Advanced company searchLink opens in new window

CELLNEX UK IN-BUILDING SOLUTIONS LIMITED

Company number 11124417

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)
03 Oct 2022 TM02 Termination of appointment of Claire Mary Herbert as a secretary on 30 September 2022
30 Sep 2022 AD01 Registered office address changed from 18 Rookwood Way Haverhill CB9 8PD United Kingdom to R+ 4th Floor 2 Blagrave Street Reading RG1 1AZ on 30 September 2022
30 Sep 2022 TM01 Termination of appointment of Colin Geoffrey Eddison as a director on 30 September 2022
30 Sep 2022 TM01 Termination of appointment of Claire Mary Herbert as a director on 30 September 2022
30 Sep 2022 AP01 Appointment of Jose Maria Miralles Prieto as a director on 30 September 2022
30 Sep 2022 AP01 Appointment of Alfonso Juan Alvarez Villamarin as a director on 30 September 2022
30 Sep 2022 AP01 Appointment of Mr David William Crawford as a director on 30 September 2022
06 Sep 2022 PSC02 Notification of Herbert Group Limited as a person with significant control on 10 January 2022
06 Sep 2022 PSC09 Withdrawal of a person with significant control statement on 6 September 2022
06 Sep 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 10 January 2022
  • GBP 20
01 Sep 2022 MR04 Satisfaction of charge 111244170001 in full
25 Jul 2022 SH01 Statement of capital following an allotment of shares on 10 January 2022
  • GBP 10
  • ANNOTATION Clarification a second filed SH01 was registered on 06/09/22
31 Mar 2022 AA Full accounts made up to 31 March 2021
10 Jan 2022 MR01 Registration of charge 111244170003, created on 30 December 2021
05 Jan 2022 MR01 Registration of charge 111244170002, created on 30 December 2021
04 Jan 2022 CS01 Confirmation statement made on 26 December 2021 with no updates
21 Oct 2021 AP01 Appointment of Mr Richard James Herbert as a director on 21 October 2021
12 Jul 2021 MR01 Registration of charge 111244170001, created on 8 July 2021
31 Mar 2021 AA Full accounts made up to 31 March 2020
30 Dec 2020 CS01 Confirmation statement made on 26 December 2020 with updates
02 Jan 2020 AA Accounts for a small company made up to 31 March 2019
30 Dec 2019 CS01 Confirmation statement made on 26 December 2019 with no updates
27 Dec 2018 CS01 Confirmation statement made on 26 December 2018 with no updates
08 Nov 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-07
06 Nov 2018 AP01 Appointment of Ms Claire Mary Herbert as a director on 1 November 2018