Advanced company searchLink opens in new window

COMMSCOPE TECHNOLOGIES AG

Company number FC012671

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)
03 Jan 2024 AA Full accounts made up to 31 December 2022
22 Dec 2022 AA Full accounts made up to 31 December 2021
21 Jun 2022 OSAP01 Appointment of Mr Alisdair Saunders Lamb More as a director on 6 May 2022
21 Jun 2022 OSTM01 Termination of appointment of Brooke Bare Clark as a director on 6 May 2022
24 Mar 2022 OSTM02 Termination of appointment of Sandra Ann Davie as secretary on 1 March 2022
24 Mar 2022 OSAP03 Appointment of Leena Oram as a secretary on 1 March 2022
20 Oct 2021 AA Full accounts made up to 31 December 2020
09 Nov 2020 AA Full accounts made up to 31 December 2019
24 Sep 2019 AA Full accounts made up to 31 December 2018
13 Jun 2019 OSCH07 Change of details for Neil Shankland of Grantsmuir Road Lomond House, John Smiths Business Park, Kirkcaldy, KY2 6NA, Scotland as a person authorised to represent UK establishment BR000675 on 8 April 2019
30 Apr 2019 OSCH05 Secretary's details changed for Sandra Ann Davie on 8 April 2019
30 Apr 2019 OSCH09 Change of details for Neil Shankland as a person authorised to accept service for UK establishment BR000675 on 8 April 2019
30 Apr 2019 OSCH01 Details changed for a UK establishment - Osch01
12 Apr 2019 OSCH01 Details changed for a UK establishment - BR000675 Address Change The avenue, lochgelly, fife, KY5 9HG,8 April 2019
04 Oct 2018 AA Full accounts made up to 31 December 2017
10 Aug 2018 OSTM01 Termination of appointment of Mark Christopher Turner as a director on 6 July 2018
08 Aug 2018 OSAP01 Appointment of Brooke Bare Clark as a director on 9 July 2018
29 May 2018 OSAP01 Appointment of Mark Christopher Turner as a director on 24 April 2018
14 May 2018 OSTM01 Termination of appointment of Mark Olson as a director on 24 April 2018
12 Dec 2017 AA Total exemption full accounts made up to 31 December 2016
10 Oct 2017 OSDS01 Closure of UK establishment(s) BR000956 on 23 June 2017
16 Jan 2017 OSCH01 Details changed for a UK establishment - BR000956 Address Change Units 15 & 16 ilex building, mulberry business park, wokingham, berkshire,, RG11 2FG,14 June 2014
14 Oct 2016 AA Full accounts made up to 31 December 2015
02 Nov 2015 AA Full accounts made up to 31 December 2014
17 Jul 2015 OSCH01 Details changed for a UK establishment - BR000675 Name Change Andrew ag,1 July 2015