APC WIRELESS SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
24/12/2424 December 2024 | Total exemption full accounts made up to 2023-12-31 |
22/07/2422 July 2024 | Confirmation statement made on 2024-07-15 with no updates |
21/12/2321 December 2023 | Total exemption full accounts made up to 2022-12-31 |
28/09/2328 September 2023 | Previous accounting period shortened from 2022-12-31 to 2022-12-30 |
28/07/2328 July 2023 | Confirmation statement made on 2023-07-15 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
22/12/2222 December 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/07/2129 July 2021 | Confirmation statement made on 2021-07-15 with updates |
17/02/2117 February 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
15/07/2015 July 2020 | CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES |
05/06/205 June 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
04/10/194 October 2019 | CURRSHO FROM 31/03/2020 TO 31/12/2019 |
02/10/192 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
17/07/1917 July 2019 | CONFIRMATION STATEMENT MADE ON 15/07/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
29/08/1829 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
24/07/1824 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARK LYNCH / 24/07/2018 |
18/07/1818 July 2018 | CONFIRMATION STATEMENT MADE ON 15/07/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
11/12/1711 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
17/07/1717 July 2017 | CONFIRMATION STATEMENT MADE ON 15/07/17, WITH UPDATES |
17/07/1717 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARLA LYNCH |
17/07/1717 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER LYNCH |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
17/12/1617 December 2016 | AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 |
08/12/168 December 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 |
20/07/1620 July 2016 | CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
02/03/162 March 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 065071880001 |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
26/08/1526 August 2015 | Annual return made up to 15 July 2015 with full list of shareholders |
10/08/1510 August 2015 | PREVEXT FROM 28/02/2015 TO 31/03/2015 |
24/10/1424 October 2014 | 22/10/14 STATEMENT OF CAPITAL GBP 100 |
15/07/1415 July 2014 | Annual return made up to 15 July 2014 with full list of shareholders |
15/07/1415 July 2014 | APPOINTMENT TERMINATED, SECRETARY DAVID BELL |
15/07/1415 July 2014 | APPOINTMENT TERMINATED, DIRECTOR DAVID BELL |
05/03/145 March 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
26/02/1426 February 2014 | Annual return made up to 26 February 2014 with full list of shareholders |
19/02/1419 February 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JAMES BELL / 18/02/2014 |
19/02/1419 February 2014 | Annual return made up to 18 February 2014 with full list of shareholders |
19/02/1419 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARK LYNCH / 18/02/2014 |
19/02/1419 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES BELL / 18/02/2014 |
27/03/1327 March 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13 |
18/02/1318 February 2013 | Annual return made up to 18 February 2013 with full list of shareholders |
09/03/129 March 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12 |
21/02/1221 February 2012 | Annual return made up to 18 February 2012 with full list of shareholders |
04/03/114 March 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11 |
18/02/1118 February 2011 | Annual return made up to 18 February 2011 with full list of shareholders |
10/03/1010 March 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10 |
09/03/109 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES BELL / 17/02/2010 |
09/03/109 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARK LYNCH / 17/02/2010 |
09/03/109 March 2010 | Annual return made up to 18 February 2010 with full list of shareholders |
16/12/0916 December 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09 |
09/03/099 March 2009 | RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS |
27/10/0827 October 2008 | REGISTERED OFFICE CHANGED ON 27/10/2008 FROM FOX & PHEASANT TRADING EST TYBURN HILL COLCESTER ROAD COLCHESTER CO6 2PS |
28/08/0828 August 2008 | SECRETARY APPOINTED MR DAVID JAMES BELL |
28/08/0828 August 2008 | DIRECTOR APPOINTED MR CHRISTOPHER MARK LYNCH |
28/08/0828 August 2008 | DIRECTOR APPOINTED MR DAVID JAMES BELL |
18/02/0818 February 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
18/02/0818 February 2008 | SECRETARY RESIGNED |
18/02/0818 February 2008 | DIRECTOR RESIGNED |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of APC WIRELESS SOLUTIONS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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