Advanced company searchLink opens in new window

TII TECHNOLOGIES LIMITED

Company number 01596084

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Jan 2016 SH20 Statement by Directors
28 Jan 2016 SH19 Statement of capital on 28 January 2016
  • GBP 4,810,365
28 Jan 2016 CAP-SS Solvency Statement dated 31/12/15
28 Jan 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 31/12/2015
09 Sep 2015 AA Accounts for a small company made up to 31 December 2014
20 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 4,810,365
20 Jul 2015 TM02 Termination of appointment of John Stephen Terrill as a secretary on 31 May 2015
23 Jun 2015 TM02 Termination of appointment of a secretary
22 Jun 2015 CH01 Director's details changed for Mr Parag Mehta on 22 June 2015
21 May 2015 AD01 Registered office address changed from South March Long March Industrial Estate Daventry Northants NN11 4PH to Eagle House 28 Billing Road Northampton Northamptonshire NN1 5AJ on 21 May 2015
07 Jan 2015 SH01 Statement of capital following an allotment of shares on 11 December 2014
  • GBP 4,810,365
15 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Oct 2014 TM01 Termination of appointment of John Stephen Terrill as a director on 23 October 2014
29 Jul 2014 AA Accounts for a small company made up to 31 December 2013
01 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 4,810,362
01 Jul 2014 AD02 Register inspection address has been changed from C/O Porta Systems Limited Porta Systems South March Long March Ind Est Daventry NN11 4PH United Kingdom
08 Apr 2014 CERTNM Company name changed porta systems LIMITED\certificate issued on 08/04/14
  • RES15 ‐ Change company name resolution on 2014-04-01
08 Apr 2014 CONNOT Change of name notice
01 Oct 2013 AA Accounts for a small company made up to 31 December 2012
02 Jul 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
11 Jan 2013 MISC Sect 519 aud
08 Oct 2012 AP01 Appointment of Mr Parag Mehta as a director
01 Oct 2012 TM01 Termination of appointment of Brian Kelley as a director
11 Jul 2012 AR01 Annual return made up to 30 June 2012 with full list of shareholders
21 May 2012 AA Group of companies' accounts made up to 31 December 2011