FILTRONIC BROADBAND LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-07-02 with no updates

View Document

30/05/2530 May 2025 NewFull accounts made up to 2024-05-31

View Document

24/10/2424 October 2024 Registration of charge 033981050009, created on 2024-10-18

View Document

15/10/2415 October 2024 Memorandum and Articles of Association

View Document

15/10/2415 October 2024 Resolutions

View Document

09/10/249 October 2024 Satisfaction of charge 033981050007 in full

View Document

09/10/249 October 2024 Satisfaction of charge 4 in full

View Document

08/10/248 October 2024 Statement of company's objects

View Document

02/07/242 July 2024 Confirmation statement made on 2024-07-02 with no updates

View Document

13/05/2413 May 2024 Appointment of Mr Nathaniel Edington as a director on 2024-05-13

View Document

13/05/2413 May 2024 Termination of appointment of Richard William Gibbs as a director on 2024-05-13

View Document

26/09/2326 September 2023 Full accounts made up to 2023-05-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

03/11/223 November 2022 Full accounts made up to 2022-05-31

View Document

03/05/223 May 2022 Registered office address changed from Plexus 1 Netpark Thomas Wright Way Sedgefield Stockton-on-Tees County Durham TS21 3FD England to Plexus 1 Netpark Thomas Wright Way Sedgefield County Durham TS21 3FD on 2022-05-03

View Document

03/05/223 May 2022 Registered office address changed from Filtronic House 3 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA to Plexus 1 Netpark Thomas Wright Way Sedgefield Stockton-on-Tees County Durham TS21 3FD on 2022-05-03

View Document

18/01/2218 January 2022 Full accounts made up to 2021-05-31

View Document

09/08/219 August 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

30/06/2130 June 2021 Satisfaction of charge 2 in full

View Document

30/06/2130 June 2021 Satisfaction of charge 033981050008 in full

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

03/03/203 March 2020 FULL ACCOUNTS MADE UP TO 31/05/19

View Document

08/11/198 November 2019 DIRECTOR APPOINTED MR MARK JOHN BLACK

View Document

08/11/198 November 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT SMITH

View Document

02/08/192 August 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WEAVER

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

21/01/1921 January 2019 FULL ACCOUNTS MADE UP TO 31/05/18

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

08/03/188 March 2018 FULL ACCOUNTS MADE UP TO 31/05/17

View Document

10/08/1710 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 033981050008

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES

View Document

24/05/1724 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033981050006

View Document

21/02/1721 February 2017 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

07/07/167 July 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

07/07/167 July 2016 DIRECTOR APPOINTED MR MICHAEL TYERMAN

View Document

25/01/1625 January 2016 DIRECTOR APPOINTED MR MICHAEL ANDREW WEAVER

View Document

07/01/167 January 2016 FULL ACCOUNTS MADE UP TO 31/05/15

View Document

21/12/1521 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 033981050007

View Document

29/10/1529 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 033981050006

View Document

28/08/1528 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033981050005

View Document

08/07/158 July 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

23/06/1523 June 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 033981050005

View Document

09/06/159 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT STJOHN SMITH / 25/05/2015

View Document

15/05/1515 May 2015 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

09/04/159 April 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 033981050005

View Document

25/03/1525 March 2015 APPOINTMENT TERMINATED, DIRECTOR ALAN NEEDLE

View Document

18/02/1518 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 033981050005

View Document

28/07/1428 July 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

19/06/1419 June 2014 DIRECTOR APPOINTED MR ROBERT STJOHN SMITH

View Document

16/04/1416 April 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRENNAN

View Document

04/03/144 March 2014 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

19/07/1319 July 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

04/03/134 March 2013 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

14/11/1214 November 2012 REGISTERED OFFICE CHANGED ON 14/11/2012 FROM UNIT 2 ACORN PARK CHARLESTOWN SHIPLEY WEST YORKSHIRE BD17 7SW UNITED KINGDOM

View Document

04/10/124 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

25/09/1225 September 2012 DIRECTOR APPOINTED MR ALAN ROBERT NEEDLE

View Document

25/09/1225 September 2012 APPOINTMENT TERMINATED, DIRECTOR HEMANT MARDIA

View Document

07/08/127 August 2012 Annual return made up to 3 July 2012 with full list of shareholders

