Advanced company searchLink opens in new window

BSG WIRELESS LIMITED

Company number 06520674

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)
31 Mar 2014 MR01 Registration of charge 065206740001
07 Mar 2014 AR01 Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-03-07
  • GBP 2,000,000
04 Mar 2014 AA Total exemption small company accounts made up to 31 December 2013
03 Dec 2013 AP01 Appointment of Mrs Bridget Ann Mimari as a director
26 Nov 2013 TM01 Termination of appointment of Kelli Cubeta as a director
01 Jul 2013 CERTNM Company name changed connection services LIMITED\certificate issued on 01/07/13
  • RES15 ‐ Change company name resolution on 2013-07-01
  • NM01 ‐ Change of name by resolution
27 Jun 2013 AAMD Amended accounts made up to 31 December 2012
19 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
13 May 2013 AA01 Previous accounting period shortened from 31 March 2013 to 31 December 2012
02 Apr 2013 AR01 Annual return made up to 3 March 2013 with full list of shareholders
28 Mar 2013 CH01 Director's details changed for Atul Suryakant Devani on 2 March 2013
28 Mar 2013 AD01 Registered office address changed from 3Rd Floor the Broadgate Tower 20 Primrose Street London EC2A 2RS on 28 March 2013
28 Mar 2013 SH01 Statement of capital following an allotment of shares on 31 December 2012
  • GBP 2,000,000
28 Mar 2013 CH01 Director's details changed for Norman Mckenzie Phipps on 2 March 2013
28 Mar 2013 CH01 Director's details changed for Kelli Cubeta on 2 March 2013
23 Jan 2013 TM01 Termination of appointment of Christopher Phoenix as a director
22 Nov 2012 TM02 Termination of appointment of Karen Marriott as a secretary
22 Nov 2012 AP01 Appointment of Atul Suryakant Devani as a director
22 Nov 2012 AP01 Appointment of Norman Phipps as a director
22 Nov 2012 AP01 Appointment of Kelli Cubeta as a director
12 Oct 2012 AD01 Registered office address changed from Wasing Pavillion Wasing Lane Aldermaston Reading Berkshire RG7 4LY United Kingdom on 12 October 2012
24 Sep 2012 AUD Auditor's resignation
31 Aug 2012 AA Accounts for a small company made up to 31 March 2012
31 Mar 2012 AR01 Annual return made up to 3 March 2012 with full list of shareholders
31 Mar 2012 CH01 Director's details changed for Mr Christopher Jon Phoenix on 1 March 2012