MITEL NETWORKS LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewSatisfaction of charge 013096290030 in full

View Document

25/06/2525 June 2025 NewRegistration of charge 013096290032, created on 2025-06-20

View Document

25/06/2525 June 2025 NewRegistration of charge 013096290034, created on 2025-06-20

View Document

25/06/2525 June 2025 NewRegistration of charge 013096290033, created on 2025-06-20

View Document

16/12/2416 December 2024 Full accounts made up to 2023-12-31

View Document

02/12/242 December 2024 Change of details for Mitel Networks Holdings Limited as a person with significant control on 2024-05-20

View Document

02/12/242 December 2024 Confirmation statement made on 2024-11-23 with no updates

View Document

11/07/2411 July 2024 Registered office address changed from Dashwood House 69 Old Broad Street London EC2M 1QS United Kingdom to 12th Floor (South) Dashwood House 69 Old Broad Street London EC2M 1QS on 2024-07-11

View Document

19/06/2419 June 2024 Satisfaction of charge 013096290030 in part

View Document

19/06/2419 June 2024 Registration of charge 013096290031, created on 2024-05-30

View Document

21/05/2421 May 2024 Termination of appointment of Richard Eric Hodgetts as a director on 2024-04-24

View Document

20/05/2420 May 2024 Registered office address changed from 2 London Wall Place, 4th Floor London EC2Y 5AU United Kingdom to Dashwood House 69 Old Broad Street London EC2M 1QS on 2024-05-20

View Document

24/11/2324 November 2023 Confirmation statement made on 2023-11-23 with no updates

View Document

21/11/2321 November 2023 Director's details changed for Mr Craig Justin Evans on 2023-11-08

View Document

07/10/237 October 2023 Full accounts made up to 2022-12-31

View Document

23/12/2223 December 2022 Resolutions

View Document

23/12/2223 December 2022 Resolutions

View Document

23/12/2223 December 2022 Memorandum and Articles of Association

View Document

22/12/2222 December 2022 Memorandum and Articles of Association

View Document

14/12/2214 December 2022 Registration of charge 013096290030, created on 2022-12-08

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-23 with no updates

View Document

03/11/223 November 2022 Satisfaction of charge 20 in full

View Document

03/11/223 November 2022 Satisfaction of charge 22 in full

View Document

28/09/2228 September 2022 Full accounts made up to 2021-12-31

View Document

20/12/2120 December 2021 Change of details for Mitel Networks Holdings Limited as a person with significant control on 2021-12-14

View Document

20/12/2120 December 2021 Director's details changed for Mr Craig Justin Evans on 2021-12-14

View Document

15/12/2115 December 2021 Registered office address changed from Castlegate Business Park Portskewett Monmouthshire NP26 5YR to 2 London Wall Place, 4th Floor London EC2Y 5AU on 2021-12-15

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-11-23 with no updates

View Document

02/10/212 October 2021 Full accounts made up to 2020-12-31

View Document

17/12/1417 December 2014 Annual return made up to 23 November 2014 with full list of shareholders

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

19/03/1419 March 2014 PREVSHO FROM 30/04/2014 TO 31/12/2013

View Document

15/02/1415 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 013096290027

View Document

12/02/1412 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 013096290026

View Document

06/02/146 February 2014 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

26/11/1326 November 2013 Annual return made up to 23 November 2013 with full list of shareholders

View Document

10/05/1310 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 013096290025

View Document

03/05/133 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 013096290025

View Document

02/05/132 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 013096290024

View Document

01/05/131 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 013096290024

View Document

08/03/138 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19

View Document

08/03/138 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18

View Document

08/03/138 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 23

View Document

05/02/135 February 2013 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

29/11/1229 November 2012 Annual return made up to 23 November 2012 with full list of shareholders

View Document

18/09/1218 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21

View Document

23/03/1223 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY JAMES HISCOCK / 23/03/2012

