 2015-05-28

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jun 2015

Action Date: 28 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-28

Officer name: Russell Mack

Documents

View document PDF

Incorporation company

Date: 14 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADAMS LOGISTICS LTD

12 CHAMBERLAIN GARDENS,HOUNSLOW,TW3 4NF

Number:10120449
Status:ACTIVE
Category:Private Limited Company

CAMBRIA FREIGHT LIMITED

10 SIDNEY ROAD,NESTON,CH64 9TH

Number:10350842
Status:ACTIVE
Category:Private Limited Company

CITY TOWER SECRETARIAL SERVICES LIMITED

CITY TOWER, LEVEL 5,LONDON,EC2V 5DE

Number:05119415
Status:ACTIVE
Category:Private Limited Company

DNBNEARME LTD

WAYFARERS WAYFARERS,NORTH CHAILEY,BN8 4EX

Number:11366425
Status:ACTIVE
Category:Private Limited Company

HELPING SENSE LIMITED

101 PENTONVILLE ROAD,LONDON,N1 9LG

Number:02214430
Status:ACTIVE
Category:Private Limited Company

MWC INVESTMENTS LIMITED

10 ELTON WAY,WATFORD,WD25 8HH

Number:08843321
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