VODAFONE ENTERPRISE EQUIPMENT LIMITED
Status | ACTIVE |
Company No. | 01648524 |
Category | Private Limited Company |
Incorporated | 06 Jul 1982 |
Age | 41 years, 10 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
VODAFONE ENTERPRISE EQUIPMENT LIMITED is an active private limited company with number 01648524. It was incorporated 41 years, 10 months, 4 days ago, on 06 July 1982. The company address is Vodafone House Vodafone House, Newbury, RG14 2FN, Berkshire.
Company Fillings
Appoint person director company with name date
Date: 14 Nov 2023
Action Date: 01 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-11-01
Officer name: Jodene Chia
Documents
Termination director company with name termination date
Date: 14 Nov 2023
Action Date: 01 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Vodafone Enterprise Corporate Secretaries Limited
Termination date: 2023-11-01
Documents
Appoint corporate secretary company with name date
Date: 14 Nov 2023
Action Date: 01 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2023-11-01
Officer name: Vodafone Corporate Secretaries Limited
Documents
Termination secretary company with name termination date
Date: 14 Nov 2023
Action Date: 01 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Vodafone Enterprise Corporate Secretaries Limited
Termination date: 2023-11-01
Documents
Confirmation statement with no updates
Date: 24 Oct 2023
Action Date: 20 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-20
Documents
Accounts with accounts type audit exemption subsiduary
Date: 16 Sep 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Legacy
Date: 16 Sep 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/23
Documents
Legacy
Date: 16 Sep 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23
Documents
Legacy
Date: 16 Sep 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23
Documents
Appoint person director company with name date
Date: 09 May 2023
Action Date: 03 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Shreyaswi Gurudas
Appointment date: 2023-05-03
Documents
Termination director company with name termination date
Date: 03 Apr 2023
Action Date: 31 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gregory Mook
Termination date: 2023-03-31
Documents
Termination director company with name termination date
Date: 24 Mar 2023
Action Date: 24 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-03-24
Officer name: Joanna Claire Jones
Documents
Confirmation statement with no updates
Date: 27 Oct 2022
Action Date: 20 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-20
Documents
Accounts with accounts type audit exemption subsiduary
Date: 01 Sep 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Legacy
Date: 01 Sep 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/22
Documents
Legacy
Date: 01 Sep 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/22
Documents
Legacy
Date: 01 Sep 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/22
Documents
Appoint person director company with name date
Date: 01 Jun 2022
Action Date: 01 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adam Hyde
Appointment date: 2022-06-01
Documents
Termination director company with name termination date
Date: 01 Jun 2022
Action Date: 01 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Cameron Rejali
Termination date: 2022-06-01
Documents
Confirmation statement with no updates
Date: 26 Oct 2021
Action Date: 20 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-20
Documents
Accounts with accounts type audit exemption subsiduary
Date: 20 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Legacy
Date: 20 Sep 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/21
Documents
Legacy
Date: 20 Sep 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/21
Documents
Legacy
Date: 20 Sep 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/21
Documents
Confirmation statement with updates
Date: 20 Oct 2020
Action Date: 20 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-20
Documents
Accounts with accounts type audit exemption subsiduary
Date: 16 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Legacy
Date: 16 Oct 2020
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/20
Documents
Legacy
Date: 16 Oct 2020
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/20
Documents
Legacy
Date: 16 Oct 2020
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/20
Documents
Change person director company with change date
Date: 02 Jun 2020
Action Date: 02 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-06-02
Officer name: Mr Cameron Rejali
Documents
Termination director company with name termination date
Date: 11 Feb 2020
Action Date: 31 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Samuel Horrocks
Termination date: 2020-01-31
Documents
Appoint person director company with name date
Date: 11 Feb 2020
Action Date: 01 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-02-01
Officer name: Ms Joanna Claire Jones
Documents
Accounts with accounts type audit exemption subsiduary
