Download leads from Nexok and grow your business. Find out more

CPW Technology Services Limited

Documents

Total Documents320
Total Pages2,192

Filing History

18 December 2023Liquidators' statement of receipts and payments to 30 October 2023
16 November 2023Appointment of Mr Richard Lester as a director on 16 November 2023
3 May 2023Termination of appointment of Richard Martin as a director on 3 May 2023
28 April 2023Appointment of Mr John Shenton as a director on 25 April 2023
14 November 2022Declaration of solvency
14 November 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-10-31
14 November 2022Appointment of a voluntary liquidator
1 November 2022Termination of appointment of Katrina Jamieson as a director on 1 November 2022
11 October 2022Appointment of Mrs Shalini Karen Bernadine Semon as a director on 10 October 2022
8 March 2022Audit exemption statement of guarantee by parent company for period ending 01/05/21
8 March 2022Audit exemption subsidiary accounts made up to 1 May 2021
8 March 2022Notice of agreement to exemption from audit of accounts for period ending 01/05/21
8 March 2022Consolidated accounts of parent company for subsidiary company period ending 01/05/21
17 February 2022Confirmation statement made on 27 January 2022 with no updates
20 October 2021Change of details for The Carphone Warehouse Limited as a person with significant control on 4 October 2021
1 March 2021Consolidated accounts of parent company for subsidiary company period ending 02/05/20
1 March 2021Audit exemption subsidiary accounts made up to 2 May 2020
1 March 2021Audit exemption statement of guarantee by parent company for period ending 02/05/20
1 March 2021Notice of agreement to exemption from audit of accounts for period ending 02/05/20
29 January 2021Termination of appointment of Khurram Shahzad Uqaili as a director on 29 January 2021
29 January 2021Appointment of Mr Richard Martin as a director on 29 January 2021
27 January 2021Confirmation statement made on 27 January 2021 with no updates
4 February 2020Termination of appointment of Leon Smith as a director on 30 January 2020
4 February 2020Termination of appointment of Alistair Gibson as a director on 30 January 2020
4 February 2020Notice of agreement to exemption from audit of accounts for period ending 27/04/19
4 February 2020Audit exemption statement of guarantee by parent company for period ending 27/04/19
4 February 2020Consolidated accounts of parent company for subsidiary company period ending 27/04/19
4 February 2020Audit exemption subsidiary accounts made up to 27 April 2019
3 February 2020Appointment of Mr Khurram Shahzad Uqaili as a director on 30 January 2020
3 February 2020Appointment of Mrs Katrina Jamieson as a director on 30 January 2020
30 January 2020Confirmation statement made on 20 January 2020 with updates
26 March 2019Appointment of Mrs Sarah Thomas as a secretary on 14 March 2019
22 March 2019Termination of appointment of Catherine Springett as a secretary on 14 March 2019
7 February 2019Full accounts made up to 28 April 2018
29 January 2019Confirmation statement made on 20 January 2019 with updates
10 January 2019Appointment of Mr Alistair Gibson as a director on 4 January 2019
9 January 2019Termination of appointment of Bruce Michael Richardson as a director on 4 January 2019
28 December 2018Appointment of Mrs Catherine Springett as a secretary on 17 December 2018
21 December 2018Termination of appointment of Julia Hui Ching Foo as a secretary on 17 December 2018
13 September 2018Termination of appointment of Simon Post as a director on 30 May 2018
14 August 2018Termination of appointment of Paul Mark Davis as a director on 12 July 2018
1 June 2018Appointment of Mr Bruce Michael Richardson as a director on 21 May 2018
1 June 2018Appointment of Mr Leon Smith as a director on 21 May 2018
30 May 2018Company name changed honeybee digital solutions LIMITED\certificate issued on 30/05/18
  • CONNOT ‐ Change of name notice
2 February 2018Full accounts made up to 29 April 2017
31 January 2018Confirmation statement made on 20 January 2018 with updates
20 April 2017Statement by Directors
20 April 2017Statement by Directors
20 April 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
20 April 2017Statement of capital on 20 April 2017
  • GBP 1,000
20 April 2017Statement of capital on 20 April 2017
  • GBP 1,000
20 April 2017Solvency Statement dated 06/04/17
20 April 2017Solvency Statement dated 06/04/17
20 April 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
