Advanced company searchLink opens in new window

COMTEST WIRELESS LIMITED

Company number 06735280

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)
01 Aug 2024 AD01 Registered office address changed from Astor House, Newbury Business Park London Road Newbury Berkshire RG14 2PZ England to Longacres House Six Hills Way Stevenage Hertfordshire SG1 2AN on 1 August 2024
15 Nov 2023 CS01 Confirmation statement made on 28 October 2023 with no updates
12 Oct 2023 TM01 Termination of appointment of Hendrikus Petrus Cornelis Derksen as a director on 30 September 2023
24 Jul 2023 AA Full accounts made up to 31 December 2022
10 Nov 2022 CS01 Confirmation statement made on 28 October 2022 with updates
17 Jun 2022 AD01 Registered office address changed from 2 West Street Henley on Thames Oxfordshire RG9 2DU to Astor House, Newbury Business Park London Road Newbury Berkshire RG14 2PZ on 17 June 2022
26 May 2022 AP01 Appointment of Hendrikus Petrus Cornelis Derksen as a director on 13 May 2022
18 May 2022 PSC02 Notification of Viavi Solutions Uk Limited as a person with significant control on 13 May 2022
18 May 2022 PSC09 Withdrawal of a person with significant control statement on 18 May 2022
17 May 2022 AP01 Appointment of Michael Todd Taylor as a director on 13 May 2022
17 May 2022 TM01 Termination of appointment of Stephen Francis Dance as a director on 13 May 2022
17 May 2022 AP01 Appointment of Kevin Christopher Siebert as a director on 13 May 2022
17 May 2022 TM01 Termination of appointment of Mark Charles Buffery as a director on 13 May 2022
17 May 2022 TM01 Termination of appointment of Pietro Comerro as a director on 13 May 2022
17 May 2022 TM02 Termination of appointment of Cornerstones Secretaries Ltd as a secretary on 13 May 2022
21 Apr 2022 AA Unaudited abridged accounts made up to 31 December 2021
09 Nov 2021 CS01 Confirmation statement made on 28 October 2021 with updates
31 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
22 Jun 2021 AP01 Appointment of Mr Pietro Comerro as a director on 22 June 2021
01 Mar 2021 TM01 Termination of appointment of Pietro Comerro as a director on 1 March 2021
22 Feb 2021 AP01 Appointment of Mr Pietro Comerro as a director on 1 March 2020
19 Feb 2021 TM01 Termination of appointment of Pietro Comerro as a director on 1 March 2020
11 Nov 2020 CS01 Confirmation statement made on 28 October 2020 with updates
13 Aug 2020 SH01 Statement of capital following an allotment of shares on 9 December 2019
  • GBP 7,090
26 Jun 2020 AA Unaudited abridged accounts made up to 31 December 2019