Advanced company searchLink opens in new window

COMTEK NETWORK SYSTEMS (UK) LIMITED

Company number 05929974

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)
11 May 2020 MR01 Registration of charge 059299740005, created on 5 May 2020
04 Mar 2020 TM01 Termination of appointment of Christine Sheibani as a director on 27 February 2020
21 Feb 2020 SH01 Statement of capital following an allotment of shares on 17 February 2020
  • GBP 18,000
11 Sep 2019 CS01 Confirmation statement made on 8 September 2019 with no updates
15 Aug 2019 TM01 Termination of appointment of John Alexander Freebairn as a director on 15 August 2019
15 Jul 2019 AA Total exemption full accounts made up to 30 August 2018
31 May 2019 AA01 Previous accounting period shortened from 31 August 2018 to 30 August 2018
26 Nov 2018 SH01 Statement of capital following an allotment of shares on 28 August 2018
  • GBP 13,000
23 Nov 2018 SH01 Statement of capital following an allotment of shares on 29 June 2017
  • GBP 10,000
16 Nov 2018 CS01 Confirmation statement made on 8 September 2018 with updates
15 Mar 2018 AA Total exemption full accounts made up to 31 August 2017
11 Jan 2018 MR01 Registration of charge 059299740004, created on 10 January 2018
17 Nov 2017 AP01 Appointment of Mr. Philip John Mackay as a director on 10 November 2017
13 Sep 2017 CS01 Confirmation statement made on 8 September 2017 with updates
04 Jul 2017 SH01 Statement of capital following an allotment of shares on 29 June 2017
  • GBP 10,000
31 May 2017 AA Total exemption small company accounts made up to 31 August 2016
21 Sep 2016 CS01 Confirmation statement made on 8 September 2016 with updates
21 Sep 2016 AD01 Registered office address changed from 10 Upper Warren Avenue, Caversham, Reading Berkshire RG4 7EJ to 108 Tenth Avenue, Zone 3, Deeside Ind. Park, Tenth Avenue Deeside Industrial Park Deeside Flintshire CH5 2UA on 21 September 2016
31 May 2016 AA Total exemption small company accounts made up to 31 August 2015
28 Oct 2015 AR01 Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
28 Oct 2015 TM02 Termination of appointment of Christine Sheibani as a secretary on 30 September 2015
28 Oct 2015 AP01 Appointment of Mr. John Alexander Freebairn as a director on 1 October 2015
28 Oct 2015 AP01 Appointment of Mr. Philip John Bartlett as a director on 1 October 2015
28 Oct 2015 AP03 Appointment of Miss Bethan Langford as a secretary on 1 October 2015
10 Aug 2015 MR01 Registration of charge 059299740003, created on 5 August 2015