Date | Description |
2024-04-08 |
update accounts_last_madeup_date 2022-07-02 => 2023-07-01 |
2024-04-08 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2024-01-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/24, NO UPDATES |
2024-01-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 01/07/23 |
2023-10-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HENDRIKUS DERKSEN |
2023-07-07 |
update accounts_last_madeup_date 2021-07-03 => 2022-07-02 |
2023-07-07 |
update accounts_next_due_date 2023-06-30 => 2024-03-31 |
2023-06-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 02/07/22 |
2023-04-07 |
delete company_previous_name ACTERNA PLYMOUTH LIMITED |
2023-04-07 |
insert sic_code 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2023-06-30 |
2023-01-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/23, WITH UPDATES |
2022-09-08 |
update accounts_last_madeup_date 2020-06-27 => 2021-07-03 |
2022-09-08 |
update accounts_next_due_date 2022-06-30 => 2023-03-31 |
2022-08-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 03/07/21 |
2022-03-07 |
update accounts_next_due_date 2022-03-31 => 2022-06-30 |
2022-02-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/22, NO UPDATES |
2022-02-07 |
update num_mort_charges 9 => 10 |
2022-02-07 |
update num_mort_outstanding 3 => 4 |
2022-01-14 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-01-10 |
update statutory_documents ALTER ARTICLES 30/12/2021 |
2022-01-07 |
update num_mort_outstanding 4 => 3 |
2022-01-07 |
update num_mort_satisfied 5 => 6 |
2021-12-31 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 008874000010 |
2021-12-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 |
2021-09-07 |
update accounts_last_madeup_date 2019-06-29 => 2020-06-27 |
2021-09-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-08-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 27/06/20 |
2021-05-04 |
update statutory_documents DIRECTOR APPOINTED MR. HENDRIKUS PETRUS CORNELIS DERKSEN |
2021-02-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/21, NO UPDATES |
2021-02-08 |
delete company_previous_name WAVETEK WANDEL GOLTERMANN PLYMOUTH LIMITED |
2020-11-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AMAR MALETIRA |
2020-10-30 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-29 |
2020-10-30 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-08-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/06/19 |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2020-06-30 |
2020-02-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES |
2019-10-07 |
update statutory_documents 13/09/19 STATEMENT OF CAPITAL GBP 1351000 |
2019-08-07 |
delete company_previous_name WANDEL & GOLTERMANN LIMITED |
2019-06-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAYAM MAVEDDAT |
2019-04-07 |
update accounts_last_madeup_date 2017-07-01 => 2018-06-30 |
2019-04-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-03-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/18 |
2019-02-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES |
2018-05-11 |
update accounts_last_madeup_date 2016-07-02 => 2017-07-01 |
2018-05-11 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-04-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 01/07/17 |
2018-02-14 |
update statutory_documents DIRECTOR APPOINTED MR. AMAR MANDANNA MALETIRA |
2018-02-14 |
update statutory_documents DIRECTOR APPOINTED MR. KEVIN CHRISTOPHER SIEBERT |
2018-02-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES |
2017-04-27 |
update accounts_last_madeup_date 2015-06-27 => 2016-07-02 |
2017-04-27 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-04-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES |
2017-02-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 02/07/16 |
2016-05-14 |
update accounts_last_madeup_date 2014-06-28 => 2015-06-27 |
2016-05-14 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-05-14 |
update returns_last_madeup_date 2015-03-16 => 2016-03-16 |
2016-05-14 |
update returns_next_due_date 2016-04-13 => 2017-04-13 |
2016-04-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 27/06/15 |
2016-04-01 |
update statutory_documents 16/03/16 FULL LIST |
2015-11-09 |
insert company_previous_name JDSU UK LIMITED |
2015-11-09 |
update name JDSU UK LIMITED => VIAVI SOLUTIONS UK LIMITED |
2015-10-05 |
update statutory_documents COMPANY NAME CHANGED JDSU UK LIMITED
CERTIFICATE ISSUED ON 05/10/15 |
2015-10-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VINCENT DELAGARDE |
2015-09-09 |
update statutory_documents DIRECTOR APPOINTED MR. PAYAM MAVEDDAT |
2015-07-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW PAULLEY |
2015-05-07 |
update accounts_last_madeup_date 2013-06-29 => 2014-06-28 |
2015-05-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2015-05-07 |
update returns_last_madeup_date 2014-03-16 => 2015-03-16 |
2015-04-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/06/14 |
2015-04-07 |
delete address ASTOR HOUSE NEWBURY BUSINESS PARK LONDON ROAD NEWBURY BERKSHIRE ENGLAND RG14 2PZ |
2015-04-07 |
insert address ASTOR HOUSE NEWBURY BUSINESS PARK LONDON ROAD NEWBURY BERKSHIRE RG14 2PZ |
2015-04-07 |
update registered_address |
2015-04-07 |
update returns_next_due_date 2015-04-13 => 2016-04-13 |
2015-03-30 |
update statutory_documents 16/03/15 FULL LIST |
2014-12-30 |
update statutory_documents SECTION 519 |
2014-11-07 |
delete address SPINNAKER HOUSE, LIME TREE WAY HAMPSHIRE INT BUS PARK CHINEHAM BASINGSTOKE HAMPSHIRE RG24 8GG |
2014-11-07 |
