CELLNEX CONNECTIVITY SOLUTIONS LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewSecond filing for the appointment of Mr Caio Vaz Monteiro as a director

View Document

10/07/2510 July 2025 NewAppointment of Mr Caio Vaz Monteiro as a director on 2025-06-26

View Document

05/06/255 June 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

05/06/255 June 2025 New

View Document

05/06/255 June 2025 New

View Document

05/06/255 June 2025 New

View Document

10/03/2510 March 2025 Appointment of Camilla Yvonne Bengtsdott Vautier as a director on 2025-02-25

View Document

15/01/2515 January 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

14/07/2414 July 2024

View Document

14/07/2414 July 2024

View Document

14/07/2414 July 2024

View Document

14/07/2414 July 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

12/02/2412 February 2024 Termination of appointment of Alfonso Juan Alvarez Villamarin as a director on 2024-01-31

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

09/12/239 December 2023 Resolutions

View Document

09/12/239 December 2023 Resolutions

View Document

27/11/2327 November 2023

View Document

27/11/2327 November 2023

View Document

27/11/2327 November 2023 Resolutions

View Document

27/11/2327 November 2023 Resolutions

View Document

27/11/2327 November 2023 Statement of capital on 2023-11-27

View Document

24/11/2324 November 2023

View Document

24/11/2324 November 2023

View Document

24/11/2324 November 2023 Statement of capital on 2023-11-24

View Document

24/11/2324 November 2023 Resolutions

View Document

24/11/2324 November 2023 Resolutions

View Document

20/11/2320 November 2023 Second filing for the appointment of Carolina Cuartero Pelegay as a director

View Document

14/11/2314 November 2023 Appointment of Ms Rachael Whitaker as a secretary on 2023-11-10

View Document

14/11/2314 November 2023 Appointment of Carolina Cuartero Pelegay as a director on 2023-11-14

View Document

14/11/2314 November 2023 Appointment of Paul Stonadge as a director on 2023-11-14

View Document

14/11/2314 November 2023 Appointment of Gianluca Landolina as a director on 2023-11-14

View Document

07/11/237 November 2023 Termination of appointment of Alexandre Mestre Molins as a director on 2023-10-31

View Document

21/10/2321 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

21/10/2321 October 2023

View Document

21/10/2321 October 2023

View Document

21/10/2321 October 2023

View Document

08/02/238 February 2023

View Document

08/02/238 February 2023

View Document

08/02/238 February 2023

View Document

08/02/238 February 2023 Termination of appointment of David William Crawford as a director on 2023-01-31

View Document

08/02/238 February 2023 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

16/01/2316 January 2023

View Document

16/01/2316 January 2023

View Document

05/01/235 January 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

19/05/2219 May 2022 Termination of appointment of Alexander James Woodward as a director on 2022-05-11

View Document

25/01/2225 January 2022

View Document

04/01/224 January 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

03/10/193 October 2019 APPOINTMENT TERMINATED, DIRECTOR MARY GATEHOUSE

View Document

03/10/193 October 2019 DIRECTOR APPOINTED MR ALFONSO JUAN ALVAREZ VILLAMARIN

View Document

27/09/1927 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

13/08/1913 August 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/08/1912 August 2019 26/07/19 STATEMENT OF CAPITAL GBP 1685028

View Document

29/01/1929 January 2019 COMPANY NAME CHANGED QS4 LIMITED CERTIFICATE ISSUED ON 29/01/19

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

28/08/1828 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

14/11/1714 November 2017 PSC'S CHANGE OF PARTICULARS / SHERE MIDCO LIMITED / 07/11/2017

View Document

14/11/1714 November 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL INNES

View Document

07/11/177 November 2017 REGISTERED OFFICE CHANGED ON 07/11/2017 FROM C/O MOORCROFTS LLP THAMES HOUSE, MERE PARK DEDMERE ROAD MARLOW BUCKINGHAMSHIRE SL7 1PB UNITED KINGDOM

View Document

07/11/177 November 2017 REGISTERED OFFICE CHANGED ON 07/11/2017 FROM C/O CELLNEX UK LIMITED BROADSTREET HOUSE 55 OLD BROAD STREET LONDON EC2M 1RX UNITED KINGDOM

