Company NameAndrew Wireless Systems UK Limited
DirectorsAlisdair Saunders Lamb More and Jonathan Niall Murphy
Company StatusActive
Company Number02263688
CategoryPrivate Limited Company
Incorporation Date1 June 1988(35 years, 11 months ago)
Previous NameMikom (UK) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Alisdair Saunders Lamb More
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2020(31 years, 9 months after company formation)
Appointment Duration4 years, 1 month
RoleBusiness Executive
Country of ResidenceScotland
Correspondence AddressLomond House Grantsmuir Road
John Smith Business Park
Kirkcaldy
Fife
KY2 6NA
Scotland
Director NameMr Jonathan Niall Murphy
Date of BirthNovember 1982 (Born 41 years ago)
NationalityIrish
StatusCurrent
Appointed09 June 2022(34 years after company formation)
Appointment Duration1 year, 10 months
RoleLawyer
Country of ResidenceIreland
Correspondence AddressCorke Abbey Avenue Bray
Co. Dublin
Ireland
Secretary NameMr Jonathan Niall Murphy
StatusCurrent
Appointed09 June 2022(34 years after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence AddressCorke Abbey Avenue Bray
Co. Dublin
Ireland
Director NameMichael Patrick Cunningham
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1991(2 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 14 January 1997)
RoleCompany Director
Correspondence AddressGrays House
Blakes Road
Wargrave
Berkshire
RG10 8LA
Director NameSusan Margaret Cunningham
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1991(2 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 February 1995)
RoleCompany Director
Correspondence AddressGrays House
Blakes Road
Wargrave
Berkshire
RG10 8LA
Secretary NameMrs Lynda Joan Thomas
NationalityBritish
StatusResigned
Appointed14 February 1991(2 years, 8 months after company formation)
Appointment Duration10 years (resigned 12 February 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSnowdrop Cottage
Manningford Bruce
Pewsey
Wiltshire
SN9 6JW
Director NameGoffredo Modena
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityItalian
StatusResigned
Appointed01 February 1995(6 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 11 March 1999)
RoleCompany Director
Correspondence AddressEws Seminario 522-M2 Via Elli Cervi
Segrate
Milan
20090
Director NameGianpiero Villa
Date of BirthMay 1952 (Born 72 years ago)
NationalityItalian
StatusResigned
Appointed01 February 1995(6 years, 8 months after company formation)
Appointment Duration7 years (resigned 04 February 2002)
RoleCompany Director
Correspondence AddressVia Del Roccola 18
Usmate
Milan
20040
Director NameLuca Ferrari
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1997(8 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1998)
RoleManager
Correspondence Address5 Hewgate Court
Station Road
Henley On Thames
Oxfordshire
RG9 1BS
Director NameHannu Kellomaki
Date of BirthDecember 1961 (Born 62 years ago)
NationalityFinnish
StatusResigned
Appointed15 December 1998(10 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 2000)
RoleSales Director
Correspondence Address2964 Mathers Way
Twinsburg
Ohio 44087 2628
United States
Director NameBrian Mansfield
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(11 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 2002)
RoleProduct Manager
Correspondence Address5 Southern Haye
Hartney Wintney
Hampshire
RG27 8TZ
Secretary NameMr Richard Mark Lodge Taylor
NationalityBritish
StatusResigned
Appointed12 February 2001(12 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 03 April 2006)
RoleCertified Accountant
Correspondence Address1 Carnegie Road
Newbury
Berkshire
RG14 5DJ
Director NameJames L Leporte Iii
Date of BirthApril 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed04 February 2002(13 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 28 July 2008)
RoleCompany Director
Correspondence Address38561 Gaelic Glen
Solon
Ohio 44139
United States
Director NameKarl Heinz Schmidt
Date of BirthMarch 1961 (Born 63 years ago)
NationalityGerman
StatusResigned
Appointed04 February 2002(13 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 20 December 2002)
RoleCompany Director
Correspondence AddressDorfstr 45
Balsheim
Director NameMr Gareth Stewart Gordon Watson
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2002(13 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 17 October 2005)
RoleEngineer
Country of ResidenceEngland
Correspondence Address28 Windmill Fields
Four Marks
Alton
Hampshire
GU34 5HJ
Secretary NameMiss Irene Lesley Harrison
NationalityBritish
StatusResigned
Appointed04 February 2002(13 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 04 February 2002)
RoleCompany Director
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
CF15 7LH
Wales
Director NameMr Neil Shankland
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2005(16 years, 10 months after company formation)
Appointment Duration14 years, 11 months (resigned 19 March 2020)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressC/O Commscope Technologies Uk Grantsmuir Road, Lom
John Smiths Business Park
Kirkcaldy
KY2 6NA
Scotland
Secretary NameJames F Petelle
NationalityAmerican
StatusResigned
Appointed03 April 2006(17 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 March 2007)
RoleCompany Director
Correspondence Address2302 Crabtree Lane
Northbrook
Cook Il 60062
United States
Secretary NameFelix Willis Caruso Jr
NationalityAmerican
StatusResigned
Appointed20 March 2007(18 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 July 2008)
RoleCompany Director
Correspondence Address4043 Wolf Road
Western Springs
Illinois
60558
United States
Director NameMr Michael David Coppin
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed28 July 2008(20 years, 2 months after company formation)
Appointment Duration13 years, 10 months (resigned 09 June 2022)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressCommscope Inc 1100 Commscope Place Se
Hickory
Nc 28602
United States
Secretary NameMr Michael David Coppin
NationalityAmerican
StatusResigned
Appointed28 July 2008(20 years, 2 months after company formation)
Appointment Duration13 years, 10 months (resigned 09 June 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressCommscope Inc 1100 Commscope Place Se
Hickory
Nc 28602
United States
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed28 July 2008(20 years, 2 months after company formation)
Appointment Duration13 years, 9 months (resigned 26 April 2022)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Contact

