ANDREW WIRELESS SYSTEMS UK LIMITED

Company Documents

DateDescription
26/03/2526 March 2025 Notification of Amphenol Limited as a person with significant control on 2025-02-14

View Document

26/03/2526 March 2025 Cessation of Amphenol Corporation as a person with significant control on 2025-02-14

View Document

27/02/2527 February 2025 Registered office address changed from 12 New Fetter Lane London EC4A 1JP United Kingdom to Eden Business Park 5 & 6 Eden House Drive Old Malton Malton YO17 6RT on 2025-02-27

View Document

20/02/2520 February 2025 Cessation of Commscope Holding Company, Inc as a person with significant control on 2025-01-31

View Document

14/02/2514 February 2025 Appointment of Lance Edward D'amico as a director on 2025-01-31

View Document

13/02/2513 February 2025 Appointment of Danielle Gek Choo Lim as a secretary on 2025-01-31

View Document

13/02/2513 February 2025 Termination of appointment of Jonathan Niall Murphy as a secretary on 2025-01-31

View Document

13/02/2513 February 2025 Termination of appointment of Alisdair Saunders Lamb More as a director on 2025-01-31

View Document

13/02/2513 February 2025 Termination of appointment of Jonathan Niall Murphy as a director on 2025-01-31

View Document

13/02/2513 February 2025 Notification of Amphenol Corporation as a person with significant control on 2025-01-31

View Document

13/02/2513 February 2025 Appointment of Craig Anthony Lampo as a director on 2025-01-31

View Document

23/01/2523 January 2025 Statement of capital following an allotment of shares on 2025-01-20

View Document

16/01/2516 January 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

24/12/2424 December 2024 Change of details for Commscope Holding Company, Inc as a person with significant control on 2019-04-04

View Document

23/12/2423 December 2024 Director's details changed for Mr Alisdair Saunders Lamb More on 2020-03-19

View Document

12/12/2412 December 2024 Full accounts made up to 2023-12-31

View Document

12/11/2412 November 2024 Satisfaction of charge 1 in full

View Document

27/03/2427 March 2024 Change of details for Commscope Holding Company, Inc as a person with significant control on 2023-10-25

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

12/10/2312 October 2023 Full accounts made up to 2022-12-31

View Document

07/01/237 January 2023 Full accounts made up to 2021-12-31

View Document

05/01/235 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

13/01/2213 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

21/12/2121 December 2021 Full accounts made up to 2020-12-31

View Document

09/01/159 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

18/09/1418 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

10/01/1410 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

25/07/1325 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

18/01/1318 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

03/07/123 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

05/01/125 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

02/06/112 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

11/01/1111 January 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

09/07/109 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

05/07/105 July 2010 SECTION 175(5) A AND CONFLICT OF INTREST DIR. 22/06/2010

View Document

12/02/1012 February 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

11/02/1011 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABOGADO NOMINEES LIMITED / 11/02/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL SHANKLAND / 11/02/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL COPPIN / 11/02/2010

View Document

10/02/1010 February 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/02/1010 February 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL COPPIN / 01/12/2009

View Document

15/12/0915 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL COPPIN / 01/12/2009

View Document

06/11/096 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/04/0916 April 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 PREVEXT FROM 30/09/2008 TO 31/12/2008

View Document

13/01/0913 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

12/01/0912 January 2009 REGISTERED OFFICE CHANGED ON 12/01/09 FROM: ILEX BUILDING MULBERRY BUSINESS PARK FISHPONDS ROAD WOKINGHAM RG41 2GY

View Document

20/10/0820 October 2008 DIRECTOR AND SECRETARY'S PARTICULARS MICHAEL COPPIN

View Document

11/08/0811 August 2008 SECRETARY APPOINTED ABOGADO NOMINEES LIMITED

View Document

05/08/085 August 2008 DIRECTOR RESIGNED JAMES LEPORTE III

View Document

05/08/085 August 2008 SECRETARY RESIGNED FELIX CARUSO JR

View Document

05/08/085 August 2008 DIRECTOR AND SECRETARY APPOINTED MICHAEL COPPIN

View Document

17/07/0817 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

13/03/0813 March 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

06/08/076 August 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

29/03/0729 March 2007 NEW SECRETARY APPOINTED

View Document

29/03/0729 March 2007 SECRETARY RESIGNED

View Document

27/03/0727 March 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

24/07/0624 July 2006 DELIVERY EXT'D 3 MTH 30/09/05

View Document

22/06/0622 June 2006 COMPANY NAME CHANGED MIKOM (UK) LIMITED CERTIFICATE ISSUED ON 22/06/06; RESOLUTION PASSED ON 31/05/06

View Document

20/04/0620 April 2006 NEW SECRETARY APPOINTED

View Document

20/04/0620 April 2006 SECRETARY RESIGNED

View Document

04/04/064 April 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 04/04/06

View Document

29/12/0529 December 2005 DIRECTOR RESIGNED

View Document

04/08/054 August 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

26/04/0526 April 2005 NEW DIRECTOR APPOINTED

View Document

30/03/0530 March 2005 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 DIRECTOR RESIGNED

