- Company Overview for SIMOCO WIRELESS SOLUTIONS LIMITED (07038450)
- Filing history for SIMOCO WIRELESS SOLUTIONS LIMITED (07038450)
- People for SIMOCO WIRELESS SOLUTIONS LIMITED (07038450)
- Charges for SIMOCO WIRELESS SOLUTIONS LIMITED (07038450)
- More for SIMOCO WIRELESS SOLUTIONS LIMITED (07038450)
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) |
---|---|---|---|
28 Nov 2012 | TM01 | Termination of appointment of Mark Orchart as a director | |
16 Oct 2012 | AR01 | Annual return made up to 12 October 2012 with full list of shareholders | |
06 Sep 2012 | AA | Full accounts made up to 30 April 2012 | |
16 Feb 2012 | TM01 | Termination of appointment of Brian Nicholson as a director | |
02 Nov 2011 | AR01 | Annual return made up to 12 October 2011 with full list of shareholders | |
28 Sep 2011 | AA | Full accounts made up to 30 April 2011 | |
26 Aug 2011 | CH01 | Director's details changed for Ian Carr on 26 August 2011 | |
20 Jun 2011 | CERTNM |
Company name changed siatel holdings LIMITED\certificate issued on 20/06/11
|
|
20 Jun 2011 | CONNOT | Change of name notice | |
13 Jan 2011 | AA | Accounts for a dormant company made up to 30 April 2010 | |
12 Jan 2011 | TM01 | Termination of appointment of Kenneth Lawrence as a director | |
05 Jan 2011 | AP01 | Appointment of Andrew Ian Tupholme as a director | |
05 Jan 2011 | AP01 | Appointment of Sir David Martin Brown as a director | |
05 Jan 2011 | AP01 | Appointment of Ian Carr as a director | |
05 Jan 2011 | AP01 | Appointment of Mark Robert Orchart as a director | |
05 Jan 2011 | AP01 | Appointment of Brian James Nicholson as a director | |
20 Oct 2010 | AR01 | Annual return made up to 12 October 2010 with full list of shareholders | |
20 Oct 2010 | AD01 | Registered office address changed from Hammonds Llp (Ref: Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR on 20 October 2010 | |
23 Sep 2010 | AA01 | Previous accounting period shortened from 31 October 2010 to 30 April 2010 | |
01 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
28 Apr 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
21 Apr 2010 | AD01 | Registered office address changed from Field House Uttoxeter Old Road Derby DE1 1NH England on 21 April 2010 | |
20 Apr 2010 | CERTNM |
Company name changed hamsard 3194 LIMITED\certificate issued on 20/04/10
|
|
19 Apr 2010 | CONNOT | Change of name notice | |
19 Apr 2010 | RESOLUTIONS |
Resolutions
|