TT ELECTRONICS WIRELESS DEVICES LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 New

View Document

29/07/2529 July 2025 New

View Document

29/07/2529 July 2025 NewResolutions

View Document

29/07/2529 July 2025 NewStatement of capital on 2025-07-29

View Document

18/11/2418 November 2024 Director's details changed for Mr Ian Buckley on 2024-10-10

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-02 with updates

View Document

14/08/2414 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

18/02/2418 February 2024 Certificate of change of name

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

14/08/2314 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

11/07/2311 July 2023 Termination of appointment of Lynton David Boardman as a secretary on 2023-06-30

View Document

11/07/2311 July 2023 Appointment of Mrs Sharan Jeer-Marajo as a secretary on 2023-06-30

View Document

10/07/2310 July 2023 Appointment of Mr Ian Buckley as a director on 2023-06-30

View Document

10/07/2310 July 2023 Termination of appointment of Lynton David Boardman as a director on 2023-06-30

View Document

12/12/2212 December 2022 Appointment of Ms Jennifer Marianne Alison Chase as a director on 2022-12-01

View Document

12/12/2212 December 2022 Termination of appointment of Thomas Charles Couchman as a director on 2022-12-01

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

31/03/2231 March 2022 Termination of appointment of Charles St John Stewart Peppiatt as a director on 2022-03-31

View Document

31/03/2231 March 2022 Appointment of Mr Robert Neil George Clark as a director on 2022-03-31

View Document

09/11/219 November 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

27/07/2127 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

14/07/2014 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES

View Document

25/07/1925 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

26/06/1926 June 2019 ADOPT ARTICLES 13/06/2019

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

18/07/1818 July 2018 SECRETARY APPOINTED MR LYNTON DAVID BOARDMAN

View Document

18/07/1818 July 2018 PSC'S CHANGE OF PARTICULARS / HALE END HOLDINGS LIMITED / 12/07/2018

View Document

18/07/1818 July 2018 DIRECTOR APPOINTED MR LYNTON DAVID BOARDMAN

View Document

18/07/1818 July 2018 REGISTERED OFFICE CHANGED ON 18/07/2018 FROM STEPHEN HOUSE BRENDA ROAD HARTLEPOOL TS25 2BQ

View Document

22/06/1822 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

30/05/1830 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES

View Document

29/05/1829 May 2018 CESSATION OF STADIUM GROUP PLC AS A PSC

View Document

29/05/1829 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HALE END HOLDINGS LIMITED

View Document

07/10/177 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

10/11/1610 November 2016 APPOINTMENT TERMINATED, DIRECTOR REX ORTON

View Document

07/11/167 November 2016 DIRECTOR APPOINTED MR REX ALASTAIR ORTON

View Document

03/11/163 November 2016 APPOINTMENT TERMINATED, DIRECTOR JOANNE ESTELL

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

19/06/1619 June 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

11/05/1611 May 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

14/05/1514 May 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

01/10/141 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

16/07/1416 July 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/07/1416 July 2014 COMPANY NAME CHANGED HALE END 999 LTD CERTIFICATE ISSUED ON 16/07/14

View Document

08/05/148 May 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

04/11/134 November 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY INSKIP

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

20/05/1320 May 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

27/09/1227 September 2012 DIRECTOR APPOINTED MS JOANNE ELIZABETH ESTELL

View Document

27/09/1227 September 2012 APPOINTMENT TERMINATED, SECRETARY COLIN WILSON

View Document

22/05/1222 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

08/05/128 May 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

17/10/1117 October 2011 DIRECTOR APPOINTED CHARLES ST JOHN STEWART PEPPIATT

View Document

16/05/1116 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

11/05/1111 May 2011 APPOINTMENT TERMINATED, DIRECTOR NIGEL ROGERS

View Document

10/05/1110 May 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

26/04/1126 April 2011 DIRECTOR APPOINTED ANTONY INSKIP

View Document

21/06/1021 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/06/1021 June 2010 COMPANY NAME CHANGED QUEST CONSUMER PRODUCTS LIMITED CERTIFICATE ISSUED ON 21/06/10

View Document

11/06/1011 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

26/05/1026 May 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

09/06/099 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

11/05/0911 May 2009 RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 APPOINTMENT TERMINATED DIRECTOR KAMAL VERMA

View Document

20/11/0820 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

04/11/084 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

07/05/087 May 2008 RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

19/10/0719 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/0727 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/06/0714 June 2007 RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 NEW SECRETARY APPOINTED

View Document

12/01/0712 January 2007 SECRETARY RESIGNED

View Document

14/06/0614 June 2006 RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/06/0515 June 2005 RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/07/0422 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/05/0427 May 2004 RETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS

View Document

10/06/0310 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

19/05/0319 May 2003 RETURN MADE UP TO 06/05/03; FULL LIST OF MEMBERS

View Document

12/03/0312 March 2003 AUDITOR'S RESIGNATION

View Document

20/01/0320 January 2003 SECRETARY RESIGNED

View Document

20/01/0320 January 2003 NEW SECRETARY APPOINTED

View Document

14/10/0214 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/06/025 June 2002 RETURN MADE UP TO 06/05/02; FULL LIST OF MEMBERS

