- Company Overview for COMTEST WIRELESS LIMITED (06735280)
- Filing history for COMTEST WIRELESS LIMITED (06735280)
- People for COMTEST WIRELESS LIMITED (06735280)
- Charges for COMTEST WIRELESS LIMITED (06735280)
- More for COMTEST WIRELESS LIMITED (06735280)
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) |
---|---|---|---|
29 Oct 2019 | CS01 | Confirmation statement made on 28 October 2019 with updates | |
01 Jul 2019 | MR04 | Satisfaction of charge 067352800001 in full | |
26 Apr 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
14 Dec 2018 | CS01 | Confirmation statement made on 28 October 2018 with updates | |
04 Sep 2018 | TM01 | Termination of appointment of Peter Jacobs as a director on 1 September 2018 | |
07 Aug 2018 | SH06 |
Cancellation of shares. Statement of capital on 16 July 2018
|
|
07 Aug 2018 | SH03 | Purchase of own shares. | |
27 Jul 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
26 Jul 2018 | AP01 | Appointment of Mr Peter Jacobs as a director on 6 April 2018 | |
25 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 18 April 2018
|
|
30 Oct 2017 | CS01 | Confirmation statement made on 28 October 2017 with updates | |
22 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
03 Feb 2017 | MR01 | Registration of charge 067352800001, created on 2 February 2017 | |
10 Nov 2016 | CS01 | Confirmation statement made on 28 October 2016 with updates | |
07 Nov 2016 | SH03 | Purchase of own shares. | |
08 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
12 Nov 2015 | AR01 |
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
|
|
05 Nov 2015 | CH01 | Director's details changed for Mr Pietro Comerro on 8 July 2015 | |
05 Nov 2015 | CH01 | Director's details changed for Mr Stephen Francis Dance on 8 July 2015 | |
27 Oct 2015 | CH01 | Director's details changed for Mr Mark Charles Buffery on 8 July 2015 | |
27 Oct 2015 | CH04 | Secretary's details changed for Cornerstones Secretaries Ltd on 8 July 2015 | |
23 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
19 Aug 2015 | SH06 |
Cancellation of shares. Statement of capital on 28 May 2015
|
|
19 Aug 2015 | SH03 | Purchase of own shares. | |
30 Jul 2015 | AD01 | Registered office address changed from 25 Hart Street Henley on Thames Oxfordshire RG9 2AR to 2 West Street Henley on Thames Oxfordshire RG9 2DU on 30 July 2015 |