ANDREW WIRELESS SYSTEMS UK LIMITED

Register to unlock more data on OkredoRegister

ANDREW WIRELESS SYSTEMS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02263688

Incorporation date

01/06/1988

Size

Full

Contacts

Registered address

Registered address

Unit 5 & 6 Eden Business Park, Edenhouse Drive Old Malton, Malton, North Yorkshire YO17 6AECopy
copy info iconCopy
See on map
Latest events (Record since 01/06/1988)
dot icon27/01/2026
Full accounts made up to 2024-12-31
dot icon06/01/2026
Confirmation statement made on 2026-01-04 with updates
dot icon24/10/2025
Registered office address changed from Eden Business Park 5 & 6 Eden House Drive Old Malton Malton YO17 6RT England to Unit 5 & 6 Eden Business Park Edenhouse Drive Old Malton Malton North Yorkshire YO17 6AE on 2025-10-24
dot icon26/03/2025
Cessation of Amphenol Corporation as a person with significant control on 2025-02-14
dot icon26/03/2025
Notification of Amphenol Limited as a person with significant control on 2025-02-14
dot icon27/02/2025
Registered office address changed from 12 New Fetter Lane London EC4A 1JP United Kingdom to Eden Business Park 5 & 6 Eden House Drive Old Malton Malton YO17 6RT on 2025-02-27
dot icon20/02/2025
Cessation of Commscope Holding Company, Inc as a person with significant control on 2025-01-31
dot icon14/02/2025
Appointment of Lance Edward D'amico as a director on 2025-01-31
dot icon13/02/2025
Termination of appointment of Jonathan Niall Murphy as a director on 2025-01-31
dot icon13/02/2025
Termination of appointment of Alisdair Saunders Lamb More as a director on 2025-01-31
dot icon13/02/2025
Termination of appointment of Jonathan Niall Murphy as a secretary on 2025-01-31
dot icon13/02/2025
Notification of Amphenol Corporation as a person with significant control on 2025-01-31
dot icon13/02/2025
Appointment of Craig Anthony Lampo as a director on 2025-01-31
dot icon13/02/2025
Appointment of Danielle Gek Choo Lim as a secretary on 2025-01-31
dot icon23/01/2025
Statement of capital following an allotment of shares on 2025-01-20
dot icon16/01/2025
Confirmation statement made on 2025-01-04 with no updates
dot icon24/12/2024
Change of details for Commscope Holding Company, Inc as a person with significant control on 2019-04-04
dot icon23/12/2024
Director's details changed for Mr Alisdair Saunders Lamb More on 2020-03-19
dot icon12/12/2024
Full accounts made up to 2023-12-31
dot icon12/11/2024
Satisfaction of charge 1 in full
dot icon27/03/2024
Change of details for Commscope Holding Company, Inc as a person with significant control on 2023-10-25
dot icon15/01/2024
Confirmation statement made on 2024-01-04 with no updates
dot icon12/10/2023
Full accounts made up to 2022-12-31
dot icon07/01/2023
Full accounts made up to 2021-12-31
dot icon05/01/2023
Confirmation statement made on 2023-01-04 with no updates
dot icon15/06/2022
Appointment of Mr Jonathan Niall Murphy as a secretary on 2022-06-09
dot icon14/06/2022
Appointment of Mr Jonathan Niall Murphy as a director on 2022-06-09
dot icon14/06/2022
Termination of appointment of Michael David Coppin as a secretary on 2022-06-09
dot icon14/06/2022
Termination of appointment of Michael David Coppin as a director on 2022-06-09
dot icon13/06/2022
Registered office address changed from 100 New Bridge Street London EC4V 6JA to 12 New Fetter Lane London EC4A 1JP on 2022-06-13
dot icon26/04/2022
Termination of appointment of Abogado Nominees Limited as a secretary on 2022-04-26
dot icon13/01/2022
Confirmation statement made on 2022-01-04 with no updates
dot icon21/12/2021
Full accounts made up to 2020-12-31
dot icon11/01/2021
Full accounts made up to 2019-12-31
dot icon06/01/2021
Confirmation statement made on 2021-01-04 with no updates
dot icon26/03/2020
Director's details changed for Mr Alisdair Saunders Lamb More on 2020-03-26
dot icon24/03/2020
Appointment of Alisdair Saunders Lamb More as a director on 2020-03-19
dot icon24/03/2020
Termination of appointment of Neil Shankland as a director on 2020-03-19
dot icon15/01/2020
Confirmation statement made on 2020-01-04 with no updates
dot icon27/09/2019
Full accounts made up to 2018-12-31
dot icon10/04/2019
Director's details changed for Mr Neil Shankland on 2019-04-08
dot icon15/01/2019
Confirmation statement made on 2019-01-04 with no updates
dot icon02/10/2018
Full accounts made up to 2017-12-31
dot icon15/01/2018
