Advanced company searchLink opens in new window

MITEL NETWORKS LIMITED

Company number 01309629

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Dec 2014 AR01 Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 73,816,467
07 Oct 2014 AA Full accounts made up to 31 December 2013
19 Mar 2014 AA01 Previous accounting period shortened from 30 April 2014 to 31 December 2013
15 Feb 2014 MR01 Registration of charge 013096290027
12 Feb 2014 MR01 Registration of charge 013096290026
06 Feb 2014 AA Full accounts made up to 30 April 2013
26 Nov 2013 AR01 Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
  • GBP 73,816,467
03 May 2013 MR01 Registration of charge 013096290025
01 May 2013 MR01 Registration of charge 013096290024
08 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
08 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
08 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
05 Feb 2013 AA Full accounts made up to 30 April 2012
29 Nov 2012 AR01 Annual return made up to 23 November 2012 with full list of shareholders
18 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
23 Mar 2012 CH01 Director's details changed for Mr Gregory James Hiscock on 23 March 2012
17 Feb 2012 MG06 Particulars of a charge subject to which a property has been acquired / charge no: 23
02 Feb 2012 AA Full accounts made up to 30 April 2011
06 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 22
30 Nov 2011 AR01 Annual return made up to 23 November 2011 with full list of shareholders
31 May 2011 TM01 Termination of appointment of Paul Butcher as a director
01 Feb 2011 AA Full accounts made up to 30 April 2010
01 Dec 2010 AR01 Annual return made up to 23 November 2010 with full list of shareholders
20 May 2010 AA Full accounts made up to 30 April 2009
18 Dec 2009 AR01 Annual return made up to 23 November 2009 with full list of shareholders