7 April 2017Full accounts made up to 30 April 2016
7 April 2017Full accounts made up to 30 April 2016
17 March 2017Resolutions
  • RES13 ‐ Name change 13/03/2017
17 March 2017Resolutions
  • RES13 ‐ Name change 13/03/2017
14 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-13
14 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-13
3 March 2017Second filing of Confirmation Statement dated 20/01/2017
3 March 2017Second filing of Confirmation Statement dated 20/01/2017
20 January 2017Confirmation statement made on 20 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 03/03/2017
20 January 2017Confirmation statement made on 20 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 03/03/2017
3 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 165,000,000
3 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 165,000,000
23 February 2016Appointment of Simon Post as a director on 17 February 2016
23 February 2016Appointment of Simon Post as a director on 17 February 2016
22 February 2016Termination of appointment of Andrew Keith Sunderland as a director on 17 February 2016
22 February 2016Termination of appointment of Paul Mark Davis as a director on 17 February 2016
22 February 2016Termination of appointment of Andrew Keith Sunderland as a director on 17 February 2016
22 February 2016Appointment of Mr Paul Mark Davis as a director on 19 May 2012
  • ANNOTATION Part Rectified Date of appointment was removed from the AP01 on 04/05/2016 as it is invalid or ineffective
22 February 2016Appointment of Mr Paul Mark Davis as a director on 19 July 2012
22 February 2016Appointment of Mr Paul Mark Davis as a director on 19 May 2012
  • ANNOTATION Part Rectified Date of appointment was removed from the AP01 on 04/05/2016 as it is invalid or ineffective
22 February 2016Termination of appointment of Paul Mark Davis as a director on 17 February 2016
22 February 2016Appointment of Mr Paul Mark Davis as a director on 19 July 2012
19 January 2016Full accounts made up to 2 May 2015
19 January 2016Full accounts made up to 2 May 2015
5 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
5 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 August 2015Termination of appointment of Karen Lorraine Atterbury as a secretary on 14 August 2015
14 August 2015Appointment of Julia Hui Ching Foo as a secretary on 14 August 2015
14 August 2015Termination of appointment of Karen Lorraine Atterbury as a secretary on 14 August 2015
14 August 2015Appointment of Julia Hui Ching Foo as a secretary on 14 August 2015
14 August 2015Termination of appointment of Karen Lorraine Atterbury as a secretary on 14 August 2015
14 August 2015Termination of appointment of Karen Lorraine Atterbury as a secretary on 14 August 2015
27 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 165,000,000
27 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 165,000,000
27 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 165,000,000
26 May 2015Termination of appointment of Andrew Keith Sunderland as a secretary on 20 March 2015
26 May 2015Termination of appointment of Andrew Keith Sunderland as a secretary on 20 March 2015
20 April 2015Termination of appointment of Julie Begon as a secretary on 20 March 2015
20 April 2015Appointment of Karen Lorraine Atterbury as a secretary on 20 March 2015
20 April 2015Termination of appointment of Julie Begon as a secretary on 20 March 2015
20 April 2015Current accounting period extended from 31 March 2015 to 30 April 2015
20 April 2015Current accounting period extended from 31 March 2015 to 30 April 2015
20 April 2015Appointment of Karen Lorraine Atterbury as a secretary on 20 March 2015
30 December 2014Full accounts made up to 29 March 2014
30 December 2014Full accounts made up to 29 March 2014
9 June 2014Termination of appointment of Fiona Bembridge as a director
9 June 2014Termination of appointment of Fiona Bembridge as a director
9 June 2014Termination of appointment of Fiona Bembridge as a secretary
9 June 2014Appointment of Mr Andrew Keith Sunderland as a secretary
9 June 2014Termination of appointment of Fiona Bembridge as a secretary
9 June 2014Appointment of Mr Andrew Keith Sunderland as a secretary
13 May 2014Satisfaction of charge 1 in full
13 May 2014Satisfaction of charge 1 in full
8 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 165,000,000
8 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 165,000,000
8 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 165,000,000
