ALCATEL SUBMARINE NETWORKS UK LTD

01750343
TELEGRAPH HOUSE 10 TELCON WAY GREENWICH LONDON SE10 0AG

Documents

Documents
Date Category Description Pages
08 Apr 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2023 accounts Annual Accounts 39 Buy now
10 May 2023 officers Appointment of director (Mr Philippe Michel Francois Fizellier) 2 Buy now
05 May 2023 officers Termination of appointment of director (Patricia Pascale Christine Fornet) 1 Buy now
14 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Nov 2022 accounts Annual Accounts 38 Buy now
05 May 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 May 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jan 2022 accounts Annual Accounts 38 Buy now
05 Nov 2021 officers Termination of appointment of director (Neville John Hazell) 1 Buy now
15 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2021 officers Appointment of director (Mr Tajinder Singh Bhambra) 2 Buy now
17 Dec 2020 accounts Annual Accounts 38 Buy now
01 Dec 2020 officers Change of particulars for director (Mr Vincent Robert Pierre Lara) 2 Buy now
09 Nov 2020 officers Change of particulars for director (Mrs Patricia Pascale Christine Boulanger) 2 Buy now
20 Feb 2020 accounts Annual Accounts 42 Buy now
14 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Oct 2019 officers Appointment of director (Mr Alain Mathieu Pierre Biston) 2 Buy now
14 Oct 2019 officers Termination of appointment of director (Philippe Emmanuel Olivier Piron) 1 Buy now
12 Jul 2019 officers Termination of appointment of director (Steven James Dyson) 1 Buy now
19 Mar 2019 officers Termination of appointment of director (Frederic Jean Lacroix) 1 Buy now
06 Mar 2019 officers Appointment of director (Mrs Patricia Pascale Christine Boulanger) 2 Buy now
12 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jan 2019 officers Termination of appointment of director (Piers Scott Grumett) 1 Buy now
02 Jan 2019 officers Appointment of director (Mr Neville John Hazell) 2 Buy now
01 Oct 2018 accounts Annual Accounts 43 Buy now
09 Apr 2018 officers Appointment of director (Mr Vincent Robert Pierre Lara) 2 Buy now
09 Apr 2018 officers Termination of appointment of director (Frank Hervé Maccary) 1 Buy now
12 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Feb 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Oct 2017 accounts Annual Accounts 43 Buy now
27 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
01 Feb 2017 officers Appointment of director (Mr Michael Edward Stephen Mcgovern) 2 Buy now
01 Feb 2017 officers Appointment of director (Mr Steven James Dyson) 2 Buy now
01 Feb 2017 officers Appointment of director (Mr Philippe Emmanuel Olivier Piron) 2 Buy now
31 Jan 2017 officers Termination of appointment of director (Gary Waterworth) 1 Buy now
27 Jan 2017 officers Termination of appointment of director (Leigh Esmond Hadyn Frame) 1 Buy now
03 Jan 2017 resolution Resolution 3 Buy now
20 Dec 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Dec 2016 officers Termination of appointment of director (Claire Louise Boggis) 1 Buy now
09 Dec 2016 accounts Annual Accounts 61 Buy now
16 Feb 2016 annual-return Annual Return 8 Buy now
20 Nov 2015 accounts Annual Accounts 32 Buy now
24 Aug 2015 officers Appointment of director (Mr Piers Scott Grumett) 2 Buy now
27 Jul 2015 officers Termination of appointment of director (Gary Lamb) 1 Buy now
15 May 2015 officers Appointment of director (Mr Frank Hervé Maccary) 2 Buy now
16 Apr 2015 officers Termination of appointment of director (Bernd Stangl) 1 Buy now
