ANDREW DESIGN & INTEGRATION UK LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewConfirmation statement made on 2025-06-21 with updates

View Document

26/03/2526 March 2025 Notification of Amphenol Limited as a person with significant control on 2025-02-14

View Document

26/03/2526 March 2025 Cessation of Amphenol Corporation as a person with significant control on 2025-02-14

View Document

27/02/2527 February 2025 Registered office address changed from 12 New Fetter Lane London EC4A 1JP United Kingdom to Eden Business Park 5 & 6 Eden House Drive Old Malton Malton YO17 6RT on 2025-02-27

View Document

27/02/2527 February 2025 Registered office address changed from Eden Business Park 5 & 6 Eden House Drive Old Malton Malton YO17 6RT England to Eden Business Park 5 & 6 Eden House Drive Old Malton Malton YO17 6RT on 2025-02-27

View Document

26/02/2526 February 2025 Appointment of Mr Lance Edward D'amico as a director on 2025-01-31

View Document

26/02/2526 February 2025 Termination of appointment of Alisdair Saunders Lamb More as a director on 2025-01-31

View Document

26/02/2526 February 2025 Appointment of Ms Danielle Gek Choo Lim as a secretary on 2025-01-31

View Document

26/02/2526 February 2025 Appointment of Mr Craig Anthony Lampo as a director on 2025-01-31

View Document

26/02/2526 February 2025 Termination of appointment of Jonathan Niall Murphy as a director on 2025-01-31

View Document

26/02/2526 February 2025 Termination of appointment of Jonathan Niall Murphy as a secretary on 2025-01-31

View Document

19/02/2519 February 2025 Cessation of Commscope Holding Company, Inc as a person with significant control on 2025-01-31

View Document

13/02/2513 February 2025 Notification of Amphenol Corporation as a person with significant control on 2025-01-31

View Document

08/01/258 January 2025 Statement of capital on 2025-01-08

View Document

08/01/258 January 2025

View Document

08/01/258 January 2025

View Document

08/01/258 January 2025

View Document

08/01/258 January 2025 Resolutions

View Document

02/01/252 January 2025 Full accounts made up to 2023-12-31

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

27/03/2427 March 2024 Change of details for Commscope Holding Company, Inc as a person with significant control on 2023-10-25

View Document

12/10/2312 October 2023 Full accounts made up to 2022-12-31

View Document

05/07/235 July 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

07/01/237 January 2023 Full accounts made up to 2021-12-31

View Document

21/12/2121 December 2021 Full accounts made up to 2020-12-31

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES

View Document

25/03/2025 March 2020 DIRECTOR APPOINTED ALISDAIR SAUNDERS LAMB MORE

View Document

25/03/2025 March 2020 APPOINTMENT TERMINATED, DIRECTOR NEIL SHANKLAND

View Document

26/09/1926 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

10/04/1910 April 2019 DIRECTOR APPOINTED MR NEIL SHANKLAND

View Document

10/04/1910 April 2019 APPOINTMENT TERMINATED, DIRECTOR NEIL SHANKLAND

View Document

03/10/183 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES

View Document

03/10/173 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

07/01/177 January 2017 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

29/11/1629 November 2016 21/12/15 STATEMENT OF CAPITAL GBP 15.5

View Document

21/06/1621 June 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

04/12/154 December 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

11/08/1511 August 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

11/08/1511 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL SHANKLAND / 01/07/2015

View Document

01/05/151 May 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/05/151 May 2015 COMPANY NAME CHANGED ALIFABS CABINETS & ANCILLARIES LIMITED CERTIFICATE ISSUED ON 01/05/15

View Document

01/05/151 May 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/08/1421 August 2014 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL DAVID COPPIN / 01/07/2014

View Document

21/08/1421 August 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

21/08/1421 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID COPPIN / 01/07/2014

View Document

21/08/1421 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL SHANKLAND / 01/07/2014

View Document

20/08/1420 August 2014 DIRECTOR APPOINTED MR MICHAEL DAVID COPPIN

View Document

20/08/1420 August 2014 APPOINTMENT TERMINATED, DIRECTOR HIROMI TRY

View Document

20/08/1420 August 2014 APPOINTMENT TERMINATED, DIRECTOR PHILLIP TRY

View Document

19/08/1419 August 2014 SECRETARY APPOINTED MR MICHAEL DAVID COPPIN

View Document

19/08/1419 August 2014 REGISTERED OFFICE CHANGED ON 19/08/2014 FROM UNIT 4,, KERNEL COURT WALNUT TREE CLOSE GUILDFORD SURREY GU1 4UD

View Document

19/08/1419 August 2014 DIRECTOR APPOINTED MR NEIL SHANKLAND

View Document

19/08/1419 August 2014 CORPORATE SECRETARY APPOINTED ABOGADO NOMINEES LIMITED

View Document

19/08/1419 August 2014 APPOINTMENT TERMINATED, DIRECTOR SARAH SMITH

View Document

19/08/1419 August 2014 APPOINTMENT TERMINATED, DIRECTOR AMANDA PACTAT

View Document

19/08/1419 August 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD SMITH

View Document

19/08/1419 August 2014 APPOINTMENT TERMINATED, DIRECTOR MATTHEW PACTAT

View Document

19/08/1419 August 2014 APPOINTMENT TERMINATED, DIRECTOR MARGARET PACTAT

View Document

19/08/1419 August 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY PACTAT

View Document

19/08/1419 August 2014 APPOINTMENT TERMINATED, SECRETARY MATTHEW PACTAT

View Document

28/07/1428 July 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

28/07/1428 July 2014 ADOPT ARTICLES 01/07/2014

View Document

03/06/143 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

07/10/137 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

19/08/1319 August 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

25/09/1225 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

16/08/1216 August 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

20/09/1120 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

12/08/1112 August 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

12/08/1112 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JAMES PACTAT / 12/08/2011

View Document

12/08/1112 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SMITH / 01/04/2011

View Document

12/08/1112 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW JASON PACTAT / 12/08/2011

View Document

12/08/1112 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JASON PACTAT / 12/08/2011

View Document

27/04/1127 April 2011 SUB-DIVISION 22/03/11

View Document

14/04/1114 April 2011 SUB-DIVIDED 22/03/2011

View Document

31/03/1131 March 2011 DIRECTOR APPOINTED MRS SARAH SMITH

View Document

31/03/1131 March 2011 DIRECTOR APPOINTED MRS HIROMI TRY

View Document

31/03/1131 March 2011 DIRECTOR APPOINTED MR PHILLIP TRY

View Document

31/03/1131 March 2011 DIRECTOR APPOINTED MRS MARGARET PACTAT

View Document

31/03/1131 March 2011 DIRECTOR APPOINTED MRS AMANDA PACTAT

View Document

28/09/1028 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

15/09/1015 September 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

11/09/0911 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/08/0910 August 2009 RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

16/09/0816 September 2008 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

24/11/0624 November 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/11/0622 November 2006 ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/12/06

View Document

21/11/0621 November 2006 COMPANY NAME CHANGED TRACE NETWORK SERVICES LIMITED CERTIFICATE ISSUED ON 21/11/06

View Document

10/08/0610 August 2006 RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS

View Document

09/08/059 August 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


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