Confirmation statement made on 2018-01-04 with no updates
dot icon03/10/2017
Full accounts made up to 2016-12-31
dot icon04/01/2017
Confirmation statement made on 2017-01-04 with updates
dot icon06/11/2016
Full accounts made up to 2015-12-31
dot icon06/01/2016
Annual return made up to 2016-01-04 with full list of shareholders
dot icon08/10/2015
Full accounts made up to 2014-12-31
dot icon25/08/2015
Director's details changed for Mr Neil Shankland on 2015-07-01
dot icon09/01/2015
Annual return made up to 2015-01-04 with full list of shareholders
dot icon18/09/2014
Full accounts made up to 2013-12-31
dot icon10/01/2014
Annual return made up to 2014-01-04 with full list of shareholders
dot icon25/07/2013
Full accounts made up to 2012-12-31
dot icon18/01/2013
Annual return made up to 2013-01-04 with full list of shareholders
dot icon03/07/2012
Full accounts made up to 2011-12-31
dot icon05/01/2012
Annual return made up to 2012-01-04 with full list of shareholders
dot icon02/06/2011
Full accounts made up to 2010-12-31
dot icon11/01/2011
Annual return made up to 2011-01-04 with full list of shareholders
dot icon09/07/2010
Full accounts made up to 2009-12-31
dot icon05/07/2010
Resolutions
dot icon12/02/2010
Annual return made up to 2010-02-11 with full list of shareholders
dot icon11/02/2010
Director's details changed for Michael Coppin on 2010-02-11
dot icon11/02/2010
Director's details changed for Mr Neil Shankland on 2010-02-11
dot icon11/02/2010
Secretary's details changed for Abogado Nominees Limited on 2010-02-11
dot icon10/02/2010
Statement of company's objects
dot icon10/02/2010
Resolutions
dot icon15/12/2009
Director's details changed for Michael Coppin on 2009-12-01
dot icon15/12/2009
Secretary's details changed for Michael Coppin on 2009-12-01
dot icon06/11/2009
Full accounts made up to 2008-12-31
dot icon16/04/2009
Return made up to 14/02/09; full list of members
dot icon10/03/2009
Accounting reference date extended from 30/09/2008 to 31/12/2008
dot icon13/01/2009
Location of register of members
dot icon12/01/2009
Registered office changed on 12/01/2009 from ilex building mulberry business park fishponds road wokingham RG41 2GY
dot icon20/10/2008
Director and secretary's change of particulars / michael coppin / 01/10/2008
dot icon11/08/2008
Secretary appointed abogado nominees LIMITED
dot icon05/08/2008
Appointment terminated secretary felix caruso jr
dot icon05/08/2008
Appointment terminated director james leporte iii
dot icon05/08/2008
Director and secretary appointed michael coppin
dot icon17/07/2008
Full accounts made up to 2007-09-30
dot icon13/03/2008
Return made up to 14/02/08; full list of members
dot icon06/08/2007
Full accounts made up to 2006-09-30
dot icon29/03/2007
Secretary resigned
dot icon29/03/2007
New secretary appointed
dot icon27/03/2007
Return made up to 14/02/07; full list of members
dot icon05/11/2006
Full accounts made up to 2005-09-30
dot icon24/07/2006
Delivery ext'd 3 mth 30/09/05
dot icon22/06/2006
Certificate of change of name
dot icon20/04/2006
New secretary appointed
dot icon20/04/2006
Secretary resigned
dot icon04/04/2006
Return made up to 14/02/06; full list of members
dot icon29/12/2005
Director resigned
dot icon04/08/2005
Full accounts made up to 2004-09-30
dot icon26/04/2005
New director appointed
dot icon30/03/2005
Return made up to 14/02/05; full list of members
dot icon20/07/2004
Director resigned
dot icon25/03/2004
Full accounts made up to 2003-09-30
dot icon22/03/2004
Return made up to 14/02/04; full list of members
dot icon26/09/2003
Accounting reference date shortened from 31/12/03 to 30/09/03
dot icon27/06/2003
Full accounts made up to 2002-12-31
dot icon12/05/2003
Return made up to 14/02/03; full list of members
dot icon22/04/2003
New director appointed
dot icon08/04/2003
Director resigned
dot icon30/01/2003
Secretary resigned
dot icon04/11/2002
Full accounts made up to 2001-12-31
dot icon18/07/2002
Registered office changed on 18/07/02 from: unit d castle industrial park pear tree lane newbury berkshire RG14 2EZ
dot icon18/03/2002
Return made up to 14/02/02; full list of members
dot icon26/02/2002
New director appointed
dot icon26/02/2002
Director resigned
dot icon26/02/2002
Director resigned
dot icon26/02/2002
New director appointed
dot icon26/02/2002
New director appointed
dot icon07/02/2002
New secretary appointed
dot icon07/02/2002
Secretary resigned
dot icon04/02/2002