18 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
18 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
25 July 2013Full accounts made up to 30 March 2013
25 July 2013Full accounts made up to 30 March 2013
26 June 2013Appointment of Ms Julie Begon as a secretary
26 June 2013Appointment of Ms Julie Begon as a secretary
26 June 2013Termination of appointment of Andrew Sunderland as a secretary
26 June 2013Termination of appointment of Andrew Sunderland as a secretary
24 December 2012Annual return made up to 15 December 2012 with a full list of shareholders
24 December 2012Annual return made up to 15 December 2012 with a full list of shareholders
14 August 2012Full accounts made up to 31 March 2012
14 August 2012Full accounts made up to 31 March 2012
7 August 2012Appointment of Mr Andrew Keith Sunderland as a director
7 August 2012Appointment of Mr Andrew Keith Sunderland as a director
19 July 2012Appointment of Mr Paul Mark Davis as a director
19 July 2012Termination of appointment of Ian Kenyon as a director
19 July 2012Appointment of Mr Paul Mark Davis as a director
19 July 2012Termination of appointment of Ian Kenyon as a director
6 January 2012Annual return made up to 15 December 2011 with a full list of shareholders
6 January 2012Annual return made up to 15 December 2011 with a full list of shareholders
9 September 2011Appointment of Ms Fiona Catherine Bembridge as a director
9 September 2011Appointment of Ms Fiona Catherine Bembridge as a director
7 September 2011Termination of appointment of Matthew Peers as a director
7 September 2011Termination of appointment of Matthew Peers as a director
6 July 2011Full accounts made up to 2 April 2011
6 July 2011Full accounts made up to 2 April 2011
6 July 2011Full accounts made up to 2 April 2011
30 June 2011Termination of appointment of Julia Renjel as a director
30 June 2011Termination of appointment of Julia Renjel as a director
5 May 2011Appointment of Mr Ian Peter Kenyon as a director
5 May 2011Appointment of Mr Ian Peter Kenyon as a director
11 January 2011Annual return made up to 15 December 2010 with a full list of shareholders
11 January 2011Annual return made up to 15 December 2010 with a full list of shareholders
27 July 2010Full accounts made up to 3 April 2010
27 July 2010Full accounts made up to 3 April 2010
27 July 2010Full accounts made up to 3 April 2010
7 July 2010Appointment of Mr Andrew Keith Sunderland as a secretary
7 July 2010Appointment of Mr Andrew Keith Sunderland as a secretary
8 March 2010Termination of appointment of Timothy Morris as a secretary
8 March 2010Appointment of Fiona Catherine Bembridge as a secretary
8 March 2010Appointment of Fiona Catherine Bembridge as a secretary
8 March 2010Termination of appointment of Timothy Morris as a secretary
11 February 2010Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES13 ‐ Maximum amount of shares allotted revoked 01/10/2009
  • RES10 ‐ Resolution of allotment of securities
11 February 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 165,000,000
11 February 2010Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES13 ‐ Maximum amount of shares allotted revoked 01/10/2009
  • RES10 ‐ Resolution of allotment of securities
11 February 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 165,000,000
11 February 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 165,000,000
3 February 2010Director's details changed for Matthew Stephen Peers on 3 February 2010
3 February 2010Director's details changed for Julia Alice Renjel on 3 February 2010
3 February 2010Secretary's details changed for Mr Timothy Simon Morris on 3 February 2010
3 February 2010Annual return made up to 15 December 2009 with a full list of shareholders
3 February 2010Annual return made up to 15 December 2009 with a full list of shareholders
3 February 2010Secretary's details changed for Mr Timothy Simon Morris on 3 February 2010
3 February 2010Full accounts made up to 4 April 2009
3 February 2010Full accounts made up to 4 April 2009
3 February 2010Director's details changed for Julia Alice Renjel on 3 February 2010
3 February 2010Director's details changed for Julia Alice Renjel on 3 February 2010
3 February 2010Director's details changed for Matthew Stephen Peers on 3 February 2010
3 February 2010Secretary's details changed for Mr Timothy Simon Morris on 3 February 2010
3 February 2010Full accounts made up to 4 April 2009
3 February 2010Director's details changed for Matthew Stephen Peers on 3 February 2010
14 April 2009Return made up to 15/12/08; full list of members
14 April 2009Return made up to 15/12/08; full list of members
12 January 2009Full accounts made up to 29 March 2008
12 January 2009Full accounts made up to 29 March 2008
27 October 2008Appointment terminated director charles dunstone
27 October 2008Director appointed julia alice renjel
27 October 2008Appointment terminated director hitesh patel
27 October 2008Appointment terminated director hitesh patel
27 October 2008Director appointed julia alice renjel
27 October 2008Appointment terminated director charles dunstone
1 February 2008Full accounts made up to 31 March 2007
1 February 2008Full accounts made up to 31 March 2007
23 January 2008Return made up to 15/12/07; full list of members
23 January 2008Return made up to 15/12/07; full list of members
26 June 2007Director's particulars changed
26 June 2007Director's particulars changed
14 June 2007Nc inc already adjusted 29/03/07
14 June 2007Ad 29/03/07--------- £ si 44999998@1=44999998 £ ic 2/45000000
14 June 2007Nc inc already adjusted 29/03/07
14 June 2007Ad 29/03/07--------- £ si 44999998@1=44999998 £ ic 2/45000000
14 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
14 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
13 February 2007Return made up to 15/12/06; full list of members
13 February 2007Return made up to 15/12/06; full list of members
7 February 2007Full accounts made up to 1 April 2006
7 February 2007Full accounts made up to 1 April 2006
7 February 2007Full accounts made up to 1 April 2006
23 January 2007Secretary resigned
23 January 2007Secretary resigned
7 February 2006Return made up to 15/12/05; full list of members
7 February 2006Return made up to 15/12/05; full list of members
5 February 2006Full accounts made up to 2 April 2005
5 February 2006Full accounts made up to 2 April 2005
5 February 2006Full accounts made up to 2 April 2005
13 October 2005Director resigned
13 October 2005Director resigned
13 October 2005Director's particulars changed
13 October 2005Director's particulars changed
13 October 2005Director resigned
13 October 2005Director resigned
9 March 2005Director resigned
9 March 2005Director resigned
13 January 2005Return made up to 15/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
13 January 2005Return made up to 15/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
13 January 2005Full accounts made up to 27 March 2004
13 January 2005Full accounts made up to 27 March 2004
6 July 2004Secretary's particulars changed
6 July 2004Secretary's particulars changed
16 June 2004Registered office changed on 16/06/04 from: the carphone warehouse LIMITED north acton business park, wales farm road, london W3 6RS
16 June 2004Registered office changed on 16/06/04 from: the carphone warehouse LIMITED north acton business park, wales farm road, london W3 6RS
28 February 2004Full accounts made up to 31 March 2003
28 February 2004Full accounts made up to 31 March 2003
8 January 2004Return made up to 15/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
8 January 2004Return made up to 15/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
18 December 2003Director's particulars changed
18 December 2003Director's particulars changed
9 October 2003New director appointed
9 October 2003Secretary's particulars changed
9 October 2003New director appointed
9 October 2003New director appointed
9 October 2003New director appointed
9 October 2003New director appointed
9 October 2003New director appointed
9 October 2003Secretary's particulars changed
19 September 2003New director appointed
19 September 2003New director appointed
19 September 2003New director appointed
19 September 2003New director appointed
8 February 2003Return made up to 15/12/02; full list of members
8 February 2003New secretary appointed
8 February 2003Return made up to 15/12/02; full list of members
8 February 2003New secretary appointed
7 February 2003Full accounts made up to 31 March 2002
7 February 2003Full accounts made up to 31 March 2002
14 August 2002Notice of resolution removing auditor
14 August 2002Notice of resolution removing auditor
29 July 2002Return made up to 15/12/01; full list of members
29 July 2002Return made up to 15/12/01; full list of members
20 May 2002Director resigned
20 May 2002Director resigned
26 March 2002Full accounts made up to 31 March 2001
26 March 2002Full accounts made up to 31 March 2001
18 July 2001Director's particulars changed
18 July 2001Director's particulars changed
26 January 2001Registered office changed on 26/01/01 from: north acton business park wales farm road london W3 6RS
26 January 2001Registered office changed on 26/01/01 from: north acton business park wales farm road london W3 6RS
20 December 2000Accounting reference date extended from 31/12/00 to 31/03/01
20 December 2000Accounting reference date extended from 31/12/00 to 31/03/01
18 December 2000Return made up to 15/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
18 December 2000Return made up to 15/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
3 November 2000Accounts for a dormant company made up to 31 December 1999
3 November 2000Accounts for a dormant company made up to 31 December 1999
24 October 2000Director's particulars changed
24 October 2000Director's particulars changed
20 October 2000Company name changed mobile phone surplus store limit ed\certificate issued on 23/10/00
20 October 2000Company name changed mobile phone surplus store limit ed\certificate issued on 23/10/00
23 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
23 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
13 June 2000New secretary appointed
13 June 2000Secretary resigned
13 June 2000New secretary appointed
13 June 2000Secretary resigned
4 January 2000Return made up to 15/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
4 January 2000Return made up to 15/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
30 September 1999Accounts for a dormant company made up to 31 December 1998
30 September 1999Accounts for a dormant company made up to 31 December 1998
24 February 1999Return made up to 15/12/98; full list of members
24 February 1999Return made up to 15/12/98; full list of members
23 October 1998Accounts for a dormant company made up to 31 December 1997
23 October 1998Accounts for a dormant company made up to 31 December 1997
31 January 1998Particulars of mortgage/charge
31 January 1998Particulars of mortgage/charge
23 January 1998Return made up to 15/12/97; full list of members
23 January 1998Return made up to 15/12/97; full list of members
3 November 1997Accounts for a dormant company made up to 31 December 1996
3 November 1997Accounts for a dormant company made up to 31 December 1996
8 July 1997Registered office changed on 08/07/97 from: 146 marylebone road london NW1 5PG
8 July 1997Registered office changed on 08/07/97 from: 146 marylebone road london NW1 5PG
4 March 1997Director resigned
4 March 1997Director resigned
4 March 1997Return made up to 15/11/96; full list of members
4 March 1997Return made up to 15/11/96; full list of members
2 February 1997Accounts for a dormant company made up to 31 December 1995
2 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
2 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
2 February 1997Accounts for a dormant company made up to 31 December 1995
28 November 1996Location of register of members
28 November 1996Return made up to 15/11/95; full list of members
28 November 1996Location of register of members
28 November 1996Return made up to 15/11/95; full list of members
16 August 1996Registered office changed on 16/08/96 from: 2ND floor 6-7 park place leeds,west yorkshire LS1 2RU
16 August 1996Registered office changed on 16/08/96 from: 2ND floor 6-7 park place leeds,west yorkshire LS1 2RU
30 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
30 July 1996Compulsory strike-off action has been discontinued
30 July 1996Accounts for a dormant company made up to 31 December 1994
30 July 1996Compulsory strike-off action has been discontinued
30 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
30 July 1996Accounts for a dormant company made up to 31 December 1994
28 May 1996First Gazette notice for compulsory strike-off
28 May 1996First Gazette notice for compulsory strike-off
1 January 1995A selection of documents registered before 1 January 1995
7 July 1994Company name changed inner london communications limi ted\certificate issued on 08/07/94
7 July 1994Company name changed inner london communications limi ted\certificate issued on 08/07/94
19 April 1994New secretary appointed;new director appointed
19 April 1994New secretary appointed;new director appointed
23 March 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
23 March 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
15 December 1993Incorporation
15 December 1993Incorporation
Sign up now to grow your client base. Plans & Pricing