CIRCET WIRELESS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/10/244 October 2024 Full accounts made up to 2023-12-31

View Document

13/08/2413 August 2024 Termination of appointment of Robin Stuart Conway as a secretary on 2024-06-30

View Document

13/08/2413 August 2024 Termination of appointment of Robin Stuart Conway as a director on 2024-06-30

View Document

13/08/2413 August 2024 Appointment of Mr Donagh Kelly as a secretary on 2024-06-30

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-09-08 with no updates

View Document

28/09/2328 September 2023 Full accounts made up to 2022-12-31

View Document

21/09/2321 September 2023 Change of details for Kn Network Services Limited as a person with significant control on 2020-06-30

View Document

21/12/2221 December 2022 Registration of charge 066918530003, created on 2022-12-15

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-09-08 with updates

View Document

01/10/221 October 2022 Full accounts made up to 2021-12-31

View Document

09/12/219 December 2021 Certificate of change of name

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-09-08 with updates

View Document

29/09/2129 September 2021 Full accounts made up to 2020-12-31

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/09/1514 September 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

24/08/1524 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/11/143 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/09/1412 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN STUART CONWAY / 12/09/2014

View Document

12/09/1412 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER LAMBERT CONWAY / 12/09/2014

View Document

12/09/1412 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BRIAN CONWAY / 12/09/2014

View Document

12/09/1412 September 2014 SECRETARY'S CHANGE OF PARTICULARS / ROBIN STUART CONWAY / 12/09/2014

View Document

12/09/1412 September 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/09/1312 September 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

28/08/1328 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/09/1213 September 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

20/08/1220 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/09/1126 September 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

11/08/1111 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/08/111 August 2011 REGISTERED OFFICE CHANGED ON 01/08/2011 FROM 129 TOMKINSON DRIVE KIDDERMINSTER WORCESTERSHIRE DY11 6NJ ENGLAND

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CONWAY / 01/10/2009

View Document

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

View Document

21/09/1021 September 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BRIAN CONWAY / 01/10/2009

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN STUART CONWAY / 01/10/2009

View Document

19/07/1019 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/04/108 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

25/03/1025 March 2010 CURRSHO FROM 31/08/2010 TO 31/03/2010

View Document

25/03/1025 March 2010 PREVSHO FROM 30/09/2009 TO 31/08/2009

View Document

23/10/0923 October 2009 Annual return made up to 8 September 2009 with full list of shareholders

View Document

16/10/0916 October 2009 REGISTERED OFFICE CHANGED ON 16/10/2009 FROM 129 TOMKINSON DRIVE KIDDERMISTER WORCESTERSHIRE DY116NJ ENGLAND

View Document

29/07/0929 July 2009 DIRECTOR APPOINTED MR CHRISTOPHER CONWAY

View Document

22/10/0822 October 2008 DIRECTOR APPOINTED MR ROBIN STUART CONWAY

View Document

08/09/088 September 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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