View Document

17/02/1217 February 2012 PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE NO: 23

View Document

02/02/122 February 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

06/01/126 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22

View Document

30/11/1130 November 2011 Annual return made up to 23 November 2011 with full list of shareholders

View Document

31/05/1131 May 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL BUTCHER

View Document

01/02/111 February 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

01/12/101 December 2010 Annual return made up to 23 November 2010 with full list of shareholders

View Document

20/05/1020 May 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM BEVINGTON / 18/12/2009

View Document

18/12/0918 December 2009 Annual return made up to 23 November 2009 with full list of shareholders

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN EDWARD SPOONER / 18/12/2009

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW BUTCHER / 18/12/2009

View Document

18/12/0918 December 2009 SECRETARY'S CHANGE OF PARTICULARS / JAMES ANDREW EVANS / 18/12/2009

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY JAMES HISCOCK / 18/12/2009

View Document

17/12/0917 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21

View Document

26/09/0926 September 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

24/11/0824 November 2008 RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 DIRECTOR APPOINTED MR GREGORY JAMES HISCOCK

View Document

11/06/0811 June 2008 DIRECTOR RESIGNED KAY DAWES

View Document

25/03/0825 March 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

04/03/084 March 2008 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

19/01/0819 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/075 December 2007 RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

25/09/0725 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

14/09/0714 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/09/0714 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/09/076 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/076 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/0721 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/07/0721 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/05/0726 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/05/0726 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/05/0726 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/12/0615 December 2006 RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 SECRETARY RESIGNED

View Document

17/11/0617 November 2006 NEW SECRETARY APPOINTED

View Document

17/11/0617 November 2006 DIRECTOR RESIGNED

View Document

04/05/064 May 2006 FULL ACCOUNTS MADE UP TO 24/04/05

View Document

11/03/0611 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/03/0611 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/03/063 March 2006 DELIVERY EXT'D 3 MTH 24/04/05

View Document

04/01/064 January 2006 RETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 REGISTERED OFFICE CHANGED ON 15/09/05 FROM: PORTSKEWETT MONMOUTHSHIRE NP26 5YR

View Document

15/09/0515 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/0515 September 2005 DIRECTOR RESIGNED

View Document

31/08/0531 August 2005 FULL ACCOUNTS MADE UP TO 25/04/04

View Document

27/06/0527 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/0511 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/0511 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/0417 December 2004 RETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/042 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/04/0422 April 2004 FULL ACCOUNTS MADE UP TO 27/04/03

View Document

30/12/0330 December 2003 RETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 NEW SECRETARY APPOINTED

View Document

02/12/032 December 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/12/032 December 2003 SECRETARY RESIGNED

View Document

02/09/032 September 2003 DIRECTOR RESIGNED

View Document

02/09/032 September 2003 NEW DIRECTOR APPOINTED

View Document

16/06/0316 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/0316 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/032 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/0312 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/03/0312 March 2003 NEW DIRECTOR APPOINTED

View Document

05/03/035 March 2003 FULL ACCOUNTS MADE UP TO 28/04/02

View Document

03/03/033 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/0317 February 2003 NEW SECRETARY APPOINTED

View Document

17/02/0317 February 2003 DIRECTOR RESIGNED

View Document

17/02/0317 February 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/02/0311 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/01/0326 January 2003 RETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS

View Document

21/06/0221 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/0223 May 2002 RETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS

View Document

05/03/025 March 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/04/01

View Document

18/02/0218 February 2002 ACCTS APPROVED/AUD RES 08/02/02

View Document

24/01/0224 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/024 January 2002 SECRETARY RESIGNED

View Document

16/11/0116 November 2001 NEW DIRECTOR APPOINTED

View Document

02/11/012 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0131 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/0125 September 2001 NEW DIRECTOR APPOINTED

View Document

30/07/0130 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/0123 May 2001 DIRECTOR RESIGNED

