Advanced company searchLink opens in new window

VODAFONE ENTERPRISE EQUIPMENT LIMITED

Company number 01648524

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 May 2017 AD04 Register(s) moved to registered office address Vodafone House the Connection Newbury Berkshire RG14 2FN
31 May 2017 AP04 Appointment of Vodafone Enterprise Corporate Secretaries Limited as a secretary on 31 May 2017
31 May 2017 TM01 Termination of appointment of Vodafone Corporate Secretaries Limited as a director on 31 May 2017
31 May 2017 AP02 Appointment of Vodafone Enterprise Corporate Secretaries Limited as a director on 31 May 2017
17 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
17 Dec 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/16
17 Dec 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/16
17 Dec 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/16
13 Oct 2016 CS01 Confirmation statement made on 13 October 2016 with updates
17 Aug 2016 AP01 Appointment of Mr Cameron Rejali as a director on 20 July 2016
17 Aug 2016 AP01 Appointment of Mr Gregory Mook as a director on 20 July 2016
03 Aug 2016 AP01 Appointment of Mr Neil Colin Smith as a director on 18 July 2016
18 Jul 2016 TM01 Termination of appointment of Timothy Green as a director on 8 July 2016
13 Jan 2016 AA Audit exemption subsidiary accounts made up to 31 March 2015
13 Jan 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/15
13 Jan 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/15
13 Jan 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/15
28 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1,000,000
29 Sep 2015 TM01 Termination of appointment of Steven David Showell as a director on 25 August 2015
28 Sep 2015 AP01 Appointment of Timothy Green as a director on 25 August 2015
30 Apr 2015 AUD Auditor's resignation
23 Apr 2015 AUD Auditor's resignation
07 Apr 2015 TM01 Termination of appointment of Kerry Phillip as a director on 31 March 2015
03 Jan 2015 AA Full accounts made up to 31 March 2014
17 Dec 2014 TM01 Termination of appointment of Alan Royston Kinch as a director on 30 November 2014