View Document

06/08/126 August 2012 SECRETARY'S CHANGE OF PARTICULARS / DR MAURA EILIS MOYNIHAN / 11/08/2011

View Document

01/03/121 March 2012 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

28/07/1128 July 2011 Annual return made up to 3 July 2011 with full list of shareholders

View Document

14/10/1014 October 2010 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

28/07/1028 July 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PETER BRENNAN / 01/07/2010

View Document

29/09/0929 September 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN MOLE

View Document

29/09/0929 September 2009 DIRECTOR APPOINTED MR MICHAEL PETER BRENNAN

View Document

04/09/094 September 2009 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

23/07/0923 July 2009 RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS

View Document

23/07/0923 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

23/07/0923 July 2009 SECRETARY'S CHANGE OF PARTICULARS / MAURA MOYNIHAN / 03/07/2009

View Document

22/07/0922 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MOLE / 03/07/2009

View Document

27/04/0927 April 2009 REGISTERED OFFICE CHANGED ON 27/04/2009 FROM 15 PARKVIEW COURT ST PAULS ROAD SHIPLEY WEST YORKSHIRE BD18 3DZ

View Document

06/11/086 November 2008 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

22/09/0822 September 2008 REGISTERED OFFICE CHANGED ON 22/09/2008 FROM AIREDALE HOUSE ROYAL LONDON INDUSTRIAL ESTATE ACORN PARK CHARLESTOWN SHIPLEY WEST YORKSHIREBD17 7SW

View Document

19/09/0819 September 2008 APPOINTMENT TERMINATED DIRECTOR CHARLES HINDSON

View Document

11/08/0811 August 2008 DIRECTOR APPOINTED STEPHEN RICHARD MOLE

View Document

10/07/0810 July 2008 RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

26/11/0726 November 2007 NEW DIRECTOR APPOINTED

View Document

04/11/074 November 2007 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

04/10/074 October 2007 DIRECTOR RESIGNED

View Document

03/08/073 August 2007 RETURN MADE UP TO 03/07/07; NO CHANGE OF MEMBERS

View Document

09/07/079 July 2007 REGISTERED OFFICE CHANGED ON 09/07/07 FROM: THE WATERFRONT SALTS MILL ROAD SHIPLEY BRADFORD WEST YORKSHIRE BD18 3TT

View Document

28/03/0728 March 2007 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

29/11/0629 November 2006 DIRECTOR RESIGNED

View Document

18/11/0618 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/10/0617 October 2006 NEW DIRECTOR APPOINTED

View Document

17/10/0617 October 2006 NEW DIRECTOR APPOINTED

View Document

16/10/0616 October 2006 DIRECTOR RESIGNED

View Document

28/07/0628 July 2006 RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 DIRECTOR RESIGNED

View Document

09/09/059 September 2005 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

02/08/052 August 2005 RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0518 April 2005 DIRECTOR RESIGNED

View Document

08/04/058 April 2005 NEW DIRECTOR APPOINTED

View Document

29/03/0529 March 2005 NEW DIRECTOR APPOINTED

View Document

30/09/0430 September 2004 RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

08/06/048 June 2004 NEW DIRECTOR APPOINTED

View Document

04/06/044 June 2004 DIRECTOR RESIGNED

View Document

04/06/044 June 2004 DIRECTOR RESIGNED

View Document

15/04/0415 April 2004 NEW SECRETARY APPOINTED

View Document

15/04/0415 April 2004 SECRETARY RESIGNED

View Document

04/03/044 March 2004 DOCUMENTS APPROVED 13/02/04

View Document

04/03/044 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/03/042 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/0313 August 2003 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

21/07/0321 July 2003 RETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 AUDITOR'S RESIGNATION

View Document

04/08/024 August 2002 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

27/07/0227 July 2002 RETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS

View Document

09/08/019 August 2001 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

03/08/013 August 2001 RETURN MADE UP TO 03/07/01; FULL LIST OF MEMBERS

View Document

09/03/019 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/0120 January 2001 DIRECTOR RESIGNED