View Document

05/10/175 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

27/07/1727 July 2017 DIRECTOR APPOINTED PETER CHARLES COLLINS

View Document

27/07/1727 July 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW ELLIMAN

View Document

26/07/1726 July 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

26/07/1726 July 2017 SAIL ADDRESS CREATED

View Document

19/01/1719 January 2017 02/12/16 STATEMENT OF CAPITAL GBP 1685027

View Document

18/01/1718 January 2017 VARYING SHARE RIGHTS AND NAMES

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

04/11/164 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041343810001

View Document

01/11/161 November 2016 DIRECTOR APPOINTED ALEXANDER JAMES WOODWARD

View Document

01/11/161 November 2016 APPOINTMENT TERMINATED, DIRECTOR EDWARD COLBOURNE

View Document

01/11/161 November 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER EHRKE

View Document

01/11/161 November 2016 APPOINTMENT TERMINATED, DIRECTOR STUART GRAY

View Document

01/11/161 November 2016 DIRECTOR APPOINTED MISS MARY ANNABEL GATEHOUSE

View Document

01/11/161 November 2016 DIRECTOR APPOINTED ALEXANDRE MESTRE MOLINS

View Document

25/10/1625 October 2016 REGISTERED OFFICE CHANGED ON 25/10/2016 FROM, 2ND FLOOR 6 ST. ANDREW STREET, LONDON, EC4A 3AE

View Document

11/08/1611 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

15/02/1615 February 2016 ADOPT ARTICLES 28/01/2016

View Document

04/02/164 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 041343810001

View Document

05/01/165 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART DAVID GRAY / 02/01/2016

View Document

05/01/165 January 2016 Annual return made up to 2 January 2016 with full list of shareholders

View Document

05/01/165 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JACK COLBOURNE / 02/01/2016

View Document

27/07/1527 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

08/01/158 January 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

03/09/143 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

13/01/1413 January 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

14/11/1314 November 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

14/11/1314 November 2013 ADOPT ARTICLES 01/11/2013

View Document

26/09/1326 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

09/09/139 September 2013 SECOND FILING WITH MUD 02/01/13 FOR FORM AR01

View Document

14/01/1314 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART DAVID GRAY / 08/01/2013

View Document

07/01/137 January 2013 Annual return made up to 2 January 2013 with full list of shareholders

View Document

27/09/1227 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

16/07/1216 July 2012 DIRECTOR APPOINTED MR PAUL INNES

View Document

04/05/124 May 2012 DIRECTOR APPOINTED MR ANDREW JOHN CHARLES ELLIMAN

View Document

09/03/129 March 2012 DIRECTOR APPOINTED MR CHRISTOPHER CHARLES EHRKE

View Document

03/01/123 January 2012 Annual return made up to 2 January 2012 with full list of shareholders

View Document

05/09/115 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

08/06/118 June 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM SAVAGE

View Document

23/02/1123 February 2011 DIRECTOR APPOINTED STUART DAVID GRAY

View Document

16/02/1116 February 2011 APPOINTMENT TERMINATED, DIRECTOR PATRICK KILKENNY

View Document

19/01/1119 January 2011 Annual return made up to 2 January 2011 with full list of shareholders

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

24/05/1024 May 2010 APPOINTMENT TERMINATED, DIRECTOR GIANMARCO CREMONESI

View Document

24/05/1024 May 2010 DIRECTOR APPOINTED PATRICK MICHAEL KILKENNY

View Document

06/02/106 February 2010 Annual return made up to 2 January 2010 with full list of shareholders

View Document

30/12/0930 December 2009 DIRECTOR APPOINTED GIANMARCO ERNESTO MARIA CREMONESI

View Document

02/12/092 December 2009 DIRECTOR APPOINTED WILLIAM SIDNEY SAVAGE

View Document

27/11/0927 November 2009 APPOINTMENT TERMINATED, DIRECTOR DAVID HUMPHREY

View Document

14/10/0914 October 2009 REGISTERED OFFICE CHANGED ON 14/10/2009 FROM, LEVEL 13 5 ALDERMANBURY SQUARE, LONDON, EC2V 7HR

View Document

11/09/0911 September 2009 REGISTERED OFFICE CHANGED ON 11/09/2009 FROM, LEVEL 15 5 ALDERMANBURY SQUARE, LONDON, EC2V 7HR

View Document

13/07/0913 July 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY DAMIEN HARTE

View Document

10/07/0910 July 2009 DIRECTOR APPOINTED DAVID ALEXANDER HUMPHREY

View Document

10/07/0910 July 2009 DIRECTOR APPOINTED EDWARD JACK COLBOURNE

View Document

10/07/0910 July 2009 REGISTERED OFFICE CHANGED ON 10/07/2009 FROM, 4TH FLOOR LECONFIELD HOUSE, CURZON STREET, LONDON, W1J 5JA

View Document

10/07/0910 July 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER MCGILL

View Document

21/04/0921 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

08/01/098 January 2009 RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

29/02/0829 February 2008 RETURN MADE UP TO 02/01/08; NO CHANGE OF MEMBERS

View Document

28/02/0828 February 2008 REGISTERED OFFICE CHANGED ON 28/02/2008 FROM, SUITE 1A DOLPHIN HOUSE, 103 FRIMLEY ROAD, CAMBERLEY, GU15 2PP

View Document

22/10/0722 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/08/0721 August 2007 DIRECTOR RESIGNED

View Document

15/08/0715 August 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/07/0718 July 2007 REGISTERED OFFICE CHANGED ON 18/07/07 FROM: BUILDING X92, CODY TECHNOLOGY PARK, IVLEY ROAD FARNBOROUGH, HAMPSHIRE GU14 0LX

View Document

18/07/0718 July 2007 SECRETARY RESIGNED

View Document

21/01/0721 January 2007 RETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 NEW DIRECTOR APPOINTED

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/04/0621 April 2006 DIRECTOR RESIGNED

View Document

21/04/0621 April 2006 NEW SECRETARY APPOINTED

View Document

21/04/0621 April 2006 NEW DIRECTOR APPOINTED

View Document

21/04/0621 April 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/02/0624 February 2006 RETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 REGISTERED OFFICE CHANGED ON 29/11/05 FROM: BUILDING X109 -, CODY TECHNOLOGY PARK IVELY ROAD, FARNBUROUGH, HAMPSHIRE GU14 0LX

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/01/0517 January 2005 RETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/01/0417 January 2004 RETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 DIRECTOR RESIGNED

View Document

18/11/0318 November 2003 REGISTERED OFFICE CHANGED ON 18/11/03 FROM: 18 UPPER GROSVENOR STREET, LONDON, W1K 7PW

View Document

18/11/0318 November 2003 NEW DIRECTOR APPOINTED

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/08/038 August 2003 AUDITOR'S RESIGNATION

View Document

07/08/037 August 2003 COMPANY NAME CHANGED QUINTEL S4 LIMITED CERTIFICATE ISSUED ON 07/08/03

View Document

10/01/0310 January 2003 RETURN MADE UP TO 02/01/03; FULL LIST OF MEMBERS

View Document

23/10/0223 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

27/05/0227 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/05/0227 May 2002 SECRETARY RESIGNED

View Document

27/05/0227 May 2002 DIRECTOR RESIGNED

View Document

27/05/0227 May 2002 DIRECTOR RESIGNED

View Document

27/05/0227 May 2002 DIRECTOR RESIGNED

View Document

27/05/0227 May 2002 DIRECTOR RESIGNED

View Document

27/05/0227 May 2002 NEW SECRETARY APPOINTED

View Document

15/05/0215 May 2002 NEW DIRECTOR APPOINTED

View Document

15/05/0215 May 2002 DIRECTOR RESIGNED

View Document

15/05/0215 May 2002 NEW DIRECTOR APPOINTED

View Document

01/02/021 February 2002 RETURN MADE UP TO 02/01/02; FULL LIST OF MEMBERS

View Document

06/11/016 November 2001 DIRECTOR RESIGNED

View Document

12/10/0112 October 2001 ACC. REF. DATE SHORTENED FROM 31/01/02 TO 31/12/01

View Document

09/07/019 July 2001 NEW DIRECTOR APPOINTED

View Document

09/07/019 July 2001 DIRECTOR RESIGNED

View Document

09/07/019 July 2001 NEW DIRECTOR APPOINTED

View Document

09/07/019 July 2001 NEW DIRECTOR APPOINTED

View Document

09/07/019 July 2001 NEW DIRECTOR APPOINTED

View Document

09/07/019 July 2001 NEW DIRECTOR APPOINTED

View Document

09/07/019 July 2001 NEW DIRECTOR APPOINTED

View Document

09/07/019 July 2001 NEW SECRETARY APPOINTED

View Document

09/07/019 July 2001 REGISTERED OFFICE CHANGED ON 09/07/01 FROM: ASHURST MORRIS CRISP, BROADWALK HOUSE 5 APPOLD STREET, LONDON, EC2A 2HA

View Document

09/07/019 July 2001 SECRETARY RESIGNED

View Document

19/02/0119 February 2001 NEW DIRECTOR APPOINTED

View Document

19/02/0119 February 2001 NEW SECRETARY APPOINTED

View Document

19/02/0119 February 2001 REGISTERED OFFICE CHANGED ON 19/02/01 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

19/02/0119 February 2001 SECRETARY RESIGNED

View Document

19/02/0119 February 2001 DIRECTOR RESIGNED

View Document

09/02/019 February 2001 COMPANY NAME CHANGED NOVELPLAIN LIMITED CERTIFICATE ISSUED ON 09/02/01

View Document

02/01/012 January 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information