Telephone01635 569695
Telephone regionNewbury

Location

Registered Address12 New Fetter Lane
London
EC4A 1JP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Commscope Holdings (Germany) Gmbh & Co Kg
100.00%
Ordinary

Financials

Year2014
Turnover£2,654,599
Gross Profit£680,032
Net Worth£1,033,502
Cash£1,031,733
Current Liabilities£677,549

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return4 January 2024 (3 months, 3 weeks ago)
Next Return Due18 January 2025 (8 months, 3 weeks from now)

Charges

28 March 1995Delivered on: 31 March 1995
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

11 January 2021Full accounts made up to 31 December 2019 (25 pages)
6 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
26 March 2020Director's details changed for Mr Alisdair Saunders Lamb More on 26 March 2020 (2 pages)
24 March 2020Appointment of Alisdair Saunders Lamb More as a director on 19 March 2020 (2 pages)
24 March 2020Termination of appointment of Neil Shankland as a director on 19 March 2020 (1 page)
15 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
27 September 2019Full accounts made up to 31 December 2018 (23 pages)
10 April 2019Director's details changed for Mr Neil Shankland on 8 April 2019 (2 pages)
15 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
2 October 2018Full accounts made up to 31 December 2017 (23 pages)
15 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
3 October 2017Full accounts made up to 31 December 2016 (19 pages)
3 October 2017Full accounts made up to 31 December 2016 (19 pages)
4 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
4 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
6 November 2016Full accounts made up to 31 December 2015 (19 pages)
6 November 2016Full accounts made up to 31 December 2015 (19 pages)
6 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(6 pages)
6 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(6 pages)
8 October 2015Full accounts made up to 31 December 2014 (20 pages)
8 October 2015Full accounts made up to 31 December 2014 (20 pages)
25 August 2015Director's details changed for Mr Neil Shankland on 1 July 2015 (3 pages)
25 August 2015Director's details changed for Mr Neil Shankland on 1 July 2015 (3 pages)
25 August 2015Director's details changed for Mr Neil Shankland on 1 July 2015 (3 pages)
9 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(5 pages)
9 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(5 pages)
9 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(5 pages)
18 September 2014Full accounts made up to 31 December 2013 (20 pages)
18 September 2014Full accounts made up to 31 December 2013 (20 pages)
10 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(5 pages)
10 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(5 pages)
10 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(5 pages)
25 July 2013Full accounts made up to 31 December 2012 (21 pages)
25 July 2013Full accounts made up to 31 December 2012 (21 pages)
18 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
18 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
18 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
3 July 2012Full accounts made up to 31 December 2011 (21 pages)
3 July 2012Full accounts made up to 31 December 2011 (21 pages)
5 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
2 June 2011Full accounts made up to 31 December 2010 (20 pages)
2 June 2011Full accounts made up to 31 December 2010 (20 pages)
11 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
9 July 2010Full accounts made up to 31 December 2009 (18 pages)
9 July 2010Full accounts made up to 31 December 2009 (18 pages)
5 July 2010Resolutions
  • RES13 ‐ Section 175(5) a and conflict of intrest dir. 22/06/2010
(2 pages)
5 July 2010Resolutions
  • RES13 ‐ Section 175(5) a and conflict of intrest dir. 22/06/2010
(2 pages)
