About

Registered Number: 03756658
Date of Incorporation: 21/04/1999 (25 years ago)
Company Status: Active
Registered Address: Derwent House Cranfield Technology Park, Cranfield, Bedford, MK43 0AZ,

 

Specialist Microwave Solutions Ltd was registered on 21 April 1999 and are based in Bedford, it's status in the Companies House registry is set to "Active". Jenkins, Stephen Paul, Mead, Nigel Stephen are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JENKINS, Stephen Paul 21 April 1999 - 1
MEAD, Nigel Stephen 21 April 1999 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 17 September 2020
CS01 - N/A 23 April 2020
AA - Annual Accounts 12 November 2019
CS01 - N/A 02 May 2019
AA - Annual Accounts 22 November 2018
CS01 - N/A 01 May 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 25 April 2017
AA - Annual Accounts 28 October 2016
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 03 September 2015
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 08 August 2014
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 18 October 2013
AR01 - Annual Return 29 April 2013
CH01 - Change of particulars for director 29 April 2013
CH01 - Change of particulars for director 29 April 2013
CH01 - Change of particulars for director 29 April 2013
CH03 - Change of particulars for secretary 29 April 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 01 May 2012
CH01 - Change of particulars for director 01 May 2012
AA - Annual Accounts 24 November 2011
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
AD01 - Change of registered office address 30 November 2009
AA - Annual Accounts 30 September 2009
363a - Annual Return 29 April 2009
AA - Annual Accounts 08 September 2008
363a - Annual Return 24 April 2008
AA - Annual Accounts 14 September 2007
363a - Annual Return 14 May 2007
288c - Notice of change of directors or secretaries or in their particulars 14 May 2007
AA - Annual Accounts 13 July 2006
363a - Annual Return 25 April 2006
AA - Annual Accounts 12 July 2005
363s - Annual Return 29 April 2005
AA - Annual Accounts 16 July 2004
363s - Annual Return 06 May 2004
AA - Annual Accounts 10 September 2003
363s - Annual Return 10 May 2003
AA - Annual Accounts 29 July 2002
363s - Annual Return 01 May 2002
AA - Annual Accounts 19 June 2001
363s - Annual Return 14 May 2001
AA - Annual Accounts 04 August 2000
363s - Annual Return 03 May 2000
287 - Change in situation or address of Registered Office 09 August 1999
287 - Change in situation or address of Registered Office 15 July 1999
395 - Particulars of a mortgage or charge 25 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 1999
225 - Change of Accounting Reference Date 24 May 1999
288b - Notice of resignation of directors or secretaries 24 May 1999
288b - Notice of resignation of directors or secretaries 24 May 1999
288a - Notice of appointment of directors or secretaries 24 May 1999
288a - Notice of appointment of directors or secretaries 24 May 1999
288a - Notice of appointment of directors or secretaries 24 May 1999
NEWINC - New incorporation documents 21 April 1999

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 16 June 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.