LUMINET SOLUTIONS LTD

Company Documents

DateDescription
04/06/254 June 2025 Confirmation statement made on 2025-05-31 with updates

View Document

18/02/2518 February 2025 Registration of charge 054673330011, created on 2025-02-12

View Document

02/01/252 January 2025 Termination of appointment of Martin Andrew Fenney as a director on 2024-12-23

View Document

01/07/241 July 2024 Director's details changed for Mr Simon Mark Peter Adcock on 2023-10-20

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

11/06/2411 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

24/04/2424 April 2024 Appointment of Mr Elliott Mcfarland Mueller as a director on 2024-04-23

View Document

22/04/2422 April 2024 Current accounting period extended from 2024-03-31 to 2024-06-30

View Document

23/01/2423 January 2024 Appointment of Mr Andrew Paul Tatlock as a director on 2024-01-12

View Document

18/12/2318 December 2023 Accounts for a small company made up to 2023-03-31

View Document

24/11/2324 November 2023 Registration of charge 054673330010, created on 2023-11-22

View Document

24/11/2324 November 2023 Registration of charge 054673330009, created on 2023-11-22

View Document

23/11/2323 November 2023 Registration of charge 054673330008, created on 2023-11-22

View Document

27/10/2327 October 2023 Satisfaction of charge 054673330007 in full

View Document

24/10/2324 October 2023 Appointment of Mr Simon Mark Peter Adcock as a director on 2023-10-20

View Document

24/10/2324 October 2023 Appointment of Mr Thomas Sean Seddon as a director on 2023-10-20

View Document

23/10/2323 October 2023 Appointment of Mr Christopher John Baldock as a director on 2023-10-20

View Document

23/10/2323 October 2023 Termination of appointment of Tricor Secretaries Limited as a secretary on 2023-10-20

View Document

23/10/2323 October 2023 Termination of appointment of Axel Focht as a director on 2023-10-20

View Document

23/10/2323 October 2023 Termination of appointment of Pramit Patel as a director on 2023-10-20

View Document

23/10/2323 October 2023 Termination of appointment of Sasha Williamson as a director on 2023-10-20

View Document

23/10/2323 October 2023 Registered office address changed from G.06 Wenlock Studios 50-52 Wharf Road Islington London N1 7EU United Kingdom to Northstar 135-141 Oldham Street Manchester M4 1LN on 2023-10-23

View Document

23/10/2323 October 2023 Appointment of Mr Martin Andrew Fenney as a director on 2023-10-20

View Document

23/10/2323 October 2023 Appointment of Mr Alistair John Adams as a director on 2023-10-20

View Document

23/10/2323 October 2023 Appointment of Mr Christopher Martin Coulton as a director on 2023-10-20

View Document

03/08/233 August 2023 Satisfaction of charge 2 in full

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

07/03/237 March 2023 Accounts for a small company made up to 2022-03-31

View Document

20/10/2220 October 2022 Accounts for a small company made up to 2021-03-31

View Document

04/03/204 March 2020 DISS40 (DISS40(SOAD))

View Document

03/03/203 March 2020 FIRST GAZETTE

View Document

02/03/202 March 2020 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

12/07/1912 July 2019 PSC'S CHANGE OF PARTICULARS / URBAN WIMAX NETWORKS PLC / 27/03/2018

View Document

11/07/1911 July 2019 CORPORATE SECRETARY APPOINTED TRICOR SECRETARIES LIMITED

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

16/10/1816 October 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

07/09/187 September 2018 PSC'S CHANGE OF PARTICULARS / URBAN WIMAX NETWORKS PLC / 05/09/2018

View Document

05/09/185 September 2018 REGISTERED OFFICE CHANGED ON 05/09/2018 FROM 42-50 HERSHAM ROAD WALTON-ON-THAMES SURREY KT12 1RZ

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

18/05/1818 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PRAMIT PATEL / 17/04/2018

View Document

13/03/1813 March 2018 STATEMENT BY DIRECTORS

View Document

13/03/1813 March 2018 13/03/18 STATEMENT OF CAPITAL GBP 626895

View Document

13/03/1813 March 2018 SOLVENCY STATEMENT DATED 15/02/18

View Document

13/03/1813 March 2018 REDUCE ISSUED CAPITAL 15/02/2018

View Document

12/03/1812 March 2018 COMPANY NAME CHANGED URBAN WIMAX LIMITED CERTIFICATE ISSUED ON 12/03/18

View Document

23/11/1723 November 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD ROBB

View Document

23/11/1723 November 2017 DIRECTOR APPOINTED PRAMIT PATEL

View Document

28/09/1728 September 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

09/10/169 October 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

31/05/1631 May 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

27/05/1627 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SASHA WILLIAMSON / 01/04/2016