10 Feb 2015 annual-return Annual Return 9 Buy now
21 Aug 2014 accounts Annual Accounts 31 Buy now
21 Aug 2014 officers Termination of appointment of director (Liaqat Ali Sadiq) 1 Buy now
21 Aug 2014 officers Termination of appointment of secretary (Liaqat Ali Sadiq) 1 Buy now
21 Aug 2014 officers Appointment of director (Mr Richard Edward Harrison) 2 Buy now
18 Feb 2014 annual-return Annual Return 10 Buy now
03 Jan 2014 accounts Annual Accounts 30 Buy now
06 Dec 2013 officers Change of particulars for director (Mr Bernd Stangl) 2 Buy now
16 May 2013 officers Appointment of director (Mr Gary Waterworth) 2 Buy now
16 May 2013 officers Termination of appointment of director (Philippe Dumont) 1 Buy now
11 Feb 2013 annual-return Annual Return 10 Buy now
03 Jan 2013 officers Change of particulars for director (Mr Leigh Esmond Hayden Frame) 2 Buy now
16 Oct 2012 officers Termination of appointment of director (Michel Bouvard) 1 Buy now
16 Oct 2012 officers Appointment of director (Frederic Jean Lacroix) 2 Buy now
10 Aug 2012 accounts Annual Accounts 26 Buy now
27 Feb 2012 annual-return Annual Return 10 Buy now
01 Sep 2011 accounts Annual Accounts 28 Buy now
01 Feb 2011 annual-return Annual Return 10 Buy now
01 Feb 2011 officers Change of particulars for director (Mr Philippe Dumont) 2 Buy now
10 Jan 2011 officers Termination of appointment of director (Richard Cook) 1 Buy now
12 Apr 2010 officers Termination of appointment of director (Romano Valussi) 1 Buy now
30 Mar 2010 officers Appointment of director (Mr Leigh Esmond Hayden Frame) 2 Buy now
29 Mar 2010 officers Appointment of director (Mrs Claire Louise Boggis) 2 Buy now
29 Mar 2010 officers Appointment of director (Mr Michel Jean Bouvard) 2 Buy now
29 Mar 2010 officers Appointment of director (Mr Bernd Stangl) 2 Buy now
29 Mar 2010 officers Appointment of director (Mr Gary Lamb) 2 Buy now
25 Mar 2010 accounts Annual Accounts 28 Buy now
26 Feb 2010 annual-return Annual Return 6 Buy now
06 Jan 2010 capital Notice of name or other designation of class of shares 2 Buy now
06 Jan 2010 capital Notice of particulars of variation of rights attached to shares 2 Buy now
06 Jan 2010 resolution Resolution 2 Buy now
30 Dec 2009 capital Notice of particulars of variation of rights attached to shares 2 Buy now
30 Dec 2009 capital Notice of name or other designation of class of shares 2 Buy now
23 Dec 2009 incorporation Memorandum Articles 19 Buy now
23 Dec 2009 capital Statement of capital (Section 108) 4 Buy now
23 Dec 2009 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
23 Dec 2009 insolvency Solvency statement dated 21/12/09 1 Buy now
23 Dec 2009 resolution Resolution 2 Buy now
01 Dec 2009 officers Appointment of director (Mr Philippe Dumont) 2 Buy now
01 Dec 2009 officers Appointment of director (Mr Richard Cook) 2 Buy now
03 Nov 2009 accounts Annual Accounts 27 Buy now
15 Oct 2009 officers Appointment of director (Mr Romano Valussi) 2 Buy now
15 Oct 2009 officers Termination of appointment of director (Etienne Lafougere) 1 Buy now
26 Feb 2009 annual-return Return made up to 01/02/09; full list of members 3 Buy now
02 Nov 2008 accounts Annual Accounts 25 Buy now
28 Mar 2008 officers Appointment terminated director rudi strubbe 1 Buy now
28 Mar 2008 officers Appointment terminated director jean godeluck 1 Buy now
28 Mar 2008 officers Director appointed etienne lafougere 2 Buy now
12 Feb 2008 annual-return Return made up to 01/02/08; full list of members 2 Buy now
31 Oct 2007 accounts Annual Accounts 25 Buy now
03 Sep 2007 change-of-name Certificate Change Of Name Company 2 Buy now