TMAC WIRELESS SOLUTIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

25/04/2525 April 2025 Confirmation statement made on 2025-04-25 with updates

View Document

03/03/253 March 2025 Memorandum and Articles of Association

View Document

03/03/253 March 2025 Resolutions

View Document

03/03/253 March 2025 Resolutions

View Document

20/02/2520 February 2025 Statement of capital following an allotment of shares on 2025-02-20

View Document

09/01/259 January 2025 Confirmation statement made on 2025-01-09 with updates

View Document

19/12/2419 December 2024 Purchase of own shares.

View Document

17/12/2417 December 2024 Cancellation of shares. Statement of capital on 2024-10-28

View Document

29/10/2429 October 2024 Cessation of Julie Faye Southgate as a person with significant control on 2024-10-28

View Document

29/10/2429 October 2024 Change of details for Mr Christopher William Everitt as a person with significant control on 2024-10-28

View Document

29/10/2429 October 2024 Termination of appointment of Julie Faye Southgate as a director on 2024-10-28

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

03/06/243 June 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

18/04/2418 April 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/06/2328 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

06/06/236 June 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

06/06/236 June 2023 Director's details changed for Mr Christopher William Everitt on 2023-06-06

View Document

06/06/236 June 2023 Director's details changed for Miss Julie Faye Southgate on 2023-06-06

View Document

06/06/236 June 2023 Satisfaction of charge 2 in full

View Document

06/06/236 June 2023 Satisfaction of charge 1 in full

View Document

09/11/229 November 2022 Change of details for Mr Christopher William Everitt as a person with significant control on 2022-11-09

View Document

09/11/229 November 2022 Change of details for Miss Julie Faye Southgate as a person with significant control on 2022-11-09

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/06/2124 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-05-11 with no updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, WITH UPDATES

View Document

27/10/1927 October 2019 ADOPT ARTICLES 09/10/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES

View Document

12/02/1812 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

08/06/178 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

06/06/166 June 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

26/01/1626 January 2016 CURREXT FROM 31/03/2016 TO 30/09/2016

View Document

08/12/158 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/06/159 June 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/06/1426 June 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

22/05/1422 May 2014 COMPANY NAME CHANGED NEXUS COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 22/05/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/11/1327 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/06/134 June 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/11/128 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/05/1221 May 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

12/09/1112 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/05/1126 May 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/05/1027 May 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/07/098 July 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

08/07/098 July 2009 REGISTERED OFFICE CHANGED ON 08/07/2009 FROM 16 FONNEREAU ROAD IPSWICH SUFFOLK IP1 3JP

View Document

13/05/0913 May 2009 APPOINTMENT TERMINATED SECRETARY JOHN PHILLIPS

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/05/0820 May 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008 DIRECTOR RESIGNED

View Document

19/11/0719 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/06/0711 June 2007 RETURN MADE UP TO 11/05/07; NO CHANGE OF MEMBERS

View Document

11/12/0611 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/05/0622 May 2006 RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 ACC. REF. DATE SHORTENED FROM 05/04/06 TO 31/03/06

View Document

12/01/0612 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

16/05/0516 May 2005 RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

10/07/0410 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/0418 May 2004 RETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS

View Document

11/02/0411 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

21/10/0321 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

10/06/0310 June 2003 RETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS

View Document

16/01/0316 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

30/12/0230 December 2002 NEW DIRECTOR APPOINTED

View Document

23/11/0223 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/025 June 2002 RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 REGISTERED OFFICE CHANGED ON 30/04/02 FROM: 7 POPLAR ROAD KENSWORTH DUNSTABLE BEDFORDSHIRE LU6 3RS

View Document

04/03/024 March 2002 NEW DIRECTOR APPOINTED

View Document

04/03/024 March 2002 DIRECTOR RESIGNED

View Document

12/12/0112 December 2001 SECRETARY RESIGNED

View Document

12/12/0112 December 2001 NEW SECRETARY APPOINTED

View Document

07/09/017 September 2001 NEW DIRECTOR APPOINTED

View Document

07/09/017 September 2001 DIRECTOR RESIGNED

View Document

05/06/015 June 2001 NEW DIRECTOR APPOINTED

View Document

05/06/015 June 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/06/015 June 2001 DIRECTOR RESIGNED

View Document

05/06/015 June 2001 SECRETARY RESIGNED

View Document

05/06/015 June 2001 REGISTERED OFFICE CHANGED ON 05/06/01 FROM: RM COMPANY SERVICES LIMITED 2ND FLOOR 80 GREAT EASTERN STREET LONDON EC2A 3RX

View Document

05/06/015 June 2001 ACC. REF. DATE SHORTENED FROM 31/05/02 TO 05/04/02

View Document

11/05/0111 May 2001 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