Date: 23 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Legacy
Date: 23 Dec 2019
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/19
Documents
Legacy
Date: 23 Dec 2019
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/19
Documents
Legacy
Date: 23 Dec 2019
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/19
Documents
Confirmation statement with no updates
Date: 15 Oct 2019
Action Date: 09 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-09
Documents
Appoint person director company with name date
Date: 03 May 2019
Action Date: 19 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-12-19
Officer name: Mr Samuel Horrocks
Documents
Accounts with accounts type audit exemption subsiduary
Date: 17 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Legacy
Date: 17 Jan 2019
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/18
Documents
Legacy
Date: 17 Jan 2019
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/18
Documents
Legacy
Date: 07 Jan 2019
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/18
Documents
Termination director company with name termination date
Date: 15 Nov 2018
Action Date: 14 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil Colin Smith
Termination date: 2018-11-14
Documents
Confirmation statement with updates
Date: 09 Oct 2018
Action Date: 09 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-09
Documents
Accounts with accounts type audit exemption subsiduary
Date: 28 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Legacy
Date: 28 Nov 2017
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/17
Documents
Legacy
Date: 28 Nov 2017
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/17
Documents
Legacy
Date: 28 Nov 2017
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/17
Documents
Confirmation statement with updates
Date: 25 Oct 2017
Action Date: 25 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-25
Documents
Termination secretary company with name termination date
Date: 31 May 2017
Action Date: 31 May 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-05-31
Officer name: Vodafone Corporate Secretaries Limited
Documents
Move registers to registered office company with new address
Date: 31 May 2017
Category: Address
Type: AD04
New address: Vodafone House the Connection Newbury Berkshire RG14 2FN
Documents
Appoint corporate secretary company with name date
Date: 31 May 2017
Action Date: 31 May 2017
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Vodafone Enterprise Corporate Secretaries Limited
Appointment date: 2017-05-31
Documents
Termination director company with name termination date
Date: 31 May 2017
Action Date: 31 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Vodafone Corporate Secretaries Limited
Termination date: 2017-05-31
Documents
Appoint corporate director company with name date
Date: 31 May 2017
Action Date: 31 May 2017
Category: Officers
Sub Category: Appointments
Type: AP02
Appointment date: 2017-05-31
Officer name: Vodafone Enterprise Corporate Secretaries Limited
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Legacy
Date: 17 Dec 2016
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/16
Documents
Legacy
Date: 17 Dec 2016
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/16
Documents
Legacy
Date: 17 Dec 2016
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/16
Documents
Confirmation statement with updates
Date: 13 Oct 2016
Action Date: 13 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-13
Documents
Appoint person director company with name date
Date: 17 Aug 2016
Action Date: 20 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-07-20
Officer name: Mr Cameron Rejali
Documents
Appoint person director company with name date
Date: 17 Aug 2016
Action Date: 20 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-07-20
Officer name: Mr Gregory Mook
Documents
Appoint person director company with name date
Date: 03 Aug 2016
Action Date: 18 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Neil Colin Smith
Appointment date: 2016-07-18
Documents
Termination director company with name termination date
Date: 18 Jul 2016
Action Date: 08 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy Green
Termination date: 2016-07-08
Documents
Accounts with accounts type audit exemption subsiduary
Date: 13 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Legacy
Date: 13 Jan 2016
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/15
Documents
Legacy
Date: 13 Jan 2016
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/15
Documents
Legacy
Date: 13 Jan 2016
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/15
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2015
Action Date: 30 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-30
Documents
Termination director company with name termination date
Date: 29 Sep 2015
Action Date: 25 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-08-25
Officer name: Steven David Showell
Documents
Appoint person director company with name date