View Document

25/03/0425 March 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

22/03/0422 March 2004 RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS

View Document

26/09/0326 September 2003 ACC. REF. DATE SHORTENED FROM 31/12/03 TO 30/09/03

View Document

27/06/0327 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

12/05/0312 May 2003 RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS

View Document

22/04/0322 April 2003 NEW DIRECTOR APPOINTED

View Document

08/04/038 April 2003 DIRECTOR RESIGNED

View Document

30/01/0330 January 2003 SECRETARY RESIGNED

View Document

04/11/024 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

18/07/0218 July 2002 REGISTERED OFFICE CHANGED ON 18/07/02 FROM: UNIT D CASTLE INDUSTRIAL PARK PEAR TREE LANE NEWBURY BERKSHIRE RG14 2EZ

View Document

18/03/0218 March 2002 RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS

View Document

26/02/0226 February 2002 DIRECTOR RESIGNED

View Document

26/02/0226 February 2002 NEW DIRECTOR APPOINTED

View Document

26/02/0226 February 2002 NEW DIRECTOR APPOINTED

View Document

26/02/0226 February 2002 NEW DIRECTOR APPOINTED

View Document

26/02/0226 February 2002 DIRECTOR RESIGNED

View Document

07/02/027 February 2002 SECRETARY RESIGNED

View Document

07/02/027 February 2002 NEW SECRETARY APPOINTED

View Document

04/02/024 February 2002 COMPANY NAME CHANGED FOREM (U.K.) LIMITED CERTIFICATE ISSUED ON 04/02/02; RESOLUTION PASSED ON 04/02/02

View Document

12/10/0112 October 2001 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/12/01

View Document

04/09/014 September 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

12/03/0112 March 2001 RETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS

View Document

22/02/0122 February 2001 SECRETARY RESIGNED

View Document

22/02/0122 February 2001 NEW SECRETARY APPOINTED

View Document

27/07/0027 July 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

21/07/0021 July 2000 DIRECTOR RESIGNED

View Document

25/04/0025 April 2000 NEW DIRECTOR APPOINTED

View Document

22/02/0022 February 2000 RETURN MADE UP TO 14/02/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/9927 April 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

02/04/992 April 1999 DIRECTOR RESIGNED

View Document

26/02/9926 February 1999 RETURN MADE UP TO 14/02/99; NO CHANGE OF MEMBERS

View Document

08/01/998 January 1999 DIRECTOR RESIGNED

View Document

08/01/998 January 1999 NEW DIRECTOR APPOINTED

View Document

16/02/9816 February 1998 RETURN MADE UP TO 14/02/98; NO CHANGE OF MEMBERS

View Document

05/02/985 February 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

03/05/973 May 1997 REGISTERED OFFICE CHANGED ON 03/05/97 FROM: G OFFICE CHANGED 03/05/97 WILLOW DRIVE TWYFORD BERKSHIRE RG 109

View Document

20/03/9720 March 1997 NEW DIRECTOR APPOINTED

View Document

17/03/9717 March 1997 RETURN MADE UP TO 14/02/97; FULL LIST OF MEMBERS

View Document

06/02/976 February 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

20/01/9720 January 1997 DIRECTOR RESIGNED

View Document

03/05/963 May 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

01/03/961 March 1996 RETURN MADE UP TO 14/02/96; FULL LIST OF MEMBERS

View Document

18/08/9518 August 1995 AUDITOR'S RESIGNATION

View Document

18/08/9518 August 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

31/03/9531 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/9527 March 1995 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10

View Document

16/03/9516 March 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/03/958 March 1995 DIV 28/02/95

View Document

08/03/958 March 1995 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 28/02/95

View Document

08/03/958 March 1995 CONSOLIDATE SHARES 28/02/95

View Document

08/03/958 March 1995 RETURN MADE UP TO 14/02/95; NO CHANGE OF MEMBERS

View Document

08/03/958 March 1995 ALTER MEM AND ARTS 28/02/95

View Document

02/03/952 March 1995 NEW DIRECTOR APPOINTED

View Document

02/03/952 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/09/9423 September 1994 COMPANY NAME CHANGED C.M. SYSTEMS LIMITED CERTIFICATE ISSUED ON 26/09/94

View Document

05/09/945 September 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

07/03/947 March 1994 RETURN MADE UP TO 14/02/94; FULL LIST OF MEMBERS

View Document

27/09/9327 September 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

08/03/938 March 1993 SECRETARY RESIGNED

View Document

08/03/938 March 1993 RETURN MADE UP TO 14/02/93; NO CHANGE OF MEMBERS

View Document

25/01/9325 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

16/02/9216 February 1992 RETURN MADE UP TO 14/02/92; NO CHANGE OF MEMBERS

View Document

14/02/9214 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

26/03/9126 March 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

14/03/9114 March 1991 RETURN MADE UP TO 14/02/91; FULL LIST OF MEMBERS

View Document

23/05/9023 May 1990 RETURN MADE UP TO 14/02/90; FULL LIST OF MEMBERS

View Document

11/05/9011 May 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

15/02/9015 February 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

05/10/885 October 1988 DIRECTOR RESIGNED

View Document

16/06/8816 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/06/8816 June 1988 REGISTERED OFFICE CHANGED ON 16/06/88 FROM: G OFFICE CHANGED 16/06/88 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

01/06/881 June 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/06/881 June 1988 CERTIFICATE OF INCORPORATION

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