COMTEK NETWORK SYSTEMS (UK) LIMITED
Company number 05929974
- Company Overview for COMTEK NETWORK SYSTEMS (UK) LIMITED (05929974)
- Filing history for COMTEK NETWORK SYSTEMS (UK) LIMITED (05929974)
- People for COMTEK NETWORK SYSTEMS (UK) LIMITED (05929974)
- Charges for COMTEK NETWORK SYSTEMS (UK) LIMITED (05929974)
- More for COMTEK NETWORK SYSTEMS (UK) LIMITED (05929974)
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
|
|
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
|
|
23 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 29 June 2017
|
|
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
|
|
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
|
|
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 |