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)
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
  • GBP 709
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
  • GBP 733
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
  • GBP 744
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
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Aug 2015 SH06 Cancellation of shares. Statement of capital on 28 May 2015
  • GBP 744
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