M/A-COM TECHNOLOGY SOLUTIONS (UK) LIMITED

Cadogan House Suite 2b Cadogan House Suite 2b, Belfast, BT9 6GH, Northern Ireland
StatusACTIVE
Company No.NI033932
CategoryPrivate Limited Company
Incorporated31 Mar 1998
Age26 years, 2 months, 3 days
JurisdictionNorthern Ireland

SUMMARY

M/A-COM TECHNOLOGY SOLUTIONS (UK) LIMITED is an active private limited company with number NI033932. It was incorporated 26 years, 2 months, 3 days ago, on 31 March 1998. The company address is Cadogan House Suite 2b Cadogan House Suite 2b, Belfast, BT9 6GH, Northern Ireland.



Company Fillings

Accounts with accounts type full

Date: 29 Apr 2024

Action Date: 29 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-29

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2024

Action Date: 12 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-12

Documents

View document PDF

Accounts amended with accounts type full

Date: 13 Apr 2023

Action Date: 28 Sep 2022

Category: Accounts

Type: AAMD

Made up date: 2022-09-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Mar 2023

Category: Accounts

Type: AA

Made up date: 2022-09-28

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2023

Action Date: 12 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Aug 2022

Action Date: 26 Aug 2022

Category: Address

Type: AD01

Old address: 126 Duffy & Co (A&T) Ltd. Eglantine Avenue Belfast BT9 6EU Northern Ireland

New address: Cadogan House Suite 2B 332 Lisburn Road Belfast BT9 6GH

Change date: 2022-08-26

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2022

Action Date: 12 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-12

Documents

View document PDF

Accounts with accounts type full

Date: 24 Mar 2022

Action Date: 01 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jun 2021

Action Date: 02 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-02

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2021

Action Date: 12 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-12

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jul 2020

Action Date: 27 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-27

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2020

Action Date: 15 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-15

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jun 2019

Action Date: 28 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-28

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2019

Action Date: 15 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-15

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Mar 2019

Action Date: 28 Sep 2018

Category: Accounts

Type: AA01

New date: 2018-09-28

Made up date: 2018-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Apr 2018

Action Date: 09 Apr 2018

Category: Address

Type: AD01

New address: 126 Duffy & Co (A&T) Ltd. Eglantine Avenue Belfast BT9 6EU

Old address: , City Quays 1 7 Clarendon Road, Belfast, BT1 3BG

Change date: 2018-04-09

Documents

View document PDF

Accounts with accounts type full

Date: 28 Mar 2018

Action Date: 29 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-29

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2018

Action Date: 15 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-15

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2017

Action Date: 15 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-15

Documents

View document PDF

Accounts with accounts type full

Date: 15 Mar 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 11 Apr 2016

Action Date: 02 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2016

Action Date: 31 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2016

Action Date: 08 Mar 2016

Category: Address

Type: AD01

Old address: , Woodchester House, New Forge Lane, Belfast, BT9 5NW

Change date: 2016-03-08

New address: City Quays 1 7 Clarendon Road Belfast BT1 3BG

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2015

Action Date: 31 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 06 May 2015

Action Date: 03 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-03

Documents

View document PDF

Accounts with accounts type full

Date: 30 May 2014

Action Date: 27 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2014

Action Date: 31 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-31

Documents

View document PDF

Appoint person director company with name

Date: 08 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert Quigley

Documents

View document PDF

Termination director company with name

Date: 08 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Dennehy

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2013

Action Date: 31 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 08 May 2013

Action Date: 28 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2012

Action Date: 31 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 19 Apr 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Capital allotment shares

Date: 21 Nov 2011

Action Date: 27 Sep 2011

Category: Capital

Type: SH01

Date: 2011-09-27

Capital : 150,001 GBP

Documents

View document PDF

Memorandum articles

Date: 18 Oct 2011

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 18 Oct 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2011

Action Date: 31 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 28 Mar 2011

