L3HARRIS MAPPS LIMITED: Filings
Overview
| Company Name | L3HARRIS MAPPS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05341813 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for L3HARRIS MAPPS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 25, 2026 with no updates | 3 pages | CS01 | ||
Director's details changed for Mrs Kerry Jane Bartram on Aug 21, 2025 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2024 | 38 pages | AA | ||
Change of details for L3Harris Technologies Uk Limited as a person with significant control on Jul 05, 2024 | 2 pages | PSC05 | ||
Register(s) moved to registered inspection location 1 Blossom Yard Fourth Floor London E1 6RS | 1 pages | AD03 | ||
Register inspection address has been changed from 5 New Street Square London EC4A 3TW to 1 Blossom Yard Fourth Floor London E1 6RS | 1 pages | AD02 | ||
Registered office address changed from 1 Blossom Yard Fourth Floor London E1 6RS United Kingdom to Unit 2 Clayton Manor Victoria Gardens Burgess Hill West Sussex RH15 9NB on Jun 06, 2025 | 1 pages | AD01 | ||
Register(s) moved to registered office address 1 Blossom Yard Fourth Floor London E1 6RS | 1 pages | AD04 | ||
Registered office address changed from Unit 2 Clayton Manor Victoria Gardens Burgess Hill West Sussex RH15 9NB to 1 Blossom Yard Fourth Floor London E1 6RS on Apr 25, 2025 | 1 pages | AD01 | ||
Termination of appointment of Bernard Gagnon as a director on Apr 17, 2025 | 1 pages | TM01 | ||
Termination of appointment of Ajit Arora as a secretary on Apr 17, 2025 | 1 pages | TM02 | ||
Termination of appointment of Michele St.Mary as a secretary on Apr 17, 2025 | 1 pages | TM02 | ||
Appointment of Kerry Jane Bartram as a director on Apr 17, 2025 | 2 pages | AP01 | ||
Appointment of Reed Smith Corporate Services Limited as a secretary on Apr 17, 2025 | 2 pages | AP04 | ||
Appointment of John Philip Cantillon as a director on Apr 17, 2025 | 2 pages | AP01 | ||
Appointment of James Dunne as a director on Mar 26, 2025 | 2 pages | AP01 | ||
Termination of appointment of Christopher Peter Shepherd as a director on Jan 31, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jan 25, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 34 pages | AA | ||
Appointment of Michele St.Mary as a secretary on Mar 20, 2024 | 2 pages | AP03 | ||
Appointment of Ajit Arora as a secretary on Mar 20, 2024 | 2 pages | AP03 | ||
Termination of appointment of a secretary | 1 pages | TM02 | ||
Termination of appointment of Bruce Latimer as a secretary on Feb 27, 2024 | 1 pages | TM02 | ||
Termination of appointment of Ramzi Cheety as a director on Feb 27, 2024 | 1 pages | TM01 | ||
Appointment of Bernard Gagnon as a director on Mar 15, 2024 | 2 pages | AP01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0