TELECOMMUNICATIONS WIRELESS & INFRASTRUCTURE SERVICES LIMITED
Status | ACTIVE |
Company No. | 06521963 |
Category | Private Limited Company |
Incorporated | 04 Mar 2008 |
Age | 16 years, 2 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
TELECOMMUNICATIONS WIRELESS & INFRASTRUCTURE SERVICES LIMITED is an active private limited company with number 06521963. It was incorporated 16 years, 2 months, 25 days ago, on 04 March 2008. The company address is Level 4, Dashwood House Level 4, Dashwood House, London, EC2M 1QS, England.
Company Fillings
Confirmation statement with no updates
Date: 22 Jan 2024
Action Date: 16 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-16
Documents
Accounts with accounts type full
Date: 17 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change registered office address company with date old address new address
Date: 13 Jul 2023
Action Date: 13 Jul 2023
Category: Address
Type: AD01
Old address: Level 13 the Broadgate Tower Primrose Street London EC2A 2EW
Change date: 2023-07-13
New address: Level 4, Dashwood House 69 Old Broad Street London EC2M 1QS
Documents
Confirmation statement with no updates
Date: 27 Jan 2023
Action Date: 16 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-16
Documents
Accounts with accounts type full
Date: 03 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 24 Jan 2022
Action Date: 16 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-16
Documents
Accounts with accounts type full
Date: 04 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 18 Feb 2021
Action Date: 16 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-16
Documents
Termination director company with name termination date
Date: 28 Jan 2021
Action Date: 31 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bryan Doak
Termination date: 2020-12-31
Documents
Termination secretary company with name termination date
Date: 28 Jan 2021
Action Date: 31 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-12-31
Officer name: Bryan Doak
Documents
Appoint person director company with name date
Date: 18 Dec 2020
Action Date: 17 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stuart Telford Fisken
Appointment date: 2020-12-17
Documents
Appoint person director company with name date
Date: 18 Dec 2020
Action Date: 17 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-12-17
Officer name: Mr Craig Birchenough
Documents
Accounts with accounts type full
Date: 07 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 17 Jan 2020
Action Date: 16 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-16
Documents
Accounts with accounts type full
Date: 12 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 22 Jan 2019
Action Date: 16 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-16
Documents
Accounts with accounts type full
Date: 06 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Mortgage satisfy charge full
Date: 17 Aug 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 8
Documents
Mortgage satisfy charge full
Date: 17 Aug 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 9
Documents
Mortgage satisfy charge full
Date: 17 Aug 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 065219630010
Documents
Mortgage create with deed with charge number charge creation date
Date: 16 Aug 2018
Action Date: 16 Aug 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 065219630011
Charge creation date: 2018-08-16
Documents
Resolution
Date: 07 Aug 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 22 Jan 2018
Action Date: 16 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-16
Documents
Accounts with accounts type full
Date: 21 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 09 Feb 2017
Action Date: 19 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-19
Documents
Accounts with accounts type full
Date: 04 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date
Date: 15 Feb 2016
Action Date: 19 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-19
Documents
Accounts with accounts type full
Date: 08 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 12 Aug 2015
Action Date: 28 Jul 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-07-28
Charge number: 065219630010
Documents
Annual return company with made up date
Date: 21 Feb 2015
Action Date: 19 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-19
Documents
Accounts with accounts type full
Date: 22 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2014
Action Date: 19 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-19
Documents
Accounts with accounts type full
Date: 13 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Legacy
Date: 04 Mar 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge/MG09 / charge no: 9
Documents
Legacy
Date: 18 Feb 2013
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
Documents
Legacy
Date: 18 Feb 2013
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
Documents
Legacy
Date: 18 Feb 2013
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
Documents
Legacy
Date: 18 Feb 2013
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
Documents
Legacy
Date: 18 Feb 2013
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Legacy
Date: 18 Feb 2013
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 18 Feb 2013
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2013
Action Date: 19 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-19
Documents
Legacy
Date: 03 Jan 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 8
Documents
Accounts with accounts type full
Date: 03 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date no member list
Date: 30 Jan 2012
Action Date: 19 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-19
Documents
Legacy
Date: 18 May 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 7
Documents
Accounts with accounts type full
Date: 16 May 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2011
Action Date: 19 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-19
Documents
