AASTRA TELECOM (UK) LIMITED

Company Documents

DateDescription
30/12/2130 December 2021 Change of details for Mitel Europe Limited as a person with significant control on 2021-12-14

View Document

20/12/2120 December 2021 Registered office address changed from Mitel Castlegate Business Park Portskewett Monmouthshire NP26 5YR to 2 London Wall Place 4th Floor London EC2Y 5AU on 2021-12-20

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

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

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

08/10/188 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

15/08/1715 August 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BELLOMO

View Document

30/06/1730 June 2017 SECRETARY APPOINTED GREGORY HISCOCK

View Document

30/06/1730 June 2017 APPOINTMENT TERMINATED, SECRETARY JAMES EVANS

View Document

30/06/1730 June 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES EVANS

View Document

30/06/1730 June 2017 DIRECTOR APPOINTED ANTHONY BELLOMO

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

27/01/1727 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

15/09/1615 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/03/1631 March 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

01/12/151 December 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

01/04/151 April 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

19/02/1519 February 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY SHEN

View Document

19/02/1519 February 2015 DIRECTOR APPOINTED MR GRAHAM BEVINGTON

View Document

19/02/1519 February 2015 DIRECTOR APPOINTED MR GREGORY JAMES HISCOCK

View Document

17/10/1417 October 2014 REGISTERED OFFICE CHANGED ON 17/10/2014 FROM UNIT B3, ARMSTRONG MALL SOUTHWOOD BUSINESS PARK FARNBOROUGH HAMPSHIRE GU14 0NR

View Document

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

View Document

18/08/1418 August 2014 APPOINTMENT TERMINATED, DIRECTOR FRANCIS SHEN

View Document

18/06/1418 June 2014 APPOINTMENT TERMINATED, DIRECTOR ALLAN BRETT

View Document

18/06/1418 June 2014 DIRECTOR APPOINTED MR JAMES ANDREW EVANS

View Document

18/06/1418 June 2014 APPOINTMENT TERMINATED, SECRETARY JOHN TOBIA

View Document

18/06/1418 June 2014 SECRETARY APPOINTED MR JAMES ANDREW EVANS

View Document

24/04/1424 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

30/09/1330 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

24/04/1324 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

22/01/1322 January 2013 SECTION 519

View Document

21/01/1321 January 2013 AUDITOR'S RESIGNATION

View Document

08/01/138 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

26/11/1226 November 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

27/04/1227 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

29/12/1129 December 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

27/04/1127 April 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

04/01/114 January 2011 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PIUS SHEN / 30/03/2010

View Document

28/04/1028 April 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHN TOBIA / 30/03/2010

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALLAN BRETT / 30/03/2010

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS NELSON SHEN / 30/03/2010

View Document

28/04/1028 April 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

17/02/1017 February 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

28/05/0928 May 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

18/04/0818 April 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

21/07/0721 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/05/074 May 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

03/05/073 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

07/12/067 December 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

18/04/0618 April 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 REGISTERED OFFICE CHANGED ON 13/02/06 FROM: GROUND FLOOR OFFICES AT BEECHWOOD GROVE PARK BUSINESS ESTATE WALTHAM ROAD WHITE WALTHAM MAIDENHEAD BERKSHIRE

View Document

20/12/0520 December 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/11/058 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

22/04/0522 April 2005 RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS

View Document

16/10/0416 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/0423 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

25/08/0425 August 2004 NC INC ALREADY ADJUSTED 13/08/04

View Document

25/08/0425 August 2004 £ NC 100/15000 13/08/04

View Document

08/04/048 April 2004 RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS

View Document

13/12/0313 December 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/09/034 September 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

16/06/0316 June 2003 ACC. REF. DATE SHORTENED FROM 30/09/02 TO 31/12/01

View Document

25/04/0325 April 2003 RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS

View Document

25/04/0325 April 2003 LOCATION OF REGISTER OF MEMBERS

View Document

20/03/0320 March 2003 REGISTERED OFFICE CHANGED ON 20/03/03 FROM: DELOITTE & TOUCHE BLENHEIM HOUSE, FITZALAN COURT,NEWPORT ROAD CARDIFF CF24 0TS

View Document

09/09/029 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

27/06/0227 June 2002 RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS

View Document

27/06/0227 June 2002 SECRETARY'S PARTICULARS CHANGED

View Document

27/06/0227 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/0117 September 2001 COMPANY NAME CHANGED GLOBAL ADSI SOLUTIONS (UK) LIMIT ED CERTIFICATE ISSUED ON 17/09/01

View Document

23/08/0123 August 2001 S366A DISP HOLDING AGM 13/08/01

View Document

11/07/0111 July 2001 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/09/01

View Document

11/07/0111 July 2001 RETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS

View Document

11/07/0111 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

11/07/0111 July 2001 DIRECTOR RESIGNED

View Document

11/07/0111 July 2001 DIRECTOR RESIGNED

View Document

11/07/0111 July 2001 DIRECTOR RESIGNED

View Document

11/07/0111 July 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/07/0111 July 2001 NEW DIRECTOR APPOINTED

View Document

11/07/0111 July 2001 NEW SECRETARY APPOINTED

View Document

11/07/0111 July 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

11/07/0111 July 2001 REGISTERED OFFICE CHANGED ON 11/07/01 FROM: BRADLEY COURT PARK PLACE CARDIFF CF10 3DR

View Document

21/12/0021 December 2000 NEW DIRECTOR APPOINTED

View Document

21/12/0021 December 2000 NEW DIRECTOR APPOINTED

View Document

19/04/0019 April 2000 RETURN MADE UP TO 30/03/00; FULL LIST OF MEMBERS

View Document

02/03/002 March 2000 SECRETARY RESIGNED

View Document

02/03/002 March 2000 NEW DIRECTOR APPOINTED

View Document

02/03/002 March 2000 NEW DIRECTOR APPOINTED

View Document

02/03/002 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/06/9928 June 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/06/9921 June 1999 COMPANY NAME CHANGED MC28 LIMITED CERTIFICATE ISSUED ON 22/06/99

View Document

21/06/9921 June 1999 REGISTERED OFFICE CHANGED ON 21/06/99 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

18/06/9918 June 1999 DIRECTOR RESIGNED

View Document

18/06/9918 June 1999 NEW SECRETARY APPOINTED

View Document

18/06/9918 June 1999 SECRETARY RESIGNED

View Document

18/06/9918 June 1999 NEW DIRECTOR APPOINTED

View Document

30/03/9930 March 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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