NETCOMM WIRELESS (UK) LIMITED

Company Documents

DateDescription
20/01/2520 January 2025 Statement of affairs

View Document

16/01/2516 January 2025 Resolutions

View Document

16/01/2516 January 2025 Appointment of a voluntary liquidator

View Document

15/01/2515 January 2025 Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to Anglia House 6 Central Avenue St. Andrews Business Park Norwich NR7 0HR on 2025-01-15

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-11-06 with updates

View Document

08/11/238 November 2023 Confirmation statement made on 2023-11-06 with no updates

View Document

27/09/2327 September 2023 Accounts for a small company made up to 2022-12-31

View Document

05/01/235 January 2023 Accounts for a small company made up to 2021-12-31

View Document

04/01/234 January 2023 Appointment of Steven Richard Collins as a director on 2022-12-22

View Document

04/01/234 January 2023 Termination of appointment of Lucy Cuichun Xie as a director on 2022-12-31

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-06 with no updates

View Document

17/02/2217 February 2022 Registered office address changed from Eastlands Ii London Road Basingstoke Hampshire RG21 4AW England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 2022-02-17

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-11-06 with no updates

View Document

09/11/219 November 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

12/06/2012 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

20/02/2020 February 2020 APPOINTMENT TERMINATED, DIRECTOR MAURIZIO NICOLELLI

View Document

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

View Accounts

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, WITH UPDATES

View Document

27/11/1927 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

25/09/1925 September 2019 CURRSHO FROM 30/06/2020 TO 31/12/2019

View Document

21/08/1921 August 2019 APPOINTMENT TERMINATED, DIRECTOR CLINT BELL

View Document

09/08/199 August 2019 DIRECTOR APPOINTED MR SCOTT BRUCKNER

View Document

09/08/199 August 2019 DIRECTOR APPOINTED MS LUCY CUICHUN XIE

View Document

08/08/198 August 2019 DIRECTOR APPOINTED MR MAURIZIO NICOLELLI

View Document

11/07/1911 July 2019 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER LAST

View Document

11/07/1911 July 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LAST

View Document

03/07/193 July 2019 APPOINTMENT TERMINATED, DIRECTOR KENNETH SHERIDAN

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

13/12/1813 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES

View Document

06/08/186 August 2018 APPOINTMENT TERMINATED, DIRECTOR PETER BEVERIDGE

View Document

06/08/186 August 2018 DIRECTOR APPOINTED MR CLINT ANTHONY BELL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

05/04/185 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES

View Document

30/03/1730 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

03/02/173 February 2017 REGISTERED OFFICE CHANGED ON 03/02/2017 FROM JAMES COWPER KRESTON 8TH FLOOR SOUTH READING BRIDGE HOUSE, GEORGE STREET READING RG1 8LS ENGLAND

View Document

05/01/175 January 2017 APPOINTMENT TERMINATED, SECRETARY KENNETH SHERIDAN

View Document

05/01/175 January 2017 DIRECTOR APPOINTED MR CHRISTOPHER LAST

View Document

05/01/175 January 2017 SECRETARY APPOINTED MR CHRISTOPHER LAST

View Document

04/01/174 January 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID STEWART

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

06/04/166 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

01/03/161 March 2016 DISS40 (DISS40(SOAD))

View Document

29/02/1629 February 2016 Annual return made up to 25 October 2015 with full list of shareholders

View Document

29/02/1629 February 2016 REGISTERED OFFICE CHANGED ON 29/02/2016 FROM C/O GRANT THRONTON UK LLP 1020 ESKDALE ROAD WINNERSH WOKINGHAM BERKSHIRE RG41 5TS

View Document

19/01/1619 January 2016 FIRST GAZETTE

View Document

13/04/1513 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

07/03/157 March 2015 DISS40 (DISS40(SOAD))

View Document

04/03/154 March 2015 Annual return made up to 25 October 2014 with full list of shareholders

View Document

24/02/1524 February 2015 FIRST GAZETTE

View Document

24/02/1524 February 2015 PREVSHO FROM 31/10/2014 TO 30/06/2014

View Document

10/03/1410 March 2014 DIRECTOR APPOINTED MR PETER KENNETH BEVERIDGE

View Document

17/12/1317 December 2013 SECRETARY APPOINTED MR KENNETH JOHN PATRICK SHERIDAN

View Document

07/11/137 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PAUL JAMES STUART / 25/10/2013

View Document

25/10/1325 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information