Advanced company searchLink opens in new window

LIGHTWAVERF TECHNOLOGY LIMITED

Company number 06303513

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)
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
  • ANNOTATION Clarification second filed TM01 for frank tiller
05 Feb 2016 TM01 Termination of appointment of Frank Barry Tiller as a director on 5 February 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 14/05/2016
04 Sep 2015 AR01 Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 4
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
  • GBP 4
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