Certificate of change of name
dot icon12/10/2001
Accounting reference date extended from 31/10/01 to 31/12/01
dot icon04/09/2001
Full accounts made up to 2000-10-31
dot icon12/03/2001
Return made up to 14/02/01; full list of members
dot icon22/02/2001
Secretary resigned
dot icon22/02/2001
New secretary appointed
dot icon27/07/2000
Full accounts made up to 1999-10-31
dot icon21/07/2000
Director resigned
dot icon25/04/2000
New director appointed
dot icon22/02/2000
Return made up to 14/02/00; full list of members
dot icon27/04/1999
Full accounts made up to 1998-10-31
dot icon02/04/1999
Director resigned
dot icon26/02/1999
Return made up to 14/02/99; no change of members
dot icon08/01/1999
Director resigned
dot icon08/01/1999
New director appointed
dot icon16/02/1998
Return made up to 14/02/98; no change of members
dot icon05/02/1998
Full accounts made up to 1997-10-31
dot icon03/05/1997
Registered office changed on 03/05/97 from: willow drive twyford berkshire rg 109
dot icon20/03/1997
New director appointed
dot icon17/03/1997
Return made up to 14/02/97; full list of members
dot icon06/02/1997
Full accounts made up to 1996-10-31
dot icon20/01/1997
Director resigned
dot icon03/05/1996
Full accounts made up to 1995-10-31
dot icon01/03/1996
Return made up to 14/02/96; full list of members
dot icon18/08/1995
Auditor's resignation
dot icon18/08/1995
Full accounts made up to 1994-10-31
dot icon31/03/1995
Particulars of mortgage/charge
dot icon27/03/1995
Accounting reference date shortened from 31/03 to 31/10
dot icon16/03/1995
Memorandum and Articles of Association
dot icon08/03/1995
Ad 28/02/95--------- £ si 80@1=80 £ ic 2/82
dot icon08/03/1995
Resolutions
dot icon08/03/1995
Resolutions
dot icon08/03/1995
Div 28/02/95
dot icon08/03/1995
Resolutions
dot icon08/03/1995
Return made up to 14/02/95; no change of members
dot icon02/03/1995
New director appointed
dot icon02/03/1995
Director resigned;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/09/1994
Certificate of change of name
dot icon05/09/1994
Full accounts made up to 1994-03-31
dot icon07/03/1994
Return made up to 14/02/94; full list of members
dot icon27/09/1993
Full accounts made up to 1993-03-31
dot icon08/03/1993
Return made up to 14/02/93; no change of members
dot icon25/01/1993
Full accounts made up to 1992-03-31
dot icon16/02/1992
Return made up to 14/02/92; no change of members
dot icon14/02/1992
Full accounts made up to 1991-03-31
dot icon26/03/1991
Full accounts made up to 1990-03-31
dot icon14/03/1991
Return made up to 14/02/91; full list of members
dot icon14/03/1991
Ad 31/12/90--------- £ si [email protected]=19 £ ic 2/21
dot icon23/05/1990
Return made up to 14/02/90; full list of members
dot icon11/05/1990
Full accounts made up to 1989-03-31
dot icon15/02/1990
Return made up to 29/12/89; full list of members
dot icon05/10/1988
Director resigned
dot icon16/06/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/06/1988
Registered office changed on 16/06/88 from: 124-128 city road london EC1V 2NJ
dot icon01/06/1988
Miscellaneous
dot icon01/06/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ABOGADO NOMINEES LIMITED
Corporate Secretary
28/07/2008 - 26/04/2022
663
Watson, Gareth Stewart Gordon
Director
04/02/2002 - 17/10/2005
3
Harrison, Irene Lesley
Secretary
04/02/2002 - 04/02/2002
999
More, Alisdair Saunders Lamb
Director
19/03/2020 - 31/01/2025
21
Shankland, Neil
Director
19/04/2005 - 19/03/2020
22

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANDREW WIRELESS SYSTEMS UK LIMITED

ANDREW WIRELESS SYSTEMS UK LIMITED is an(a) Active company incorporated on 01/06/1988 with the registered office located at Unit 5 & 6 Eden Business Park, Edenhouse Drive Old Malton, Malton, North Yorkshire YO17 6AE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANDREW WIRELESS SYSTEMS UK LIMITED?

toggle

ANDREW WIRELESS SYSTEMS UK LIMITED is currently Active. It was registered on 01/06/1988 .

Where is ANDREW WIRELESS SYSTEMS UK LIMITED located?

toggle

ANDREW WIRELESS SYSTEMS UK LIMITED is registered at Unit 5 & 6 Eden Business Park, Edenhouse Drive Old Malton, Malton, North Yorkshire YO17 6AE.

What does ANDREW WIRELESS SYSTEMS UK LIMITED do?

toggle

ANDREW WIRELESS SYSTEMS UK LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for ANDREW WIRELESS SYSTEMS UK LIMITED?

toggle

The latest filing was on 27/01/2026: Full accounts made up to 2024-12-31.