Advanced company searchLink opens in new window

TT ELECTRONICS UNITED WIRELESS LIMITED

Company number 07030729

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)
24 Jul 2014 CERTNM Company name changed united wireless devices LIMITED\certificate issued on 24/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-24
24 Jul 2014 CERTNM Company name changed united electronic manufacturing services LIMITED\certificate issued on 24/07/14
  • RES15 ‐ Change company name resolution on 2014-07-23
24 Jul 2014 CONNOT Change of name notice
20 Nov 2013 AA Total exemption small company accounts made up to 30 September 2013
27 Sep 2013 AR01 Annual return made up to 25 September 2013 with full list of shareholders
06 Jan 2013 AA Total exemption small company accounts made up to 30 September 2012
22 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 3
03 Oct 2012 AR01 Annual return made up to 25 September 2012 with full list of shareholders
05 Jan 2012 AA Total exemption small company accounts made up to 30 September 2011
30 Sep 2011 AR01 Annual return made up to 25 September 2011 with full list of shareholders
27 Apr 2011 AA Total exemption small company accounts made up to 30 September 2010
07 Oct 2010 AR01 Annual return made up to 25 September 2010 with full list of shareholders
06 Oct 2010 CH01 Director's details changed for Anthony James Mcfadden on 25 September 2010
21 Jan 2010 AP01 Appointment of Anthony James Mcfadden as a director
24 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 2
08 Dec 2009 AD01 Registered office address changed from 123 Deansgate Manchester M3 2BU on 8 December 2009
18 Nov 2009 MG01 Particulars of a mortgage or charge / charge no: 1
18 Oct 2009 TM02 Termination of appointment of P & P Secretaries Limited as a secretary
18 Oct 2009 TM01 Termination of appointment of Philip Treanor as a director
18 Oct 2009 TM01 Termination of appointment of P & P Directors Limited as a director
09 Oct 2009 AP01 Appointment of Craig Austen Helm as a director
09 Oct 2009 SH01 Statement of capital following an allotment of shares on 2 October 2009
  • GBP 2,000
05 Oct 2009 CERTNM Company name changed fleetness 678 LIMITED\certificate issued on 05/10/09
  • CONNOT ‐
05 Oct 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-02
25 Sep 2009 NEWINC Incorporation