12 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
12 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
11 February 2010Director's details changed for Michael Coppin on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Michael Coppin on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Mr Neil Shankland on 11 February 2010 (2 pages)
11 February 2010Secretary's details changed for Abogado Nominees Limited on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Mr Neil Shankland on 11 February 2010 (2 pages)
11 February 2010Secretary's details changed for Abogado Nominees Limited on 11 February 2010 (2 pages)
10 February 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
10 February 2010Statement of company's objects (2 pages)
10 February 2010Statement of company's objects (2 pages)
10 February 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
15 December 2009Secretary's details changed for Michael Coppin on 1 December 2009 (3 pages)
15 December 2009Director's details changed for Michael Coppin on 1 December 2009 (3 pages)
15 December 2009Secretary's details changed for Michael Coppin on 1 December 2009 (3 pages)
15 December 2009Director's details changed for Michael Coppin on 1 December 2009 (3 pages)
15 December 2009Secretary's details changed for Michael Coppin on 1 December 2009 (3 pages)
15 December 2009Director's details changed for Michael Coppin on 1 December 2009 (3 pages)
6 November 2009Full accounts made up to 31 December 2008 (18 pages)
6 November 2009Full accounts made up to 31 December 2008 (18 pages)
16 April 2009Return made up to 14/02/09; full list of members (6 pages)
16 April 2009Return made up to 14/02/09; full list of members (6 pages)
10 March 2009Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
10 March 2009Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
13 January 2009Location of register of members (1 page)
13 January 2009Location of register of members (1 page)
12 January 2009Registered office changed on 12/01/2009 from ilex building mulberry business park fishponds road wokingham RG41 2GY (1 page)
12 January 2009Registered office changed on 12/01/2009 from ilex building mulberry business park fishponds road wokingham RG41 2GY (1 page)
20 October 2008Director and secretary's change of particulars / michael coppin / 01/10/2008 (1 page)
20 October 2008Director and secretary's change of particulars / michael coppin / 01/10/2008 (1 page)
11 August 2008Secretary appointed abogado nominees LIMITED (2 pages)
11 August 2008Secretary appointed abogado nominees LIMITED (2 pages)
5 August 2008Director and secretary appointed michael coppin (2 pages)
5 August 2008Appointment terminated secretary felix caruso jr (1 page)
5 August 2008Appointment terminated secretary felix caruso jr (1 page)
5 August 2008Director and secretary appointed michael coppin (2 pages)
5 August 2008Appointment terminated director james leporte iii (1 page)
5 August 2008Appointment terminated director james leporte iii (1 page)
17 July 2008Full accounts made up to 30 September 2007 (19 pages)
17 July 2008Full accounts made up to 30 September 2007 (19 pages)
13 March 2008Return made up to 14/02/08; full list of members (3 pages)
13 March 2008Return made up to 14/02/08; full list of members (3 pages)
6 August 2007Full accounts made up to 30 September 2006 (19 pages)
6 August 2007Full accounts made up to 30 September 2006 (19 pages)
29 March 2007New secretary appointed (2 pages)
29 March 2007Secretary resigned (1 page)
29 March 2007New secretary appointed (2 pages)
29 March 2007Secretary resigned (1 page)
27 March 2007Return made up to 14/02/07; full list of members (7 pages)
27 March 2007Return made up to 14/02/07; full list of members (7 pages)
5 November 2006Full accounts made up to 30 September 2005 (16 pages)
5 November 2006Full accounts made up to 30 September 2005 (16 pages)
24 July 2006Delivery ext'd 3 mth 30/09/05 (1 page)