View Document

14/03/0214 March 2002 DIRECTOR RESIGNED

View Document

12/10/0112 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

05/06/015 June 2001 RETURN MADE UP TO 06/05/01; FULL LIST OF MEMBERS

View Document

04/04/014 April 2001 DIRECTOR RESIGNED

View Document

31/10/0031 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

15/05/0015 May 2000 RETURN MADE UP TO 06/05/00; FULL LIST OF MEMBERS

View Document

05/03/005 March 2000 DIRECTOR RESIGNED

View Document

27/10/9927 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

08/06/998 June 1999 DIRECTOR RESIGNED

View Document

27/05/9927 May 1999 RETURN MADE UP TO 06/05/99; FULL LIST OF MEMBERS

View Document

30/12/9830 December 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

17/09/9817 September 1998 SECRETARY RESIGNED

View Document

17/09/9817 September 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/05/9813 May 1998 RETURN MADE UP TO 06/05/98; NO CHANGE OF MEMBERS

View Document

27/08/9727 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

12/05/9712 May 1997 RETURN MADE UP TO 15/05/97; CHANGE OF MEMBERS

View Document

30/10/9630 October 1996 NEW DIRECTOR APPOINTED

View Document

30/10/9630 October 1996 NEW DIRECTOR APPOINTED

View Document

30/10/9630 October 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/10/9630 October 1996 NEW DIRECTOR APPOINTED

View Document

30/10/9630 October 1996 NEW DIRECTOR APPOINTED

View Document

20/10/9620 October 1996 REGISTERED OFFICE CHANGED ON 20/10/96 FROM: JUBILEE AVENUE HIGHAMS PARK LONDON E49HN

View Document

20/10/9620 October 1996 DIRECTOR RESIGNED

View Document

20/10/9620 October 1996 DIRECTOR RESIGNED

View Document

20/10/9620 October 1996 DIRECTOR RESIGNED

View Document

20/10/9620 October 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/09/9619 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

29/05/9629 May 1996 RETURN MADE UP TO 15/05/96; FULL LIST OF MEMBERS

View Document

02/02/962 February 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/11/958 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/09/9511 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

14/06/9514 June 1995 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/06/9514 June 1995 FINANCIAL ASSISTANCE - SHARES ACQUISITION 01/06/95

View Document

13/06/9513 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/9530 May 1995 RETURN MADE UP TO 15/05/95; FULL LIST OF MEMBERS

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

21/09/9421 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

23/05/9423 May 1994 RETURN MADE UP TO 15/05/94; NO CHANGE OF MEMBERS

View Document

07/06/937 June 1993 RETURN MADE UP TO 16/05/93; FULL LIST OF MEMBERS

View Document

27/05/9327 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

14/04/9314 April 1993 NEW DIRECTOR APPOINTED

View Document

16/09/9216 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/06/9212 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

12/06/9212 June 1992 RETURN MADE UP TO 16/05/92; FULL LIST OF MEMBERS

View Document

27/09/9127 September 1991 COMPANY NAME CHANGED BISSELL APPLIANCES LIMITED CERTIFICATE ISSUED ON 30/09/91

View Document

01/08/911 August 1991 NEW DIRECTOR APPOINTED

View Document

01/08/911 August 1991 DIRECTOR RESIGNED

View Document

01/08/911 August 1991 NEW DIRECTOR APPOINTED

View Document

01/08/911 August 1991 DIRECTOR RESIGNED

View Document

01/08/911 August 1991 NEW DIRECTOR APPOINTED

View Document

23/07/9123 July 1991 RETURN MADE UP TO 14/06/91; CHANGE OF MEMBERS

View Document

07/07/917 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

15/01/9115 January 1991 ADOPT MEM AND ARTS 19/12/90

View Document

14/01/9114 January 1991 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/01/9114 January 1991 DIRECTOR RESIGNED

View Document

14/01/9114 January 1991 DIRECTOR RESIGNED

View Document

14/01/9114 January 1991 FINANCIAL ASSISTANCE - SHARES ACQUISITION 19/12/90

View Document

09/01/919 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/9031 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/9031 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/9031 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/9031 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/9031 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/9025 September 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

25/09/9025 September 1990 RETURN MADE UP TO 16/05/90; FULL LIST OF MEMBERS

View Document

25/09/9025 September 1990 DIRECTOR RESIGNED

View Document

25/09/9025 September 1990 DIRECTOR RESIGNED

View Document

25/10/8925 October 1989 RETURN MADE UP TO 25/05/89; FULL LIST OF MEMBERS

View Document

25/10/8925 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

07/10/887 October 1988 RETURN MADE UP TO 26/05/88; FULL LIST OF MEMBERS

View Document

07/10/887 October 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

07/10/887 October 1988 NEW DIRECTOR APPOINTED

View Document

23/09/8723 September 1987 DIRECTOR RESIGNED

View Document

28/08/8728 August 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

28/08/8728 August 1987 RETURN MADE UP TO 03/06/87; FULL LIST OF MEMBERS

View Document

29/12/8629 December 1986 NEW DIRECTOR APPOINTED

View Document

11/12/8611 December 1986 RETURN MADE UP TO 12/06/86; FULL LIST OF MEMBERS

View Document

25/09/8625 September 1986 FULL ACCOUNTS MADE UP TO 31/12/85

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