ANTENNA SOLUTIONS LTD

29b Swan Street, Petersfield, GU32 3AJ, England
StatusACTIVE
Company No.05263208
CategoryPrivate Limited Company
Incorporated19 Oct 2004
Age19 years, 7 months, 12 days
JurisdictionEngland Wales

SUMMARY

ANTENNA SOLUTIONS LTD is an active private limited company with number 05263208. It was incorporated 19 years, 7 months, 12 days ago, on 19 October 2004. The company address is 29b Swan Street, Petersfield, GU32 3AJ, England.



Company Fillings

Accounts with accounts type micro entity

Date: 22 Dec 2023

Action Date: 30 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2023

Action Date: 28 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2022

Action Date: 30 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2022

Action Date: 06 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Dec 2021

Action Date: 30 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2021

Action Date: 06 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-06

Documents

View document PDF

Change to a person with significant control

Date: 06 Oct 2021

Action Date: 06 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Shawn Taylor

Change date: 2021-10-06

Documents

View document PDF

Change person secretary company with change date

Date: 06 Oct 2021

Action Date: 06 Oct 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-10-06

Officer name: Mr Shawn Taylor

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2021

Action Date: 06 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Shawn Taylor

Change date: 2021-10-06

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2021

Action Date: 06 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-06

Officer name: Mr Shawn Taylor

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2021

Action Date: 06 Oct 2021

Category: Address

Type: AD01

New address: 29B Swan Street Petersfield GU32 3AJ

Change date: 2021-10-06

Old address: 29B Swan Street Petersfield Hants GU32 3AJ England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2020

Action Date: 30 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2020

Action Date: 06 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-06

Documents

View document PDF

Change person director company with change date

Date: 24 Sep 2020

Action Date: 24 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-24

Officer name: Shawn Taylor

Documents

View document PDF

Change to a person with significant control

Date: 24 Sep 2020

Action Date: 24 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Shawn Taylor

Change date: 2020-09-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Sep 2020

Action Date: 24 Sep 2020

Category: Address

Type: AD01

Old address: Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom

New address: 29B Swan Street Petersfield Hants GU32 3AJ

Change date: 2020-09-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jul 2020

Action Date: 07 Jul 2020

Category: Address

Type: AD01

New address: Winnington House 2 Woodberry Grove Finchley London N12 0DR

Old address: 5 Jupiter House, Calleva Park Reading Berks RG7 8NN

Change date: 2020-07-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Dec 2019

Action Date: 30 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2019

Action Date: 19 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-19

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Oct 2019

Action Date: 23 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Shawn Taylor

Appointment date: 2019-10-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Oct 2019

Action Date: 23 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lyn Carnegie

Termination date: 2019-10-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2018

Action Date: 30 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2018

Action Date: 19 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2017

Action Date: 30 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2017

Action Date: 19 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 2017

Action Date: 30 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Dec 2016

Action Date: 30 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-30

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2016

Action Date: 19 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2015

Action Date: 19 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2014

Action Date: 19 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2013

Action Date: 19 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2012

Action Date: 19 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2011

Action Date: 19 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2010

Action Date: 19 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2009

Action Date: 19 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-19

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2009

Action Date: 29 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-29

Officer name: Shawn Taylor

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 24 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 19 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 19/10/07; full list of members

Documents

View document PDF

Legacy

Date: 03 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 19/10/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 16 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 19/10/05; full list of members

Documents

View document PDF

Legacy

Date: 10 Nov 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/05 to 31/03/06

Documents

View document PDF

Legacy

Date: 24 Feb 2005

Category: Capital

Type: 123

Description: Nc inc already adjusted 14/01/05

Documents

View document PDF

Legacy

Date: 03 Feb 2005

Category: Capital

Type: 88(2)R

Description: Ad 15/01/05--------- £ si 9999@1=9999 £ ic 1/10000

Documents

View document PDF

Resolution

Date: 27 Jan 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Jan 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 30 Dec 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Dec 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 Dec 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 19 Oct 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

9DOTS HOLDINGS LIMITED

PAVILION 5,MACMERRY,EH33 1RY

Number:SC482933
Status:ACTIVE
Category:Private Limited Company

BROKER ADMINISTRATION SERVICES LTD.

DUNMOW BUSINESS CENTRE LLP,GREAT DUNMOW,CM6 1DA

Number:08318684
Status:ACTIVE
Category:Private Limited Company

HAIR COMPANY (CLITHEROE) LTD

ABACUS HOUSE, ROPE WALK,,PRESTON,,PR3 1NS

Number:04933415
Status:ACTIVE
Category:Private Limited Company

ONE QUEEN BEE LTD

132 MOULSECOOMB WAY,BRIGHTON,BN2 4PD

Number:11646104
Status:ACTIVE
Category:Private Limited Company

REEVE ENGINEERING DESIGN LTD

107 FALLOW AVENUE,PRESTON,PR4 0DT

Number:11812646
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

STAFFS HOMEBUYERS LIMITED

29 29 REGENT ROAD,STOKE-ON-TRENT,ST1 3BT

Number:09582677
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source