insert address ASTOR HOUSE NEWBURY BUSINESS PARK LONDON ROAD NEWBURY BERKSHIRE ENGLAND RG14 2PZ |
2014-11-07 |
update registered_address |
2014-10-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/10/2014 FROM
SPINNAKER HOUSE, LIME TREE WAY
HAMPSHIRE INT BUS PARK CHINEHAM
BASINGSTOKE
HAMPSHIRE
RG24 8GG |
2014-06-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-29 |
2014-06-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-05-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/06/13 |
2014-04-07 |
update returns_last_madeup_date 2013-03-16 => 2014-03-16 |
2014-04-07 |
update returns_next_due_date 2014-04-13 => 2015-04-13 |
2014-03-18 |
update statutory_documents 16/03/14 FULL LIST |
2014-03-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. MICHAEL TODD TAYLOR / 07/05/2013 |
2013-06-25 |
update returns_last_madeup_date 2012-03-16 => 2013-03-16 |
2013-06-25 |
update returns_next_due_date 2013-04-13 => 2014-04-13 |
2013-06-25 |
update accounts_last_madeup_date 2011-07-02 => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-04-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/12 |
2013-03-28 |
update statutory_documents 16/03/13 FULL LIST |
2013-03-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL TODD TAYLOR / 27/02/2013 |
2012-05-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 02/07/11 |
2012-03-28 |
update statutory_documents 16/03/12 FULL LIST |
2011-05-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 03/07/10 |
2011-04-06 |
update statutory_documents 16/03/11 FULL LIST |
2011-01-07 |
update statutory_documents DIRECTOR APPOINTED MR VINCENT DELAGARDE |
2011-01-07 |
update statutory_documents DIRECTOR APPOINTED MR. MICHAEL TODD TAYLOR |
2011-01-07 |
update statutory_documents SECRETARY APPOINTED MR. MICHAEL TODD TAYLOR |
2011-01-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BIRGIT LEIBFRITZ |
2011-01-07 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY BIRGIT LEIBFRITZ |
2010-08-24 |
update statutory_documents 16/03/10 FULL LIST |
2010-08-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PAULLEY / 16/03/2010 |
2010-07-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 27/06/09 |
2010-06-09 |
update statutory_documents DIRECTOR APPOINTED BIRGIT LEIBFRITZ |
2010-06-09 |
update statutory_documents SECRETARY APPOINTED BIRGIT LEIBFRITZ |
2010-06-09 |
update statutory_documents APPOINTMENT AND RESIGNATION OF DIRECTORS AND SECRETARIES 10/05/2010 |
2010-06-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WALTER BESTEL |
2010-06-09 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY WALTER BESTEL |
2009-06-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/08 |
2009-05-14 |
update statutory_documents RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS |
2009-01-08 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR PETER COLLINGWOOD |
2008-11-06 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW NEIL PAULLEY |
2008-09-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/07 |
2008-09-03 |
update statutory_documents RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS |
2008-01-22 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-08-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/06 |
2007-06-29 |
update statutory_documents SECRETARY RESIGNED |
2007-04-03 |
update statutory_documents RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS |
2006-04-11 |
update statutory_documents RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS |
2006-03-28 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/06/06 |
2006-03-21 |
update statutory_documents COMPANY NAME CHANGED
ACTERNA UK LIMITED
CERTIFICATE ISSUED ON 21/03/06 |
2006-03-02 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-03-02 |
update statutory_documents SECRETARY RESIGNED |
2005-09-14 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05 |
2005-06-15 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04 |
2005-06-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-04-26 |
update statutory_documents RETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS |
2005-04-19 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-03-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-03-01 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-03-01 |
update statutory_documents SECRETARY RESIGNED |
2005-01-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/01/05 FROM:
PORTLAND HOUSE
ALDERMASTON PARK
ALDERMASTON
BERKSHIRE RG7 4HR |
2004-12-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-09-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/03 |
2004-07-22 |
update statutory_documents DIRECTOR RESIGNED |
2004-06-30 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-06-30 |
update statutory_documents SECRETARY RESIGNED |
2004-06-30 |
update statutory_documents RETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS |
2004-01-07 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/03/03 |
2003-08-15 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-08-15 |
update statutory_documents SECRETARY RESIGNED |
2003-07-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-07-26 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-07-26 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-07-26 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-07-26 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-07-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-05-16 |
update statutory_documents RETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS |
2003-05-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/02 |
2003-04-10 |
update statutory_documents AUDITOR'S RESIGNATION |
2003-02-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-01-30 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/03/02 |
2003-01-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/01/03 FROM:
BURRINGTON WAY
PLYMOUTH
PL5 3LZ |
2003-01-03 |
update statutory_documents COMPANY NAME CHANGED
ACTERNA PLYMOUTH LIMITED
CERTIFICATE ISSUED ON 03/01/03 |
2002-09-23 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-09-04 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2002-05-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/01 |
2002-04-17 |
update statutory_documents RETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS |
2002-02-06 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/03/01 |
2001-09-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-04-17 |
update statutory_documents RETURN MADE UP TO 16/03/01; FULL LIST OF MEMBERS |
2001-01-12 |
update statutory_documents COMPANY NAME CHANGED
WAVETEK WANDEL GOLTERMANN PLYMOU
TH LIMITED
CERTIFICATE ISSUED ON 12/01/01 |
2000-11-23 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/03/01 |
2000-11-23 |
update statutory_documents DIRECTOR RESIGNED |
2000-06-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/99 |
2000-05-16 |
update statutory_documents RETURN MADE UP TO 16/03/00; FULL LIST OF MEMBERS |
1999-10-21 |
update statutory_documents DIRECTOR RESIGNED |
1999-09-08 |
update statutory_documents DIRECTOR RESIGNED |
1999-07-23 |
update statutory_documents COMPANY NAME CHANGED
WANDEL & GOLTERMANN LIMITED
CERTIFICATE ISSUED ON 26/07/99 |
1999-07-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/98 |
1999-04-09 |
update statutory_documents RETURN MADE UP TO 16/03/99; NO CHANGE OF MEMBERS |
1999-02-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-02-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-02-19 |
update statutory_documents DIRECTOR RESIGNED |
1999-02-19 |
update statutory_documents DIRECTOR RESIGNED |
1998-04-08 |
update statutory_documents RETURN MADE UP TO 16/03/98; NO CHANGE OF MEMBERS |
1998-04-06 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1998-02-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/97 |
1997-05-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-04-11 |
update statutory_documents RETURN MADE UP TO 16/03/97; FULL LIST OF MEMBERS |
1997-04-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/96 |
1996-12-04 |
update statutory_documents DIRECTOR RESIGNED |
1996-07-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-07-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-03-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/95 |
1996-03-27 |
update statutory_documents RETURN MADE UP TO 16/03/96; NO CHANGE OF MEMBERS |
1996-03-26 |
update statutory_documents DIRECTOR RESIGNED |
1996-03-26 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-03-26 |
update statutory_documents SECRETARY RESIGNED |
1995-07-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-06-20 |
update statutory_documents NEW SECRETARY APPOINTED |
1995-06-20 |
update statutory_documents SECRETARY RESIGNED |
1995-05-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-03-28 |
update statutory_documents RETURN MADE UP TO 16/03/95; FULL LIST OF MEMBERS |
1995-03-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/94 |
1994-03-21 |
update statutory_documents RETURN MADE UP TO 16/03/94; NO CHANGE OF MEMBERS |
1994-03-21 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/09/93 |
1993-04-05 |
update statutory_documents RETURN MADE UP TO 16/03/93; FULL LIST OF MEMBERS |
1993-04-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/92 |
1992-06-21 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/09/91 |
1992-04-15 |
update statutory_documents RETURN MADE UP TO 16/03/92; NO CHANGE OF MEMBERS |
1991-05-13 |
update statutory_documents RETURN MADE UP TO 15/03/91; NO CHANGE OF MEMBERS |
1991-04-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/90 |
1990-11-14 |
update statutory_documents DIRECTOR RESIGNED |
1990-05-02 |
update statutory_documents RETURN MADE UP TO 16/03/90; FULL LIST OF MEMBERS |
1990-05-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/89 |
1989-05-15 |
update statutory_documents RETURN MADE UP TO 10/03/89; FULL LIST OF MEMBERS |
1989-05-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/88 |
1989-01-04 |
update statutory_documents DIRECTOR RESIGNED |
1988-05-17 |
update statutory_documents RETURN MADE UP TO 10/03/88; FULL LIST OF MEMBERS |
1988-05-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/87 |
1987-04-17 |
update statutory_documents GAZETTABLE DOCUMENT |
1987-04-17 |
update statutory_documents ARTICLES OF ASSOCIATION |
1987-03-21 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1987-03-21 |
update statutory_documents RETURN MADE UP TO 10/03/87; FULL LIST OF MEMBERS |
1987-03-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/86 |
1987-01-01 |
update statutory_documents PRE87 DOCUMENT PACKAGE |
1986-10-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1986-07-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1985-12-12 |
update statutory_documents MEMORANDUM OF ASSOCIATION |
1985-10-01 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 01/10/85 |
1980-11-17 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 17/11/80 |
1966-09-09 |
update statutory_documents CERTIFICATE OF INCORPORATION |
1966-09-09 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |