CHEMRING ENERGETICS UK LIMITED
Status | ACTIVE |
Company No. | SC237472 |
Category | Private Limited Company |
Incorporated | 30 Sep 2002 |
Age | 21 years, 8 months, 1 day |
Jurisdiction | Scotland |
SUMMARY
CHEMRING ENERGETICS UK LIMITED is an active private limited company with number SC237472. It was incorporated 21 years, 8 months, 1 day ago, on 30 September 2002. The company address is Troon House Troon House, Stevenston, KA20 3LN, Ayrshire,.
Company Fillings
Confirmation statement with updates
Date: 24 Jan 2024
Action Date: 01 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-01
Documents
Termination director company with name termination date
Date: 22 Jan 2024
Action Date: 31 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-12-31
Officer name: Andrew Gregory Lewis
Documents
Appoint person director company with name date
Date: 22 Jan 2024
Action Date: 01 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-01-01
Officer name: Mr James Stephen Mccready Mortensen
Documents
Notification of a person with significant control
Date: 06 Sep 2023
Action Date: 01 Sep 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2023-09-01
Psc name: Chemring Holdings Limited
Documents
Cessation of a person with significant control
Date: 06 Sep 2023
Action Date: 01 Sep 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Chemring Group Plc
Cessation date: 2023-09-01
Documents
Accounts with accounts type full
Date: 04 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 06 Jan 2023
Action Date: 01 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-01
Documents
Appoint person director company with name date
Date: 30 Mar 2022
Action Date: 30 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-03-30
Officer name: Mr Gary Gardiner
Documents
Accounts with accounts type full
Date: 17 Mar 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 10 Jan 2022
Action Date: 01 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-01
Documents
Accounts with accounts type full
Date: 26 Feb 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 07 Jan 2021
Action Date: 01 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-01
Documents
Termination director company with name termination date
Date: 03 Apr 2020
Action Date: 03 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-04-03
Officer name: Allan Russell Bowie
Documents
Accounts with accounts type full
Date: 18 Feb 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 02 Jan 2020
Action Date: 01 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-01
Documents
Appoint person director company with name date
Date: 02 Dec 2019
Action Date: 01 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-11-01
Officer name: Mr Allan Russell Bowie
Documents
Appoint person director company with name date
Date: 01 Jul 2019
Action Date: 01 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Brian Highet
Appointment date: 2019-07-01
Documents
Termination director company with name termination date
Date: 01 Jul 2019
Action Date: 30 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-06-30
Officer name: Stuart James Spence Cameron
Documents
Accounts with accounts type full
Date: 22 Feb 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 11 Jan 2019
Action Date: 01 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-01
Documents
Confirmation statement with updates
Date: 08 Oct 2018
Action Date: 30 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-30
Documents
Appoint person director company with name date
Date: 02 Jul 2018
Action Date: 01 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Ord
Appointment date: 2018-07-01
Documents
Termination director company with name termination date
Date: 02 Jul 2018
Action Date: 30 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael James Flowers
Termination date: 2018-06-30
Documents
Accounts with accounts type full
Date: 25 Jan 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 03 Oct 2017
Action Date: 30 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-30
Documents
Accounts with accounts type full
Date: 10 Mar 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Appoint person director company with name date
Date: 19 Jan 2017
Action Date: 19 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Gregory Lewis
Appointment date: 2017-01-19
Documents
Change person director company with change date
Date: 03 Jan 2017
Action Date: 03 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sarah Louise Ellard
Change date: 2017-01-03
Documents
Termination director company with name termination date
Date: 05 Oct 2016
Action Date: 30 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-09-30
Officer name: Steven John Bowers
Documents
Confirmation statement with updates
Date: 03 Oct 2016
Action Date: 30 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-30
Documents
Accounts with accounts type full
Date: 28 Jun 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2015
Action Date: 30 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-30
Documents
Accounts with accounts type full
Date: 25 Jun 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Mortgage satisfy charge full
Date: 08 Jun 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 08 Jun 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Change person director company with change date
Date: 25 Mar 2015
Action Date: 13 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael James Flowers
Change date: 2015-03-13
Documents
Change person director company with change date
Date: 03 Mar 2015
Action Date: 03 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-03-03
Officer name: Stuart James Spence Cameron
Documents
Change person director company with change date
Date: 10 Dec 2014
Action Date: 09 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-12-09
Officer name: Sarah Louise Ellard
Documents
Change person secretary company with change date
Date: 10 Dec 2014
Action Date: 09 Dec 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Sarah Louise Ellard
Change date: 2014-12-09
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2014
Action Date: 30 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-30
Documents
Accounts with accounts type full
Date: 19 Aug 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Appoint person director company with name date
Date: 28 Jul 2014
Action Date: 24 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sarah Louise Ellard
Appointment date: 2014-07-24
Documents
Appoint person director company with name date
Date: 28 Jul 2014
Action Date: 24 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael James Flowers
