This company is commonly known as Comtest Wireless Limited. The company was founded 15 years ago and was given the registration number 06735280. The firm's registered office is in HENLEY ON THAMES. You can find them at 2 West Street, , Henley On Thames, Oxfordshire. This company's SIC code is 61200 - Wireless telecommunications activities.
Name | : | COMTEST WIRELESS LIMITED |
---|---|---|
Company Number | : | 06735280 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 October 2008 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 West Street, Henley On Thames, Oxfordshire, RG9 2DU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Astor House, Newbury Business Park, London Road, Newbury, England, RG14 2PZ | Director | 13 May 2022 | Active |
Astor House, Newbury Business Park, London Road, Newbury, England, RG14 2PZ | Director | 13 May 2022 | Active |
2 West Street, Henley On Thames, England, RG9 2DU | Corporate Secretary | 07 May 2009 | Active |
25, Hart Street, Henley On Thames, United Kingdom, RG9 2AR | Corporate Secretary | 28 October 2008 | Active |
2 West Street, Henley On Thames, United Kingdom, RG9 2DU | Director | 01 May 2013 | Active |
Via Erminio Macario 21, 00125 Roma, Italy, | Director | 28 October 2008 | Active |
2 West Street, Henley On Thames, RG9 2DU | Director | 22 June 2021 | Active |
2 West Street, Henley On Thames, United Kingdom, RG9 2DU | Director | 01 March 2020 | Active |
2 West Street, Henley On Thames, United Kingdom, RG9 2DU | Director | 29 July 2009 | Active |
2 West Street, Henley On Thames, United Kingdom, RG9 2DU | Director | 21 October 2009 | Active |
Astor House, Newbury Business Park, London Road, Newbury, England, RG14 2PZ | Director | 13 May 2022 | Active |
2 West Street, Henley On Thames, RG9 2DU | Director | 06 April 2018 | Active |
Via Filangieri 5, Turin, Italy, | Director | 21 October 2009 | Active |
Via Emilio Brusa 29, 10149 Torino, Italy, | Director | 28 October 2008 | Active |
Viavi Solutions Uk Limited | ||
Notified on | : | 13 May 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Astor House, Newbury Business Park, Newbury, England, RG14 2PZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-12 | Officers | Termination director company with name termination date. | Download |
2023-07-24 | Accounts | Accounts with accounts type full. | Download |
2022-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-17 | Address | Change registered office address company with date old address new address. | Download |
2022-05-26 | Officers | Appoint person director company with name date. | Download |
2022-05-18 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-18 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2022-05-17 | Officers | Appoint person director company with name date. | Download |
2022-05-17 | Officers | Termination director company with name termination date. | Download |
2022-05-17 | Officers | Appoint person director company with name date. | Download |
2022-05-17 | Officers | Termination director company with name termination date. | Download |
2022-05-17 | Officers | Termination director company with name termination date. | Download |
2022-05-17 | Officers | Termination secretary company with name termination date. | Download |
2022-04-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-22 | Officers | Appoint person director company with name date. | Download |
2021-03-01 | Officers | Termination director company with name termination date. | Download |
2021-02-22 | Officers | Appoint person director company with name date. | Download |
2021-02-19 | Officers | Termination director company with name termination date. | Download |
2020-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-13 | Capital | Capital allotment shares. | Download |
2020-06-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-10-29 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.