CIRCET WIRELESS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/10/244 October 2024 | Full accounts made up to 2023-12-31 |
13/08/2413 August 2024 | Termination of appointment of Robin Stuart Conway as a secretary on 2024-06-30 |
13/08/2413 August 2024 | Termination of appointment of Robin Stuart Conway as a director on 2024-06-30 |
13/08/2413 August 2024 | Appointment of Mr Donagh Kelly as a secretary on 2024-06-30 |
31/10/2331 October 2023 | Confirmation statement made on 2023-09-08 with no updates |
28/09/2328 September 2023 | Full accounts made up to 2022-12-31 |
21/09/2321 September 2023 | Change of details for Kn Network Services Limited as a person with significant control on 2020-06-30 |
21/12/2221 December 2022 | Registration of charge 066918530003, created on 2022-12-15 |
11/10/2211 October 2022 | Confirmation statement made on 2022-09-08 with updates |
01/10/221 October 2022 | Full accounts made up to 2021-12-31 |
09/12/219 December 2021 | Certificate of change of name |
19/10/2119 October 2021 | Confirmation statement made on 2021-09-08 with updates |
29/09/2129 September 2021 | Full accounts made up to 2020-12-31 |
26/09/1626 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
15/09/1615 September 2016 | CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
14/09/1514 September 2015 | Annual return made up to 8 September 2015 with full list of shareholders |
24/08/1524 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
03/11/143 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
12/09/1412 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN STUART CONWAY / 12/09/2014 |
12/09/1412 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER LAMBERT CONWAY / 12/09/2014 |
12/09/1412 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BRIAN CONWAY / 12/09/2014 |
12/09/1412 September 2014 | SECRETARY'S CHANGE OF PARTICULARS / ROBIN STUART CONWAY / 12/09/2014 |
12/09/1412 September 2014 | Annual return made up to 8 September 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
12/09/1312 September 2013 | Annual return made up to 8 September 2013 with full list of shareholders |
28/08/1328 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
13/09/1213 September 2012 | Annual return made up to 8 September 2012 with full list of shareholders |
20/08/1220 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
26/09/1126 September 2011 | Annual return made up to 8 September 2011 with full list of shareholders |
11/08/1111 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
01/08/111 August 2011 | REGISTERED OFFICE CHANGED ON 01/08/2011 FROM 129 TOMKINSON DRIVE KIDDERMINSTER WORCESTERSHIRE DY11 6NJ ENGLAND |
21/09/1021 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CONWAY / 01/10/2009 |
21/09/1021 September 2010 | REGISTERED OFFICE CHANGED ON 21/09/2010 FROM C/O ROBIN CONWAY TRIGATE 2ND FLOOR 210-222 HAGLEY ROAD WEST OLDBURY WEST MIDLANDS B68 0NP UNITED KINGDOM |
21/09/1021 September 2010 | Annual return made up to 8 September 2010 with full list of shareholders |
21/09/1021 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BRIAN CONWAY / 01/10/2009 |
21/09/1021 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN STUART CONWAY / 01/10/2009 |
19/07/1019 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
08/04/108 April 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
25/03/1025 March 2010 | CURRSHO FROM 31/08/2010 TO 31/03/2010 |
25/03/1025 March 2010 | PREVSHO FROM 30/09/2009 TO 31/08/2009 |
23/10/0923 October 2009 | Annual return made up to 8 September 2009 with full list of shareholders |
16/10/0916 October 2009 | REGISTERED OFFICE CHANGED ON 16/10/2009 FROM 129 TOMKINSON DRIVE KIDDERMISTER WORCESTERSHIRE DY116NJ ENGLAND |
29/07/0929 July 2009 | DIRECTOR APPOINTED MR CHRISTOPHER CONWAY |
22/10/0822 October 2008 | DIRECTOR APPOINTED MR ROBIN STUART CONWAY |
08/09/088 September 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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