View Document

23/03/1623 March 2016 ADOPT ARTICLES 11/02/2014

View Document

15/12/1515 December 2015 APPOINTMENT TERMINATED, SECRETARY DOUGLAS ARMOUR

View Document

17/10/1517 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

21/07/1521 July 2015 SECRETARY'S CHANGE OF PARTICULARS / MR DOUGLAS WILLIAM ARMOUR / 20/03/2015

View Document

01/06/151 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

24/04/1524 April 2015 REGISTERED OFFICE CHANGED ON 24/04/2015 FROM THAMES HOUSE, PORTSMOUTH ROAD ESHER SURREY KT10 9AD

View Document

23/03/1523 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MR DOUGLAS WILLIAM ARMOUR / 20/03/2015

View Document

16/08/1416 August 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

02/07/142 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054673330004

View Document

02/07/142 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054673330005

View Document

02/07/142 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054673330006

View Document

02/07/142 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

24/06/1424 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

15/02/1415 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 054673330007

View Document

05/02/145 February 2014 CURREXT FROM 31/12/2013 TO 31/03/2014

View Document

18/10/1318 October 2013 SECOND FILING WITH MUD 31/05/12 FOR FORM AR01

View Document

18/10/1318 October 2013 SECOND FILING WITH MUD 31/05/13 FOR FORM AR01

View Document

18/10/1318 October 2013 SECOND FILING WITH MUD 31/05/11 FOR FORM AR01

View Document

10/10/1310 October 2013 16/12/10 STATEMENT OF CAPITAL GBP 6626895

View Document

07/10/137 October 2013 SECOND FILING WITH MUD 31/05/10 FOR FORM AR01

View Document

16/09/1316 September 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/09/1310 September 2013 31/12/09 STATEMENT OF CAPITAL GBP 5826895

View Document

30/08/1330 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

10/07/1310 July 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

01/05/131 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 054673330006

View Document

01/05/131 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 054673330005

View Document

01/05/131 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 054673330004

View Document

04/07/124 July 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

10/08/1110 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

07/06/117 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

28/06/1028 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

02/06/102 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

03/11/093 November 2009 SECRETARY'S CHANGE OF PARTICULARS / DOUGLAS WILLIAM ARMOUR / 01/10/2009

View Document

17/07/0917 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

08/06/098 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

21/05/0921 May 2009 GBP NC 250/6000000 20/04/2009

View Document

21/05/0921 May 2009 NC INC ALREADY ADJUSTED 20/04/09

View Document

12/05/0912 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

04/06/084 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

22/11/0722 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/072 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

03/10/073 October 2007 REGISTERED OFFICE CHANGED ON 03/10/07 FROM: 42-46 HIGH STREET ESHER SURREY KT10 9QY

View Document

01/10/071 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/07/0710 July 2007 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/12/06

View Document

01/06/071 June 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/05/073 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

07/02/077 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/0628 September 2006 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

28/07/0628 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

13/06/0613 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 REGISTERED OFFICE CHANGED ON 20/04/06 FROM: HAMMONDS REF SDW RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR

View Document

16/03/0616 March 2006 SECRETARY RESIGNED

View Document

16/03/0616 March 2006 NEW SECRETARY APPOINTED

View Document

18/01/0618 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/01/064 January 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

04/01/064 January 2006 £ NC 100/250 08/12/05

View Document

04/01/064 January 2006 S-DIV 08/12/05

View Document

04/01/064 January 2006 NC INC ALREADY ADJUSTED 08/12/05

View Document

04/01/064 January 2006 RE SUB DIV 08/12/05

View Document

04/01/064 January 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/12/0523 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/0521 November 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/11/0521 November 2005 NEW DIRECTOR APPOINTED

View Document

21/11/0521 November 2005 SECRETARY RESIGNED

View Document

21/11/0521 November 2005 DIRECTOR RESIGNED

View Document

07/10/057 October 2005 COMPANY NAME CHANGED HAMSARD 2841 LIMITED CERTIFICATE ISSUED ON 07/10/05

View Document

31/05/0531 May 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information