- Company Overview for LIGHTWAVERF TECHNOLOGY LIMITED (06303513)
- Filing history for LIGHTWAVERF TECHNOLOGY LIMITED (06303513)
- People for LIGHTWAVERF TECHNOLOGY LIMITED (06303513)
- Charges for LIGHTWAVERF TECHNOLOGY LIMITED (06303513)
- More for LIGHTWAVERF TECHNOLOGY LIMITED (06303513)
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) |
---|---|---|---|
18 Sep 2018 | CH01 | Director's details changed for Mr Jason Gary Elliott on 18 September 2018 | |
18 Sep 2018 | AP01 | Appointment of Mr Jason Gary Elliott as a director on 2 July 2018 | |
19 Jul 2018 | CS01 | Confirmation statement made on 5 July 2018 with no updates | |
19 Jun 2018 | TM01 | Termination of appointment of Andrew Pearson as a director on 18 June 2018 | |
28 Feb 2018 | AA | Full accounts made up to 30 September 2017 | |
10 Jul 2017 | CS01 | Confirmation statement made on 5 July 2017 with no updates | |
19 May 2017 | TM01 | Termination of appointment of David Thomas Sykes as a director on 19 May 2017 | |
19 May 2017 | AP01 | Appointment of Mr Andrew Pearson as a director on 19 May 2017 | |
17 May 2017 | TM01 | Termination of appointment of Simon Andrew Nicholas Lane as a director on 17 May 2017 | |
17 May 2017 | TM01 | Termination of appointment of Michael Richard Lord as a director on 17 May 2017 | |
17 May 2017 | TM01 | Termination of appointment of Michael James Hughes as a director on 17 May 2017 | |
10 Mar 2017 | AA | Full accounts made up to 30 September 2016 | |
21 Jul 2016 | CS01 | Confirmation statement made on 5 July 2016 with updates | |
04 Jul 2016 | AA | Full accounts made up to 30 September 2015 | |
27 May 2016 | MR01 | Registration of charge 063035130004, created on 26 May 2016 | |
24 May 2016 | AP01 | Appointment of Mr Kevin John Edwards as a director on 24 May 2016 | |
14 May 2016 | RP04 |
Second filing of TM01 previously delivered to Companies House
|
|
05 Feb 2016 | TM01 |
Termination of appointment of Frank Barry Tiller as a director on 5 February 2016
|
|
04 Sep 2015 | AR01 |
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-09-04
|
|
01 Apr 2015 | AA | Full accounts made up to 30 September 2014 | |
05 Feb 2015 | AP03 | Appointment of Mr Kevin John Edwards as a secretary on 5 February 2015 | |
05 Feb 2015 | TM02 | Termination of appointment of Peter Raymond Britton as a secretary on 5 February 2015 | |
22 Jul 2014 | AR01 |
Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
|
|
22 Jul 2014 | AD01 | Registered office address changed from Birmingham Science Park Aston Faraday Wharf Holt Street Birmingham B7 4BB England to Innovation Birmingham Campus Faraday Wharf, Holt Street Birmingham Science Park Aston Birmingham B7 4BB on 22 July 2014 | |
22 Jul 2014 | TM01 | Termination of appointment of John Scott Sinclair as a director on 17 April 2014 |