24 July 2006Delivery ext'd 3 mth 30/09/05 (1 page)
22 June 2006Company name changed mikom (uk) LIMITED\certificate issued on 22/06/06 (2 pages)
22 June 2006Company name changed mikom (uk) LIMITED\certificate issued on 22/06/06 (2 pages)
20 April 2006New secretary appointed (2 pages)
20 April 2006Secretary resigned (1 page)
20 April 2006New secretary appointed (2 pages)
20 April 2006Secretary resigned (1 page)
4 April 2006Return made up to 14/02/06; full list of members
  • 363(287) ‐ Registered office changed on 04/04/06
(7 pages)
4 April 2006Return made up to 14/02/06; full list of members
  • 363(287) ‐ Registered office changed on 04/04/06
(7 pages)
29 December 2005Director resigned (1 page)
29 December 2005Director resigned (1 page)
4 August 2005Full accounts made up to 30 September 2004 (16 pages)
4 August 2005Full accounts made up to 30 September 2004 (16 pages)
26 April 2005New director appointed (1 page)
26 April 2005New director appointed (1 page)
30 March 2005Return made up to 14/02/05; full list of members (2 pages)
30 March 2005Return made up to 14/02/05; full list of members (2 pages)
20 July 2004Director resigned (1 page)
20 July 2004Director resigned (1 page)
25 March 2004Full accounts made up to 30 September 2003 (17 pages)
25 March 2004Full accounts made up to 30 September 2003 (17 pages)
22 March 2004Return made up to 14/02/04; full list of members (7 pages)
22 March 2004Return made up to 14/02/04; full list of members (7 pages)
26 September 2003Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page)
26 September 2003Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page)
27 June 2003Full accounts made up to 31 December 2002 (16 pages)
27 June 2003Full accounts made up to 31 December 2002 (16 pages)
12 May 2003Return made up to 14/02/03; full list of members (8 pages)
12 May 2003Return made up to 14/02/03; full list of members (8 pages)
22 April 2003New director appointed (2 pages)
22 April 2003New director appointed (2 pages)
8 April 2003Director resigned (1 page)
8 April 2003Director resigned (1 page)
30 January 2003Secretary resigned (1 page)
30 January 2003Secretary resigned (1 page)
4 November 2002Full accounts made up to 31 December 2001 (15 pages)
4 November 2002Full accounts made up to 31 December 2001 (15 pages)
18 July 2002Registered office changed on 18/07/02 from: unit d castle industrial park pear tree lane newbury berkshire RG14 2EZ (1 page)
18 July 2002Registered office changed on 18/07/02 from: unit d castle industrial park pear tree lane newbury berkshire RG14 2EZ (1 page)
18 March 2002Return made up to 14/02/02; full list of members (6 pages)
18 March 2002Return made up to 14/02/02; full list of members (6 pages)
26 February 2002New director appointed (2 pages)
26 February 2002New director appointed (3 pages)
26 February 2002Director resigned (1 page)
26 February 2002New director appointed (2 pages)
26 February 2002New director appointed (2 pages)
26 February 2002New director appointed (3 pages)
26 February 2002Director resigned (1 page)
26 February 2002Director resigned (1 page)
26 February 2002New director appointed (2 pages)
26 February 2002Director resigned (1 page)
7 February 2002Secretary resigned (1 page)
7 February 2002New secretary appointed (2 pages)
7 February 2002New secretary appointed (2 pages)
7 February 2002Secretary resigned (1 page)
4 February 2002Company name changed forem (U.K.) LIMITED\certificate issued on 04/02/02 (2 pages)
4 February 2002Company name changed forem (U.K.) LIMITED\certificate issued on 04/02/02 (2 pages)
12 October 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
12 October 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
4 September 2001Full accounts made up to 31 October 2000 (13 pages)
4 September 2001Full accounts made up to 31 October 2000 (13 pages)
12 March 2001Return made up to 14/02/01; full list of members (6 pages)
12 March 2001Return made up to 14/02/01; full list of members (6 pages)
22 February 2001Secretary resigned (1 page)
22 February 2001New secretary appointed (2 pages)
22 February 2001New secretary appointed (2 pages)
22 February 2001Secretary resigned (1 page)
27 July 2000Full accounts made up to 31 October 1999 (14 pages)
27 July 2000Full accounts made up to 31 October 1999 (14 pages)
21 July 2000Director resigned (1 page)
21 July 2000Director resigned (1 page)
25 April 2000New director appointed (2 pages)
25 April 2000New director appointed (2 pages)
22 February 2000Return made up to 14/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 February 2000Return made up to 14/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 April 1999Full accounts made up to 31 October 1998 (14 pages)
27 April 1999Full accounts made up to 31 October 1998 (14 pages)
2 April 1999Director resigned (1 page)
2 April 1999Director resigned (1 page)
26 February 1999Return made up to 14/02/99; no change of members (4 pages)
26 February 1999Return made up to 14/02/99; no change of members (4 pages)
8 January 1999Director resigned (1 page)
8 January 1999Director resigned (1 page)
8 January 1999New director appointed (2 pages)
8 January 1999New director appointed (2 pages)
16 February 1998Return made up to 14/02/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
16 February 1998Return made up to 14/02/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
5 February 1998Full accounts made up to 31 October 1997 (13 pages)
5 February 1998Full accounts made up to 31 October 1997 (13 pages)
3 May 1997Registered office changed on 03/05/97 from: willow drive twyford berkshire rg 109 (1 page)
3 May 1997Registered office changed on 03/05/97 from: willow drive twyford berkshire rg 109 (1 page)
20 March 1997New director appointed (2 pages)
20 March 1997New director appointed (2 pages)
6 February 1997Full accounts made up to 31 October 1996 (16 pages)
6 February 1997Full accounts made up to 31 October 1996 (16 pages)
20 January 1997Director resigned (1 page)
20 January 1997Director resigned (1 page)
3 May 1996Full accounts made up to 31 October 1995 (13 pages)
3 May 1996Full accounts made up to 31 October 1995 (13 pages)
1 March 1996Return made up to 14/02/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 March 1996Return made up to 14/02/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 August 1995Auditor's resignation (2 pages)
18 August 1995Full accounts made up to 31 October 1994 (7 pages)
18 August 1995Full accounts made up to 31 October 1994 (7 pages)
18 August 1995Auditor's resignation (2 pages)
31 March 1995Particulars of mortgage/charge (6 pages)
31 March 1995Particulars of mortgage/charge (6 pages)
27 March 1995Accounting reference date shortened from 31/03 to 31/10 (1 page)
27 March 1995Accounting reference date shortened from 31/03 to 31/10 (1 page)
16 March 1995Memorandum and Articles of Association (14 pages)
16 March 1995Memorandum and Articles of Association (14 pages)
8 March 1995Return made up to 14/02/95; no change of members (4 pages)
8 March 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
8 March 1995Return made up to 14/02/95; no change of members (4 pages)
2 March 1995New director appointed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
23 September 1994Company name changed C.M. systems LIMITED\certificate issued on 26/09/94 (2 pages)
23 September 1994Company name changed C.M. systems LIMITED\certificate issued on 26/09/94 (2 pages)
5 October 1988Director resigned (2 pages)
5 October 1988Director resigned (2 pages)
16 June 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
16 June 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
1 June 1988Incorporation (15 pages)
1 June 1988Certificate of incorporation (1 page)
1 June 1988Certificate of incorporation (1 page)
1 June 1988Incorporation (15 pages)