Change registered office address company with date old address
Date: 18 Nov 2010
Action Date: 18 Nov 2010
Category: Address
Type: AD01
Old address: Royal London House 22-25 Finsbury Square London EC2A 1DX
Change date: 2010-11-18
Documents
Accounts with accounts type full
Date: 13 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2010
Action Date: 19 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-19
Documents
Change person director company with change date
Date: 29 Jan 2010
Action Date: 19 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-19
Officer name: Bryan Doak
Documents
Change person director company with change date
Date: 29 Jan 2010
Action Date: 19 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-19
Officer name: Richard David Grimes
Documents
Change person director company with change date
Date: 29 Jan 2010
Action Date: 19 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-19
Officer name: James Michael Fowkes
Documents
Change person secretary company with change date
Date: 04 Dec 2009
Action Date: 16 Nov 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-11-16
Officer name: Bryan Doak
Documents
Change person director company with change date
Date: 04 Dec 2009
Action Date: 16 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: James Michael Fowkes
Change date: 2009-11-16
Documents
Change person director company with change date
Date: 04 Dec 2009
Action Date: 16 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-16
Officer name: Scott Terrence Coates
Documents
Change person director company with change date
Date: 04 Dec 2009
Action Date: 16 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-16
Officer name: Richard David Grimes
Documents
Change person director company with change date
Date: 04 Dec 2009
Action Date: 16 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-16
Officer name: Bryan Doak
Documents
Accounts with accounts type full
Date: 07 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 10 Jun 2009
Category: Address
Type: 287
Description: Registered office changed on 10/06/2009 from hill house 1 little new street london EC4A 3TR
Documents
Legacy
Date: 01 Apr 2009
Category: Mortgage
Type: 395
Description: Duplicate mortgage certificatecharge no:5
Documents
Legacy
Date: 01 Apr 2009
Category: Mortgage
Type: 395
Description: Duplicate mortgage certificatecharge no:5
Documents
Legacy
Date: 18 Mar 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 6
Documents
Legacy
Date: 18 Mar 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Legacy
Date: 06 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/01/09; full list of members
Documents
Legacy
Date: 21 Jan 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / scott coates / 31/12/2008
Documents
Legacy
Date: 21 Jan 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / bryan doak / 31/12/2008
Documents
Legacy
Date: 12 Aug 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars richard david grimes logged form
Documents
Legacy
Date: 12 Aug 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars james michael fowkes logged form
Documents
Legacy
Date: 07 Jul 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Legacy
Date: 07 Jul 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Legacy
Date: 12 Jun 2008
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Resolution
Date: 12 Jun 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 22 May 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 22 May 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 15 May 2008
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 15 May 2008
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 15 May 2008
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 09 May 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed bryan doak
Documents
Legacy
Date: 09 May 2008
Category: Officers
Type: 288a
Description: Director appointed scott terrence coates
Documents
Legacy
Date: 09 May 2008
Category: Officers
Type: 288a
Description: Director appointed james michael fowkes
Documents
Legacy
Date: 09 May 2008
Category: Officers
Type: 288a
Description: Director appointed richard david grimes
Documents
Resolution
Date: 28 Apr 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 28 Apr 2008
Category: Capital
Type: 88(2)
Description: Ad 11/04/08\gbp si 1@1=1\gbp ic 7/8\
Documents
Legacy
Date: 24 Apr 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/2009 to 31/12/2008
Documents
Legacy
Date: 24 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director john whittaker
Documents
Legacy
Date: 24 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director paul wainscott
Documents
Legacy
Date: 24 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director steven underwood
Documents
Legacy
Date: 24 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director andrew simpson
Documents
Legacy
Date: 24 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director richard michaelson
Documents
Legacy
Date: 24 Apr 2008
Category: Address
Type: 287
Description: Registered office changed on 24/04/2008 from peel dome the trafford centre manchester M17 8PL
Documents
Legacy
Date: 23 Apr 2008
Category: Capital
Type: 88(2)
Description: Ad 16/04/08\gbp si 6@1=6\gbp ic 1/7\
Documents
Some Companies
UNIT 5 HILLSIDE MEWS,BRISTOL,BS30 5PA
Number: | 05826780 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRANGE ELECTRICAL SYSTEMS LIMITED
UNIT B3 MARCHES TRADE PARK,LEOMINSTER,HR6 0LX
Number: | 11640550 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 BLUEBELL CLOSE,SCUNTHORPE,DN15 6BS
Number: | 09217026 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 PREBEND GARDENS,LONDON,W4 1TN
Number: | 06446393 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 MILTON RD,KENT,DA12 2RF
Number: | 01434561 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
PRIME FIRE & SECURITY SYSTEMS LTD
15 SUFFOLK ROAD,LONDON,EN3 4AY
Number: | 11106610 |
Status: | ACTIVE |
Category: | Private Limited Company |