Advanced company searchLink opens in new window

BROADCAST WIRELESS SYSTEMS LIMITED

Company number 09347328

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)
15 Dec 2023 AA Accounts for a small company made up to 30 June 2023
14 Dec 2023 SH19 Statement of capital on 14 December 2023
  • GBP 1
14 Dec 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Cancelation of share premium account/amount credited to a distributable reserves 01/12/2023
  • RES06 ‐ Resolution of reduction in issued share capital
13 Dec 2023 SH20 Statement by Directors
13 Dec 2023 CAP-SS Solvency Statement dated 01/12/23
11 Dec 2023 CS01 Confirmation statement made on 9 December 2023 with no updates
08 Mar 2023 AA Accounts for a small company made up to 30 June 2022
09 Dec 2022 CS01 Confirmation statement made on 9 December 2022 with updates
06 Dec 2022 CH01 Director's details changed for Mr Michael Richard Joseph Budge on 6 December 2022
06 Dec 2022 CH01 Director's details changed for Mr Michael Barton on 6 December 2022
23 Dec 2021 CS01 Confirmation statement made on 9 December 2021 with updates
16 Dec 2021 PSC02 Notification of Domo Tactical Communications (Dtc) Limited as a person with significant control on 30 November 2021
16 Dec 2021 PSC09 Withdrawal of a person with significant control statement on 16 December 2021
06 Dec 2021 TM01 Termination of appointment of Massimiliano Zaja as a director on 30 November 2021
06 Dec 2021 TM01 Termination of appointment of Richard Lane as a director on 30 November 2021
06 Dec 2021 TM01 Termination of appointment of John Greville Simmons as a director on 30 November 2021
06 Dec 2021 TM01 Termination of appointment of Stuart Brown as a director on 30 November 2021
06 Dec 2021 TM01 Termination of appointment of Helen Jane Brown as a director on 30 November 2021
06 Dec 2021 AA01 Current accounting period extended from 31 March 2022 to 30 June 2022
06 Dec 2021 AD01 Registered office address changed from Unit 7 Swanwick Business Centre Bridge Rd Swanwick Southampton Hampshire SO31 7GB to Fusion 2 1100 Parkway Solent Business Park Whiteley Hampshire PO15 7AB on 6 December 2021
06 Dec 2021 AP04 Appointment of Vistra Company Secretaries Limited as a secretary on 30 November 2021
06 Dec 2021 AP01 Appointment of Mr Michael Barton as a director on 30 November 2021
12 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
27 Jul 2021 CH01 Director's details changed for Mr Richard Lane on 27 July 2021
22 Mar 2021 AA Total exemption full accounts made up to 31 March 2020