View Document

23/05/0123 May 2001 NEW DIRECTOR APPOINTED

View Document

09/05/019 May 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/05/013 May 2001 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

03/05/013 May 2001 DIRECTOR RESIGNED

View Document

27/04/0127 April 2001 DIRECTOR RESIGNED

View Document

27/04/0127 April 2001 NEW DIRECTOR APPOINTED

View Document

11/04/0111 April 2001 NEW DIRECTOR APPOINTED

View Document

11/04/0111 April 2001 NEW DIRECTOR APPOINTED

View Document

11/04/0111 April 2001 DIRECTOR RESIGNED

View Document

11/04/0111 April 2001 DIRECTOR RESIGNED

View Document

11/04/0111 April 2001 NEW DIRECTOR APPOINTED

View Document

11/04/0111 April 2001 NEW DIRECTOR APPOINTED

View Document

11/04/0111 April 2001 DIRECTOR RESIGNED

View Document

09/04/019 April 2001 ACC. REF. DATE EXTENDED FROM 28/03/01 TO 30/04/01

View Document

09/03/019 March 2001 COMPANY NAME CHANGED MITEL TELECOM LIMITED CERTIFICATE ISSUED ON 09/03/01

View Document

03/03/013 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/12/0022 December 2000 RETURN MADE UP TO 23/11/00; FULL LIST OF MEMBERS

View Document

26/10/0026 October 2000 NEW DIRECTOR APPOINTED

View Document

13/03/0013 March 2000 FULL GROUP ACCOUNTS MADE UP TO 26/03/99

View Document

10/03/0010 March 2000 RETURN MADE UP TO 23/11/99; FULL LIST OF MEMBERS

View Document

10/01/0010 January 2000 NEW DIRECTOR APPOINTED

View Document

16/07/9916 July 1999 FULL GROUP ACCOUNTS MADE UP TO 27/03/98

View Document

19/01/9919 January 1999 RETURN MADE UP TO 23/11/98; FULL LIST OF MEMBERS

View Document

12/05/9812 May 1998 NEW DIRECTOR APPOINTED

View Document

12/05/9812 May 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/05/9812 May 1998 FINANCIAL ASSISTANCE - SHARES ACQUISITION 06/04/98

View Document

28/04/9828 April 1998 DIRECTOR RESIGNED

View Document

25/02/9825 February 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 12/02/98

View Document

25/02/9825 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/9825 February 1998 NC INC ALREADY ADJUSTED 12/02/98

View Document

25/02/9825 February 1998 MEMORANDUM OF ASSOCIATION

View Document

25/02/9825 February 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/02/9825 February 1998 ADOPT MEM AND ARTS 12/02/98

