CARLISLE INTERCONNECT TECHNOLOGIES LTD

Company Documents

DateDescription
23/01/2423 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/01/2423 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/12/2312 December 2023 Voluntary strike-off action has been suspended

View Document

12/12/2312 December 2023 Voluntary strike-off action has been suspended

View Document

07/11/237 November 2023 First Gazette notice for voluntary strike-off

View Document

07/11/237 November 2023 First Gazette notice for voluntary strike-off

View Document

31/10/2331 October 2023 Application to strike the company off the register

View Document

27/09/2327 September 2023 Registered office address changed from Level 37 One Canada Square London E14 5DY England to Level 37 One Canada Square Canary Wharf London E14 5DY on 2023-09-27

View Document

01/06/231 June 2023 Termination of appointment of Peter Lewis as a secretary on 2023-05-31

View Document

12/05/2312 May 2023

View Document

12/05/2312 May 2023 Statement of capital on 2023-05-12

View Document

12/05/2312 May 2023 Resolutions

View Document

12/05/2312 May 2023

View Document

12/05/2312 May 2023 Resolutions

View Document

06/02/236 February 2023 Notification of Carlisle Companies Incorporated as a person with significant control on 2021-05-03

View Document

06/02/236 February 2023 Cessation of Micro Coax Inc as a person with significant control on 2021-05-03

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

29/03/2229 March 2022 Registered office address changed from Unit 9, Walker Park Industrial Estate, Guide, Blackburn, Lancashire BB1 2QE England to Level 37 One Canada Square London E14 5DY on 2022-03-29

View Document

04/02/224 February 2022 Second filing of Confirmation Statement dated 2022-01-23

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

23/06/2123 June 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

26/06/2026 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

06/04/206 April 2020 DIRECTOR APPOINTED IAN RODNEY REID

View Document

06/04/206 April 2020 APPOINTMENT TERMINATED, DIRECTOR MICHELE WELSH

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/08/199 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

19/12/1819 December 2018 DIRECTOR APPOINTED MICHELE DAVIS WELSH

View Document

19/12/1819 December 2018 APPOINTMENT TERMINATED, DIRECTOR IAN SHERGOLD

View Document

19/12/1819 December 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBERSON

View Document

01/10/181 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

15/12/1715 December 2017 DIRECTOR APPOINTED MICHAEL ROBERSON

View Document

15/12/1715 December 2017 DIRECTOR APPOINTED TITUS BALL

View Document

23/05/1723 May 2017 APPOINTMENT TERMINATED, SECRETARY CHRIS HARMON

View Document

23/05/1723 May 2017 SECRETARY APPOINTED MR PETER LEWIS

View Document

25/04/1725 April 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

11/02/1711 February 2017 ADOPT ARTICLES 19/01/2017

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

03/01/173 January 2017 COMPANY NAME CHANGED ROSENBERGER MICRO-COAX LIMITED CERTIFICATE ISSUED ON 03/01/17

View Document

01/01/171 January 2017 APPOINTMENT TERMINATED, DIRECTOR HANS ROSENBERGER

View Document

01/01/171 January 2017 APPOINTMENT TERMINATED, DIRECTOR TOSJA ZYWIETZ

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

24/06/1624 June 2016 DIRECTOR APPOINTED MR JOHN BERLIN

View Document

24/06/1624 June 2016 APPOINTMENT TERMINATED, SECRETARY ANDREW FREED

View Document

24/06/1624 June 2016 APPOINTMENT TERMINATED, DIRECTOR RICH RILEY

View Document

24/06/1624 June 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW FREED

View Document

24/06/1624 June 2016 DIRECTOR APPOINTED MR IAN SHERGOLD

View Document

24/06/1624 June 2016 SECRETARY APPOINTED MR CHRIS HARMON

View Document

07/06/167 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

16/12/1516 December 2015 SECRETARY'S CHANGE OF PARTICULARS / MR DREW FREED / 10/12/2015

View Document

16/12/1516 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DREW FREED / 10/12/2015

View Document

11/12/1511 December 2015 DIRECTOR APPOINTED MR RICH RILEY

View Document

11/12/1511 December 2015 DIRECTOR APPOINTED MR DREW FREED

View Document

10/12/1510 December 2015 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER KNEIZYS

View Document

10/12/1510 December 2015 DIRECTOR APPOINTED MR TOSJA ZYWIETZ

View Document

10/12/1510 December 2015 SECRETARY APPOINTED MR DREW FREED

View Document

10/12/1510 December 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KNEIZYS

View Document

10/12/1510 December 2015 APPOINTMENT TERMINATED, DIRECTOR ALBERT MAINWARING

View Document

10/12/1510 December 2015 APPOINTMENT TERMINATED, DIRECTOR BERNHARD ROSENBERGER

View Document

30/09/1530 September 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

29/05/1529 May 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

07/01/157 January 2015 REGISTERED OFFICE CHANGED ON 07/01/2015 FROM 2B MERCURY HOUSE CALLEVA PARK ALDERMASTON READING BERKSHIRE RG7 4QW

View Document

04/09/144 September 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

25/04/1425 April 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

16/09/1316 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

05/09/135 September 2013 Annual return made up to 3 September 2013 with full list of shareholders

View Document

11/09/1211 September 2012 Annual return made up to 3 September 2012 with full list of shareholders

View Document

11/05/1211 May 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

06/09/116 September 2011 Annual return made up to 3 September 2011 with full list of shareholders

View Document

20/04/1120 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALBERT BRUCE MAINWARING / 19/04/2011

View Document

12/04/1112 April 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

11/03/1111 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

25/11/1025 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN KNEIZYS / 01/09/2010

View Document

25/11/1025 November 2010 Annual return made up to 3 September 2010 with full list of shareholders

View Document

14/04/1014 April 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

08/09/098 September 2009 RETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

17/09/0817 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER KNEIZYS / 21/05/2008

View Document

17/09/0817 September 2008 RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

27/11/0727 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/0717 October 2007 RETURN MADE UP TO 03/09/07; NO CHANGE OF MEMBERS

View Document

19/06/0719 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

14/12/0514 December 2005 RETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/09/0420 September 2004 RETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0415 March 2004 SHARES AGREEMENT OTC

View Document

12/03/0412 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/03/0412 March 2004 £ NC 1000/2500000 06/02/04

View Document

12/03/0412 March 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/03/0412 March 2004 VARYING SHARE RIGHTS AND NAMES

View Document

12/03/0412 March 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

12/03/0412 March 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/03/0412 March 2004 NC INC ALREADY ADJUSTED 06/02/04

View Document

07/01/047 January 2004 NEW DIRECTOR APPOINTED

View Document

07/01/047 January 2004 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04

View Document

07/01/047 January 2004 NEW DIRECTOR APPOINTED

View Document

07/01/047 January 2004 REGISTERED OFFICE CHANGED ON 07/01/04 FROM: EXCHANGE HOUSE 482 MIDSUMMER BOULEVARD MILTON KEYNES BUCKINGHAMSHIRE MK9 2SH

View Document

07/01/047 January 2004 DIRECTOR RESIGNED

View Document

07/01/047 January 2004 SECRETARY RESIGNED

View Document

07/01/047 January 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/01/047 January 2004 NEW DIRECTOR APPOINTED

View Document

11/12/0311 December 2003 COMPANY NAME CHANGED SHOO 33 LIMITED CERTIFICATE ISSUED ON 11/12/03

View Document

03/09/033 September 2003 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