Date: 28 Sep 2015
Action Date: 25 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Timothy Green
Appointment date: 2015-08-25
Documents
Termination director company with name termination date
Date: 07 Apr 2015
Action Date: 31 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kerry Phillip
Termination date: 2015-03-31
Documents
Accounts with accounts type full
Date: 03 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Termination director company with name termination date
Date: 17 Dec 2014
Action Date: 30 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Royston Kinch
Termination date: 2014-11-30
Documents
Appoint corporate director company with name date
Date: 17 Dec 2014
Action Date: 08 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Vodafone Corporate Secretaries Limited
Appointment date: 2014-12-08
Documents
Appoint person director company with name date
Date: 17 Dec 2014
Action Date: 08 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-12-08
Officer name: Steven David Showell
Documents
Second filing of form with form type made up date
Date: 08 Dec 2014
Action Date: 30 Sep 2014
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AR01
Made up date: 2014-09-30
Documents
Appoint person director company with name date
Date: 20 Oct 2014
Action Date: 01 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Kerry Phillip
Appointment date: 2014-09-01
Documents
Termination director company with name termination date
Date: 20 Oct 2014
Action Date: 01 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Stephen James Davis
Termination date: 2014-09-01
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2014
Action Date: 30 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-30
Documents
Certificate change of name company
Date: 22 Nov 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed cable & wireless global markets equipment LIMITED\certificate issued on 22/11/13
Documents
Accounts with accounts type full
Date: 19 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Resolution
Date: 13 Nov 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2013
Action Date: 30 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-30
Documents
Move registers to sail company
Date: 01 Nov 2013
Category: Address
Type: AD03
Documents
Change sail address company with old address
Date: 19 Sep 2013
Category: Address
Type: AD02
Old address: Worldwide House Western Road Bracknell Berkshire RG12 1RW United Kingdom
Documents
Miscellaneous
Date: 01 Mar 2013
Category: Miscellaneous
Type: MISC
Description: Section 519 2006
Documents
Accounts with accounts type full
Date: 15 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2012
Action Date: 30 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-30
Documents
Move registers to registered office company
Date: 26 Sep 2012
Category: Address
Type: AD04
Documents
Change registered office address company with date old address
Date: 11 Sep 2012
Action Date: 11 Sep 2012
Category: Address
Type: AD01
Change date: 2012-09-11
Old address: , Waterside House Longshot Lane, Bracknell, Berkshire, RG12 1XL, United Kingdom
Documents
Termination secretary company with name
Date: 30 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Paul Moore
Documents
Appoint corporate secretary company with name
Date: 30 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Vodafone Corporate Secretaries Limited
Documents
Change registered office address company with date old address
Date: 29 Feb 2012
Action Date: 29 Feb 2012
Category: Address
Type: AD01
Old address: , Liberty House 76 Hammersmith Road, London, W14 8UD
Change date: 2012-02-29
Documents
Change sail address company with old address
Date: 29 Feb 2012
Category: Address
Type: AD02
Old address: Liberty House 76 Hammersmith Road London W14 8UD United Kingdom
Documents
Change person secretary company with change date
Date: 18 Jan 2012
Action Date: 17 Jan 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-01-17
Officer name: Mr Paul Anthony Moore
Documents
Annual return company with made up date full list shareholders
Date: 17 Oct 2011
Action Date: 30 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-30
Documents
Appoint person director company with name
Date: 27 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alan Royston Kinch
Documents
Some Companies
THE BREW HOUSE,WARRINGTON,WA4 6HL
Number: | 06681414 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 SOUTERGATE,ULVERSTON,LA12 7ES
Number: | 07777877 |
Status: | ACTIVE |
Category: | Private Limited Company |
NIELSON HARRISON SERVICES LIMITED
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11567226 |
Status: | ACTIVE |
Category: | Private Limited Company |
MACKAY & CO CA,GOLSPIE,KW10 6RH
Number: | SC494995 |
Status: | ACTIVE |
Category: | Private Limited Company |
548-550 ELDER HOUSE,MILTON KEYNES,MK9 1LR
Number: | 09685662 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 MALLARD ROAD,BOURNEMOUTH,BH8 9PP
Number: | 10505143 |
Status: | ACTIVE |
Category: | Private Limited Company |