COMPUTER AND 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
16/10/2416 October 2024 Confirmation statement made on 2024-08-29 with no updates

View Document

30/08/2430 August 2024 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

08/09/238 September 2023 Confirmation statement made on 2023-08-29 with updates

View Document

12/08/2312 August 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

24/10/2224 October 2022 Confirmation statement made on 2022-08-29 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

03/12/203 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

29/10/2029 October 2020 CONFIRMATION STATEMENT MADE ON 29/08/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES

View Document

01/10/191 October 2019 APPOINTMENT TERMINATED, DIRECTOR YASSER AWAN

View Document

25/08/1925 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

09/01/189 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR YASSER AWAN / 01/01/2018

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 29/08/17, WITH UPDATES

View Document

21/12/1721 December 2017 DISS40 (DISS40(SOAD))

View Document

20/12/1720 December 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

21/11/1721 November 2017 FIRST GAZETTE

View Document

02/03/172 March 2017 RES02

View Document

01/03/171 March 2017 COMPANY RESTORED ON 01/03/2017

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES

View Document

31/01/1731 January 2017 STRUCK OFF AND DISSOLVED

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

15/11/1615 November 2016 FIRST GAZETTE

View Document

31/08/1631 August 2016 30/11/15 TOTAL EXEMPTION FULL

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

28/09/1528 September 2015 Annual return made up to 29 August 2015 with full list of shareholders

View Document

28/09/1528 September 2015 REGISTERED OFFICE CHANGED ON 28/09/2015 FROM 5 MARYSTON STREET GLASGOW G33 1PB

View Document

31/08/1531 August 2015 30/11/14 TOTAL EXEMPTION FULL

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

16/10/1416 October 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

30/09/1430 September 2014 DIRECTOR APPOINTED MR YASER AWAN

View Document

30/09/1430 September 2014 Annual return made up to 29 August 2014 with full list of shareholders

View Document

22/08/1422 August 2014 APPOINTMENT TERMINATED, SECRETARY REHMAT SHAD

View Document

22/08/1422 August 2014 APPOINTMENT TERMINATED, DIRECTOR KHURSHEED SHAD

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

29/08/1329 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MR REHMAT ALI SHAD / 08/04/2013

View Document

29/08/1329 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KHURSHEED SHAD / 08/04/2013

View Document

29/08/1329 August 2013 Annual return made up to 29 August 2013 with full list of shareholders

View Document

29/08/1329 August 2013 REGISTERED OFFICE CHANGED ON 29/08/2013 FROM 986-990 ARGYLE STREET GLASGOW G3 8LU SCOTLAND

View Document

10/08/1310 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

01/08/131 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR YASSER AWAN / 01/07/2013

View Document

05/06/135 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR YASSER AWAN / 05/06/2013

View Document

01/06/131 June 2013 DISS40 (DISS40(SOAD))

View Document

29/05/1329 May 2013 Annual return made up to 10 November 2012 with full list of shareholders

View Document

29/05/1329 May 2013 APPOINTMENT TERMINATED, DIRECTOR REHMAT SHAD

View Document

24/05/1324 May 2013 APPOINTMENT TERMINATED, DIRECTOR REHMAT SHAD

View Document

08/04/138 April 2013 DIRECTOR APPOINTED MR YASER AWAN

View Document

15/03/1315 March 2013 FIRST GAZETTE

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

26/10/1226 October 2012 DIRECTOR APPOINTED MR KHURSHEED SHAD

View Document

10/11/1110 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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