WHITEHELM NETWORK SECURITY LIMITED
Company Documents
Date | Description |
---|---|
06/01/256 January 2025 | Confirmation statement made on 2025-01-04 with no updates |
30/09/2430 September 2024 | Micro company accounts made up to 2023-12-31 |
11/01/2411 January 2024 | Confirmation statement made on 2024-01-04 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/09/2328 September 2023 | Micro company accounts made up to 2022-12-31 |
15/01/2315 January 2023 | Change of details for Mr Michael Raymond Wilmot-Dear as a person with significant control on 2023-01-15 |
15/01/2315 January 2023 | Director's details changed for Michael Raymond Wilmot Dear on 2023-01-15 |
15/01/2315 January 2023 | Confirmation statement made on 2023-01-04 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
13/01/2213 January 2022 | Termination of appointment of Edward Frederick Dorling as a secretary on 2022-01-04 |
04/01/224 January 2022 | Confirmation statement made on 2022-01-04 with no updates |
04/01/224 January 2022 | Cessation of Edward Frederick Dorling as a person with significant control on 2021-05-03 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
16/09/1916 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
14/01/1914 January 2019 | CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
26/09/1826 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
05/01/185 January 2018 | CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
30/08/1730 August 2017 | 31/12/16 TOTAL EXEMPTION FULL |
04/01/174 January 2017 | CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
27/09/1627 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
01/02/161 February 2016 | Annual return made up to 23 January 2016 with full list of shareholders |
01/02/161 February 2016 | SECRETARY'S CHANGE OF PARTICULARS / EDWARD FREDERICK DORLING / 21/01/2016 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
14/05/1514 May 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
28/02/1528 February 2015 | PREVSHO FROM 31/01/2015 TO 31/12/2014 |
17/02/1517 February 2015 | Annual return made up to 23 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
08/09/148 September 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
20/03/1420 March 2014 | Annual return made up to 23 February 2014 with full list of shareholders |
03/02/143 February 2014 | REGISTERED OFFICE CHANGED ON 03/02/2014 FROM 216 HEADLEY WAY HEADINGTON OXFORD OXFORDSHIRE OX3 7TA ENGLAND |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
22/10/1322 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
26/02/1326 February 2013 | Annual return made up to 23 February 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
02/10/122 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
10/04/1210 April 2012 | Annual return made up to 23 February 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
20/07/1120 July 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
07/04/117 April 2011 | REGISTERED OFFICE CHANGED ON 07/04/2011 FROM 9A ARNOLD ROAD OXFORD OXFORDSHIRE OX4 4BH |
23/02/1123 February 2011 | Annual return made up to 23 February 2011 with full list of shareholders |
25/06/1025 June 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RAYMOND WILMOT DEAR / 01/03/2010 |
01/03/101 March 2010 | Annual return made up to 23 February 2010 with full list of shareholders |
20/07/0920 July 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
05/03/095 March 2009 | RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS |
13/10/0813 October 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
12/03/0812 March 2008 | RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS |
22/01/0822 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
13/03/0713 March 2007 | RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS |
13/03/0713 March 2007 | SECRETARY'S PARTICULARS CHANGED |
24/10/0624 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
12/10/0612 October 2006 | REGISTERED OFFICE CHANGED ON 12/10/06 FROM: 1 EAST FIELD CLOSE, HEADINGTON OXFORD OXFORDSHIRE OX3 7SH |
10/10/0610 October 2006 | RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS |
09/10/069 October 2006 | REGISTERED OFFICE CHANGED ON 09/10/06 FROM: 9A ARNOLD ROAD OXFORD OXFORDSHIRE OX4 4BH |
15/12/0515 December 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05 |
05/12/055 December 2005 | ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/01/05 |
24/03/0524 March 2005 | RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS |
18/03/0418 March 2004 | NEW DIRECTOR APPOINTED |
18/03/0418 March 2004 | NEW SECRETARY APPOINTED |
18/03/0418 March 2004 | DIRECTOR RESIGNED |
18/03/0418 March 2004 | SECRETARY RESIGNED |
23/02/0423 February 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company