View Document

25/02/9825 February 1998 � NC 40000000/150000000 12

View Document

25/02/9825 February 1998 FINANCIAL ASSISTANCE - SHARES ACQUISITION 12/02/98

View Document

18/02/9818 February 1998 DIRECTOR RESIGNED

View Document

09/02/989 February 1998 RETURN MADE UP TO 23/11/97; FULL LIST OF MEMBERS

View Document

26/01/9826 January 1998 FULL ACCOUNTS MADE UP TO 28/03/97

View Document

06/07/976 July 1997 NEW DIRECTOR APPOINTED

View Document

06/07/976 July 1997 DIRECTOR RESIGNED

View Document

31/12/9631 December 1996 NEW SECRETARY APPOINTED

View Document

17/12/9617 December 1996 FULL ACCOUNTS MADE UP TO 29/03/96

View Document

12/12/9612 December 1996 RETURN MADE UP TO 23/11/96; FULL LIST OF MEMBERS

View Document

12/08/9612 August 1996 NEW DIRECTOR APPOINTED

View Document

12/08/9612 August 1996 SECRETARY RESIGNED

View Document

06/03/966 March 1996 DIRECTOR RESIGNED

View Document

18/12/9518 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

12/12/9512 December 1995 RETURN MADE UP TO 23/11/95; FULL LIST OF MEMBERS

View Document

13/01/9513 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

09/12/949 December 1994 RETURN MADE UP TO 23/11/94; FULL LIST OF MEMBERS

View Document

28/11/9428 November 1994 FULL ACCOUNTS MADE UP TO 25/03/94

View Document

30/09/9430 September 1994 NEW SECRETARY APPOINTED

View Document

02/09/942 September 1994 SECRETARY RESIGNED

View Document

31/01/9431 January 1994 NEW DIRECTOR APPOINTED

View Document

31/01/9431 January 1994 NEW DIRECTOR APPOINTED

View Document

16/12/9316 December 1993 RETURN MADE UP TO 23/11/93; FULL LIST OF MEMBERS

View Document

05/11/935 November 1993 NEW SECRETARY APPOINTED

View Document

20/10/9320 October 1993 FULL ACCOUNTS MADE UP TO 26/03/93

View Document

01/12/921 December 1992 RETURN MADE UP TO 23/11/92; FULL LIST OF MEMBERS

View Document

19/11/9219 November 1992 FULL ACCOUNTS MADE UP TO 27/03/92

View Document

31/01/9231 January 1992 FULL ACCOUNTS MADE UP TO 30/03/91

View Document

19/01/9219 January 1992 RETURN MADE UP TO 23/11/91; NO CHANGE OF MEMBERS

View Document

13/05/9113 May 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/11/9027 November 1990 RETURN MADE UP TO 23/11/90; NO CHANGE OF MEMBERS

View Document

27/11/9027 November 1990 FULL ACCOUNTS MADE UP TO 30/03/90

View Document

13/11/8913 November 1989 RETURN MADE UP TO 14/10/89; FULL LIST OF MEMBERS

View Document

13/11/8913 November 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

15/02/8915 February 1989 REGISTERED OFFICE CHANGED ON 15/02/89 FROM: G OFFICE CHANGED 15/02/89 SEVERNBRIDGE ESTATE PORTSKEWETT NEWPORT GWENT NP6 4YR

View Document

31/01/8931 January 1989 FULL ACCOUNTS MADE UP TO 25/03/88

View Document

10/01/8910 January 1989 RETURN MADE UP TO 04/11/88; FULL LIST OF MEMBERS

View Document

16/08/8816 August 1988 31/12/86 AMEND

View Document

05/01/885 January 1988 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS; AMEND

View Document

23/11/8723 November 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/09/8711 September 1987 FULL ACCOUNTS MADE UP TO 27/03/87

View Document

17/02/8717 February 1987 RETURN MADE UP TO 28/03/86; FULL LIST OF MEMBERS

View Document

27/01/8727 January 1987 FULL ACCOUNTS MADE UP TO 28/03/86

View Document

17/07/8617 July 1986 DIRECTOR RESIGNED

View Document

21/12/8521 December 1985 ANNUAL ACCOUNTS MADE UP DATE 22/02/85

View Document

17/12/8417 December 1984 ANNUAL ACCOUNTS MADE UP DATE 24/02/84

View Document

07/04/847 April 1984 ANNUAL ACCOUNTS MADE UP DATE 25/02/83

View Document

11/06/8211 June 1982 ANNUAL ACCOUNTS MADE UP DATE 26/02/82

View Document

05/01/825 January 1982 ANNUAL ACCOUNTS MADE UP DATE 27/02/81

View Document

03/12/803 December 1980 ANNUAL ACCOUNTS MADE UP DATE 29/02/80

View Document

28/01/8028 January 1980 ANNUAL ACCOUNTS MADE UP DATE 23/02/79

View Document

06/02/796 February 1979 ANNUAL ACCOUNTS MADE UP DATE 24/02/78

View Document

21/04/7721 April 1977 CERTIFICATE OF INCORPORATION

View Document


More Company Information