About

Registered Number: 06507188
Date of Incorporation: 18/02/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: Mustang House Allshots Industrial Estate, Woodhouse Lane, Kelvedon, Essex, CO5 9DF

 

Apc Wireless Solutions Ltd was registered on 18 February 2008 with its registered office in Kelvedon, it has a status of "Active". The companies directors are Lynch, Christopher Mark, Bell, David James. We don't currently know the number of employees at Apc Wireless Solutions Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LYNCH, Christopher Mark 28 August 2008 - 1
BELL, David James 28 August 2008 01 April 2014 1

Filing History

Document Type Date
CS01 - N/A 15 July 2020
AA - Annual Accounts 05 June 2020
AA01 - Change of accounting reference date 04 October 2019
AA - Annual Accounts 02 October 2019
CS01 - N/A 17 July 2019
AA - Annual Accounts 29 August 2018
CH01 - Change of particulars for director 24 July 2018
CS01 - N/A 18 July 2018
AA - Annual Accounts 11 December 2017
CS01 - N/A 17 July 2017
PSC01 - N/A 17 July 2017
PSC01 - N/A 17 July 2017
AAMD - Amended Accounts 17 December 2016
AA - Annual Accounts 08 December 2016
CS01 - N/A 20 July 2016
MR01 - N/A 02 March 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 26 August 2015
AA01 - Change of accounting reference date 10 August 2015
SH01 - Return of Allotment of shares 24 October 2014
AR01 - Annual Return 15 July 2014
TM02 - Termination of appointment of secretary 15 July 2014
TM01 - Termination of appointment of director 15 July 2014
AA - Annual Accounts 05 March 2014
AR01 - Annual Return 26 February 2014
AR01 - Annual Return 19 February 2014
CH01 - Change of particulars for director 19 February 2014
CH03 - Change of particulars for secretary 19 February 2014
CH01 - Change of particulars for director 19 February 2014
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 09 March 2012
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 04 March 2011
AR01 - Annual Return 18 February 2011
AA - Annual Accounts 10 March 2010
AR01 - Annual Return 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
AA - Annual Accounts 16 December 2009
363a - Annual Return 09 March 2009
287 - Change in situation or address of Registered Office 27 October 2008
288a - Notice of appointment of directors or secretaries 28 August 2008
288a - Notice of appointment of directors or secretaries 28 August 2008
288a - Notice of appointment of directors or secretaries 28 August 2008
288b - Notice of resignation of directors or secretaries 18 February 2008
288b - Notice of resignation of directors or secretaries 18 February 2008
NEWINC - New incorporation documents 18 February 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 March 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.