Action Date: 01 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-01

Documents

View document PDF

Miscellaneous

Date: 24 Nov 2010

Category: Miscellaneous

Type: MISC

Description: Resignation of auditor

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 Nov 2010

Action Date: 30 Sep 2010

Category: Accounts

Type: AA01

New date: 2010-09-30

Made up date: 2011-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 02 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA01

New date: 2010-03-31

Made up date: 2010-09-30

Documents

View document PDF

Change account reference date company current extended

Date: 13 Aug 2010

Action Date: 30 Sep 2010

Category: Accounts

Type: AA01

New date: 2010-09-30

Made up date: 2010-03-31

Documents

View document PDF

Appoint person director company with name

Date: 16 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert Dennehy

Documents

View document PDF

Appoint person director company with name

Date: 16 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Conor Hegarty

Documents

View document PDF

Termination director company with name

Date: 16 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Montgomery

Documents

View document PDF

Appoint person secretary company with name

Date: 16 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Conor Hegarty

Documents

View document PDF

Termination secretary company with name

Date: 16 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: William Montgomery

Documents

View document PDF

Certificate change of name company

Date: 02 Jul 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mimix europe LIMITED\certificate issued on 02/07/10

Documents

View document PDF

Change of name notice

Date: 02 Jul 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2010

Action Date: 31 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-31

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2010

Action Date: 31 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-31

Officer name: William F Montgomery

Documents

View document PDF

Appoint person secretary company with name

Date: 05 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: William Frederick Montgomery

Documents

View document PDF

Termination secretary company with name

Date: 25 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Carl Frampton

Documents

View document PDF

Termination director company with name

Date: 25 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carl Frampton

Documents

View document PDF

Accounts with accounts type small

Date: 03 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 06 May 2009

Category: Annual-return

Type: 371S(NI)

Description: 31/03/09 annual return shuttle

Documents

View document PDF

Legacy

Date: 29 Oct 2008

Category: Accounts

Type: AC(NI)

Description: 31/03/08 annual accts

Documents

View document PDF

Legacy

Date: 13 May 2008

Category: Annual-return

Type: 371S(NI)

Description: 31/03/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 19 Sep 2007

Category: Accounts

Type: AC(NI)

Description: 31/03/07 annual accts

Documents

View document PDF

Legacy

Date: 22 Jun 2007

Category: Annual-return

Type: 371S(NI)

Description: 31/03/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 31 Jan 2007

Category: Accounts

Type: AC(NI)

Description: 31/03/06 annual accts

Documents

View document PDF

Legacy

Date: 20 Sep 2006

Category: Incorporation

Type: UDM+A(NI)

Description: Updated mem and arts

Documents

View document PDF

Legacy

Date: 05 Sep 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTC(NI)

Description: Cert change

Documents

View document PDF

Legacy

Date: 05 Sep 2006

Category: Change-of-name

Type: CNR-D(NI)

Description: Chng name res fee waived

Documents

View document PDF

Legacy

Date: 20 Jun 2006

Category: Annual-return

Type: 371S(NI)

Description: 31/03/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 07 Jun 2006

Category: Annual-return

Type: 371S(NI)

Description: 31/03/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 07 Mar 2006

Category: Accounts

Type: AC(NI)

Description: 31/03/05 annual accts

Documents

View document PDF

Legacy

Date: 09 Nov 2005

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 09 Nov 2005

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 15 Feb 2005

Category: Accounts

Type: AC(NI)

Description: 31/03/04 annual accts

Documents

View document PDF

Legacy

Date: 14 May 2004

Category: Accounts

Type: AC(NI)

Description: 31/03/03 annual accts

Documents

View document PDF

Legacy

Date: 10 May 2004

Category: Annual-return

Type: 371S(NI)

Description: 31/03/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 13 Feb 2004

Category: Accounts

Type: 252(NI)

Description: Notice of ints outside uk

Documents

Legacy

Date: 07 May 2003

Category: Annual-return

Type: 371S(NI)