View Document

16/08/0016 August 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

28/07/0028 July 2000 RETURN MADE UP TO 03/07/00; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 NEW DIRECTOR APPOINTED

View Document

06/06/006 June 2000 NEW DIRECTOR APPOINTED

View Document

30/05/0030 May 2000 DIRECTOR RESIGNED

View Document

09/05/009 May 2000 COMPANY NAME CHANGED FILTRONIC CABLE LIMITED CERTIFICATE ISSUED ON 10/05/00

View Document

13/08/9913 August 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

21/07/9921 July 1999 SECRETARY'S PARTICULARS CHANGED

View Document

20/07/9920 July 1999 RETURN MADE UP TO 03/07/99; CHANGE OF MEMBERS

View Document

24/03/9924 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/11/9816 November 1998 S366A DISP HOLDING AGM 12/11/98

View Document

16/11/9816 November 1998 Resolutions

View Document

16/11/9816 November 1998 Resolutions

View Document

02/10/982 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/981 September 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

31/07/9831 July 1998 NEW DIRECTOR APPOINTED

View Document

30/07/9830 July 1998 RETURN MADE UP TO 03/07/98; FULL LIST OF MEMBERS

View Document

01/05/981 May 1998 ACC. REF. DATE SHORTENED FROM 31/07/98 TO 31/05/98

View Document

25/03/9825 March 1998 NEW DIRECTOR APPOINTED

View Document

12/03/9812 March 1998 DIRECTOR RESIGNED

View Document

12/03/9812 March 1998 DIRECTOR RESIGNED

View Document

12/03/9812 March 1998 DIRECTOR RESIGNED

View Document

12/03/9812 March 1998 DIRECTOR RESIGNED

View Document

12/03/9812 March 1998 DIRECTOR RESIGNED

View Document

12/03/9812 March 1998 DIRECTOR RESIGNED

View Document

12/03/9812 March 1998 SECRETARY RESIGNED

View Document

12/03/9812 March 1998 NEW SECRETARY APPOINTED

View Document

12/03/9812 March 1998 NEW DIRECTOR APPOINTED

View Document

12/03/9812 March 1998 NEW DIRECTOR APPOINTED

View Document

12/03/9812 March 1998 ALTER MEM AND ARTS 18/02/98

View Document

12/03/9812 March 1998 REGISTERED OFFICE CHANGED ON 12/03/98 FROM: UNIT 2 ACORN PARK INDUSTRIAL ESTATE, CHARLESTOWN SHIPLEY BRADFORD WEST YORKSHIRE BD17 7SW

View Document

05/01/985 January 1998 NEW DIRECTOR APPOINTED

View Document

05/11/975 November 1997 Resolutions

View Document

05/11/975 November 1997 SUB/DIV 01/10/97

View Document

05/11/975 November 1997 ADOPT MEM AND ARTS 01/10/97

View Document

05/11/975 November 1997 Resolutions

View Document

05/11/975 November 1997 COMPANY NAME CHANGED KENTLEIGH LIMITED CERTIFICATE ISSUED ON 05/11/97

View Document

21/10/9721 October 1997 REGISTERED OFFICE CHANGED ON 21/10/97 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

21/10/9721 October 1997 NEW DIRECTOR APPOINTED

View Document

21/10/9721 October 1997 NEW DIRECTOR APPOINTED

View Document

21/10/9721 October 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/10/9721 October 1997 NEW DIRECTOR APPOINTED

View Document

21/10/9721 October 1997 DIRECTOR RESIGNED

View Document

21/10/9721 October 1997 SECRETARY RESIGNED

View Document

21/10/9721 October 1997 NEW DIRECTOR APPOINTED

View Document

15/10/9715 October 1997 £ NC 100/150000 01/10/97

View Document

15/10/9715 October 1997 Resolutions

View Document

15/10/9715 October 1997 ADOPT MEM AND ARTS 01/10/97

View Document

15/10/9715 October 1997 Resolutions

View Document

15/10/9715 October 1997 VARYING SHARE RIGHTS AND NAMES 01/10/97

View Document

03/07/973 July 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company