M/A-COM TECHNOLOGY SOLUTIONS (UK) LIMITED
Status | ACTIVE |
Company No. | NI033932 |
Category | Private Limited Company |
Incorporated | 31 Mar 1998 |
Age | 26 years, 2 months, 3 days |
Jurisdiction | Northern 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
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
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
Accounts with accounts type unaudited abridged
Date: 30 Mar 2023
Category: Accounts
Type: AA
Made up date: 2022-09-28
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 08 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Robert Quigley
Documents
Termination director company with name
Date: 08 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Dennehy
Documents
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
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
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
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
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
Resolution
Date: 18 Oct 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
Miscellaneous
Date: 24 Nov 2010
Category: Miscellaneous
Type: MISC
Description: Resignation of auditor
Documents
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
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
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
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
Appoint person director company with name
Date: 16 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Robert Dennehy
Documents
Appoint person director company with name
Date: 16 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Conor Hegarty
Documents
Termination director company with name
Date: 16 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Montgomery
Documents
Appoint person secretary company with name
Date: 16 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Conor Hegarty
Documents
Termination secretary company with name
Date: 16 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: William Montgomery
Documents
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
Change of name notice
Date: 02 Jul 2010
Category: Change-of-name
Type: CONNOT
Documents
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
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
Appoint person secretary company with name
Date: 05 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: William Frederick Montgomery
Documents
Termination secretary company with name
Date: 25 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Carl Frampton
Documents
Termination director company with name
Date: 25 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Carl Frampton
Documents
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
Legacy
Date: 06 May 2009
Category: Annual-return
Type: 371S(NI)
Description: 31/03/09 annual return shuttle
Documents
Legacy
Date: 29 Oct 2008
Category: Accounts
Type: AC(NI)
Description: 31/03/08 annual accts
Documents
Legacy
Date: 13 May 2008
Category: Annual-return
Type: 371S(NI)
Description: 31/03/08 annual return shuttle
Documents
Legacy
Date: 19 Sep 2007
Category: Accounts
Type: AC(NI)
Description: 31/03/07 annual accts
Documents
Legacy
Date: 22 Jun 2007
Category: Annual-return
Type: 371S(NI)
Description: 31/03/07 annual return shuttle
Documents
Legacy
Date: 31 Jan 2007
Category: Accounts
Type: AC(NI)
Description: 31/03/06 annual accts
Documents
Legacy
Date: 20 Sep 2006
Category: Incorporation
Type: UDM+A(NI)
Description: Updated mem and arts
Documents
Legacy
Date: 05 Sep 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTC(NI)
Description: Cert change
Documents
Legacy
Date: 05 Sep 2006
Category: Change-of-name
Type: CNR-D(NI)
Description: Chng name res fee waived
Documents
Legacy
Date: 20 Jun 2006
Category: Annual-return
Type: 371S(NI)
Description: 31/03/06 annual return shuttle
Documents
Legacy
Date: 07 Jun 2006
Category: Annual-return
Type: 371S(NI)
Description: 31/03/05 annual return shuttle
Documents
Legacy
Date: 07 Mar 2006
Category: Accounts
Type: AC(NI)
Description: 31/03/05 annual accts
Documents
Legacy
Date: 09 Nov 2005
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 09 Nov 2005
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 15 Feb 2005
Category: Accounts
Type: AC(NI)
Description: 31/03/04 annual accts
Documents
Legacy
Date: 14 May 2004
Category: Accounts
Type: AC(NI)
Description: 31/03/03 annual accts
Documents
Legacy
Date: 10 May 2004
Category: Annual-return
Type: 371S(NI)
Description: 31/03/04 annual return shuttle
Documents
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
Legacy
Date: 09 Sep 2002
Category: Accounts
Type: AC(NI)
Description: 31/03/02 annual accts
Documents
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
Legacy
Date: 30 Apr 2001
Category: Annual-return
Type: 371S(NI)
Description: 31/03/01 annual return shuttle
Documents
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
Legacy
Date: 20 Jul 2000
Category: Incorporation
Type: UDM+A(NI)
Description: Updated mem and arts
Documents
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
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
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
Legacy
Date: 23 Apr 1998
Category: Change-of-name
Sub Category: Certificate
Type: CERTC(NI)
Description: Cert change
Documents
Legacy
Date: 23 Apr 1998
Category: Change-of-name
Type: CNRES(NI)
Description: Resolution to change name
Documents
Legacy
Date: 31 Mar 1998
Category: Incorporation
Type: MEM(NI)
Description: Memorandum
Documents
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
Some Companies
DRAKE HOUSE,NORTHWICH,CW9 7RA
Number: | 11398453 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
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 |
8 DUCHY AVENUE,SCARBOROUGH,YO13 0SE
Number: | 08005019 |
Status: | ACTIVE |
Category: | Private Limited Company |