TMAC WIRELESS SOLUTIONS LTD

04215008
CRANE COURT 302 LONDON ROAD IPSWICH SUFFOLK IP2 0AJ

Documents

Documents
Date Category Description Pages
03 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Apr 2024 accounts Annual Accounts 10 Buy now
28 Jun 2023 accounts Annual Accounts 10 Buy now
06 Jun 2023 officers Change of particulars for director (Mr Christopher William Everitt) 2 Buy now
06 Jun 2023 officers Change of particulars for director (Miss Julie Faye Southgate) 2 Buy now
06 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jun 2023 mortgage Statement of satisfaction of a charge 1 Buy now
06 Jun 2023 mortgage Statement of satisfaction of a charge 1 Buy now
09 Nov 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Nov 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Jun 2022 accounts Annual Accounts 11 Buy now
13 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jun 2021 accounts Annual Accounts 11 Buy now
22 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2020 accounts Annual Accounts 10 Buy now
14 May 2020 confirmation-statement Confirmation Statement With Updates 6 Buy now
08 Nov 2019 capital Notice of particulars of variation of rights attached to shares 2 Buy now
28 Oct 2019 capital Notice of name or other designation of class of shares 2 Buy now
27 Oct 2019 resolution Resolution 25 Buy now
27 Jun 2019 accounts Annual Accounts 10 Buy now
21 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Feb 2018 accounts Annual Accounts 9 Buy now
08 Jun 2017 accounts Annual Accounts 8 Buy now
05 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
06 Jun 2016 annual-return Annual Return 5 Buy now
26 Jan 2016 accounts Change Account Reference Date Company Current Extended 1 Buy now
08 Dec 2015 accounts Annual Accounts 8 Buy now
09 Jun 2015 annual-return Annual Return 5 Buy now
22 Dec 2014 accounts Annual Accounts 8 Buy now
26 Jun 2014 annual-return Annual Return 5 Buy now
22 May 2014 change-of-name Certificate Change Of Name Company 3 Buy now
27 Nov 2013 accounts Annual Accounts 8 Buy now
04 Jun 2013 annual-return Annual Return 5 Buy now
08 Nov 2012 accounts Annual Accounts 6 Buy now
21 May 2012 annual-return Annual Return 5 Buy now
12 Sep 2011 accounts Annual Accounts 6 Buy now
26 May 2011 annual-return Annual Return 5 Buy now
02 Nov 2010 accounts Annual Accounts 7 Buy now
27 May 2010 annual-return Annual Return 5 Buy now
04 Feb 2010 accounts Annual Accounts 7 Buy now
08 Jul 2009 address Registered office changed on 08/07/2009 from 16 fonnereau road ipswich suffolk IP1 3JP 1 Buy now
08 Jul 2009 annual-return Return made up to 11/05/09; full list of members 6 Buy now
13 May 2009 capital Ad 30/06/08\gbp si 84@1=84\gbp ic 6/90\ 2 Buy now
13 May 2009 officers Appointment terminated secretary john phillips 1 Buy now
30 Jan 2009 accounts Annual Accounts 7 Buy now
20 May 2008 annual-return Return made up to 11/05/08; full list of members 4 Buy now
15 Feb 2008 officers Director resigned 1 Buy now
19 Nov 2007 accounts Annual Accounts 7 Buy now
11 Jun 2007 annual-return Return made up to 11/05/07; no change of members 8 Buy now
11 Dec 2006 accounts Annual Accounts 6 Buy now
22 May 2006 annual-return Return made up to 11/05/06; full list of members 8 Buy now
17 Jan 2006 accounts Accounting reference date shortened from 05/04/06 to 31/03/06 1 Buy now
12 Jan 2006 accounts Annual Accounts 6 Buy now
16 May 2005 annual-return Return made up to 11/05/05; full list of members 7 Buy now
03 Feb 2005 accounts Annual Accounts 7 Buy now
10 Jul 2004 mortgage Particulars of mortgage/charge 3 Buy now
18 May 2004 annual-return Return made up to 11/05/04; full list of members 7 Buy now
11 Feb 2004 accounts Annual Accounts 7 Buy now
21 Oct 2003 officers Director's particulars changed 1 Buy now
10 Jun 2003 annual-return Return made up to 11/05/03; full list of members 8 Buy now
16 Jan 2003 accounts Annual Accounts 3 Buy now
30 Dec 2002 officers New director appointed 2 Buy now
23 Nov 2002 mortgage Particulars of mortgage/charge 3 Buy now
05 Jun 2002 annual-return Return made up to 11/05/02; full list of members 7 Buy now
30 Apr 2002 address Registered office changed on 30/04/02 from: 7 poplar road kensworth dunstable bedfordshire LU6 3RS 1 Buy now
04 Mar 2002 officers Director resigned 1 Buy now
04 Mar 2002 officers New director appointed 2 Buy now
12 Dec 2001 officers Secretary resigned 2 Buy now
12 Dec 2001 officers New secretary appointed 2 Buy now
07 Sep 2001 officers Director resigned 2 Buy now
07 Sep 2001 capital Ad 04/09/01--------- £ si 1@1=1 £ ic 2/3 3 Buy now
07 Sep 2001 officers New director appointed 2 Buy now
05 Jun 2001 officers New secretary appointed;new director appointed 2 Buy now
05 Jun 2001 officers Director resigned 1 Buy now
05 Jun 2001 officers Secretary resigned 1 Buy now
05 Jun 2001 officers New director appointed 2 Buy now
05 Jun 2001 accounts Accounting reference date shortened from 31/05/02 to 05/04/02 1 Buy now
05 Jun 2001 address Registered office changed on 05/06/01 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX 1 Buy now
11 May 2001 incorporation Incorporation Company 20 Buy now