Appointment date: 2014-07-24
Documents
Termination director company with name termination date
Date: 25 Jul 2014
Action Date: 24 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-07-24
Officer name: Mark Harry Papworth
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2013
Action Date: 30 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-30
Documents
Accounts with accounts type full
Date: 12 Aug 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Termination director company with name
Date: 04 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Helme
Documents
Appoint person director company with name
Date: 05 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Steven John Bowers
Documents
Appoint person director company with name
Date: 07 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Harry Papworth
Documents
Termination director company with name
Date: 29 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Price
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2012
Action Date: 30 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-30
Documents
Termination director company with name
Date: 02 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Rayner
Documents
Accounts with accounts type full
Date: 01 Aug 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2011
Action Date: 30 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-30
Documents
Accounts with accounts type full
Date: 07 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Change person director company with change date
Date: 09 Jun 2011
Action Date: 17 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-03-17
Officer name: Michael John Helme
Documents
Change person secretary company with change date
Date: 14 Mar 2011
Action Date: 01 Mar 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-03-01
Officer name: Sarah Louise Ellard
Documents
Legacy
Date: 18 Jan 2011
Category: Mortgage
Type: MG05s
Description: Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the floating charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 3
Documents
Legacy
Date: 18 Jan 2011
Category: Mortgage
Type: MG05s
Description: Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the floating charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 2
Documents
Legacy
Date: 18 Jan 2011
Category: Mortgage
Type: MG03s
Description: Statement of satisfaction in full or in part of a floating charge /full /charge no 4
Documents
Legacy
Date: 18 Jan 2011
Category: Mortgage
Type: MG03s
Description: Statement of satisfaction in full or in part of a floating charge /full /charge no 1
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2010
Action Date: 30 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-30
Documents
Legacy
Date: 04 Oct 2010
Category: Mortgage
Type: MG01s
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Change person director company with change date
Date: 30 Sep 2010
Action Date: 30 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-30
Officer name: Michael John Helme
Documents
Change person director company with change date
Date: 06 Jul 2010
Action Date: 06 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paul Adrian Rayner
Change date: 2010-07-06
Documents
Accounts with accounts type full
Date: 14 May 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Change person director company with change date
Date: 08 Jan 2010
Action Date: 08 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-08
Officer name: Stuart James Spence Cameron
Documents
Legacy
Date: 30 Nov 2009
Category: Mortgage
Type: MG01s
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Change person director company with change date
Date: 27 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Dr David John Price
Documents
Termination director company
Date: 03 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2009
Action Date: 30 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-30
Documents
Accounts with accounts type full
Date: 02 Sep 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 04 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed stuart james spence cameron
Documents
Legacy
Date: 28 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director robert dyke
Documents
Legacy
Date: 21 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/08; full list of members
Documents
Accounts with accounts type full
Date: 02 Sep 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 31 Jan 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 22 Nov 2007
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Resolution
Date: 09 Nov 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Nov 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Nov 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 07 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 01 Nov 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed nobel energetics LIMITED\certificate issued on 01/11/07
Documents
Legacy
Date: 24 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/07; full list of members
Documents
Accounts with accounts type full
Date: 06 Sep 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 12 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/06; full list of members
Documents
Accounts with accounts type full
Date: 31 Aug 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 17 Jan 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 11 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/05; full list of members
Documents
Certificate change of name company
Date: 04 Nov 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed troon investments LIMITED\certificate issued on 04/11/05
Documents
Legacy
Date: 03 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 20 Sep 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 20 Sep 2005
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Resolution
Date: 20 Sep 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Sep 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
135 MARLBOROUGH ROAD,DAGENHAM,RM8 2EU
Number: | 09677070 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 WENSDALE HOUSE,LONDON,E5 8ST
Number: | 10689806 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
4 CAPRICORN CENTRE,BASILDON,SS14 3JJ
Number: | 10377838 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 THE CRESCENT,WIRRAL,CH48 4HN
Number: | 09595002 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR, HATHAWAY HOUSE,LONDON,N3 1QF
Number: | 11366707 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEERNESS HEIGHTS,ELWICK,TS27 3EF
Number: | 10706530 |
Status: | ACTIVE |
Category: | Private Limited Company |