Description: 31/03/03 annual return shuttle

Documents

View document PDF

Legacy

Date: 09 Sep 2002

Category: Accounts

Type: AC(NI)

Description: 31/03/02 annual accts

Documents

View document PDF

Legacy

Date: 14 Jun 2002

Category: Annual-return

Type: 371S(NI)

Description: 31/03/02 annual return shuttle

Documents

Legacy

Date: 28 Jan 2002

Category: Accounts

Type: AC(NI)

Description: 31/03/01 annual accts

Documents

View document PDF

Legacy

Date: 30 Apr 2001

Category: Annual-return

Type: 371S(NI)

Description: 31/03/01 annual return shuttle

Documents

View document PDF

Legacy

Date: 07 Apr 2001

Category: Accounts

Type: AC(NI)

Description: 31/03/00 annual accts

Documents

Legacy

Date: 02 Aug 2000

Category: Annual-return

Type: 371S(NI)

Description: 31/03/00 annual return shuttle

Documents

Legacy

Date: 20 Jul 2000

Category: Capital

Type: 133(NI)

Description: Not of incr in nom cap

Documents

View document PDF

Legacy

Date: 20 Jul 2000

Category: Incorporation

Type: UDM+A(NI)

Description: Updated mem and arts

Documents

View document PDF

Legacy

Date: 20 Jul 2000

Category: Capital

Type: G98-2(NI)

Description: Return of allot of shares

Documents

Resolution

Date: 20 Jul 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Legacy

Date: 07 Feb 2000

Category: Accounts

Type: AC(NI)

Description: 31/03/99 annual accts

Documents

Legacy

Date: 17 Jan 2000

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 04 Jul 1999

Category: Annual-return

Type: 371S(NI)

Description: 31/03/99 annual return shuttle

Documents

Legacy

Date: 04 Jul 1999

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 19 May 1998

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

Legacy

Date: 11 May 1998

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 11 May 1998

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 11 May 1998

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

Legacy

Date: 30 Apr 1998

Category: Incorporation

Type: UDM+A(NI)

Description: Updated mem and arts

Documents

View document PDF

Legacy

Date: 23 Apr 1998

Category: Change-of-name

Sub Category: Certificate

Type: CERTC(NI)

Description: Cert change

Documents

View document PDF

Legacy

Date: 23 Apr 1998

Category: Change-of-name

Type: CNRES(NI)

Description: Resolution to change name

Documents

View document PDF

Incorporation company

Date: 31 Mar 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF

Legacy

Date: 31 Mar 1998

Category: Incorporation

Type: MEM(NI)

Description: Memorandum

Documents

View document PDF

Legacy

Date: 31 Mar 1998

Category: Other

Type: G21(NI)

Description: Pars re dirs/sit reg off

Documents

Legacy

Date: 31 Mar 1998

Category: Incorporation

Type: ARTS(NI)

Description: Articles

Documents

View document PDF


Some Companies

CASCADES NW LIMITED

DRAKE HOUSE,NORTHWICH,CW9 7RA

Number:11398453
Status:ACTIVE
Category:Private Limited Company

CONSULTANCY NK LTD

14 DAVID MEWS,LONDON,W1U 6EQ

Number:10042189
Status:ACTIVE
Category:Private Limited Company

HILLINGTON PARK DENTAL PRACTICE LIMITED

13 QUEENS ROAD,ABERDEEN,AB15 4YL

Number:SC319685
Status:ACTIVE
Category:Private Limited Company

L ASSOCIATES LIMITED

265 SUMMERWOOD ROAD,ISLEWORTH,TW7 7QW

Number:09577604
Status:ACTIVE
Category:Private Limited Company

PROJECT SERVICES NETWORK LIMITED

16 ROWANDEN AVENUE,BELLSHILL,ML4 3EW

Number:SC321322
Status:ACTIVE
Category:Private Limited Company

STEVE GOODCHILD LIMITED

8 DUCHY AVENUE,SCARBOROUGH,YO13 0SE

Number:08005019
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