ETHERSTACK WIRELESS LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Director's details changed for David Andrew Deacon on 2025-04-10

View Document

27/02/2527 February 2025 Registered office address changed from Suite 3.03 40 Caversham Road Reading RG1 7EB England to Suite 12, the Blade Abbey Square Reading RG1 3BE on 2025-02-27

View Document

16/01/2516 January 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

08/10/248 October 2024 Full accounts made up to 2023-12-31

View Document

23/05/2423 May 2024 Registered office address changed from 30-31 3rd Floor South Friar Street Reading Berks RG1 1DX United Kingdom to Suite 3.03 40 Caversham Road Reading RG1 7EB on 2024-05-23

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

17/08/2317 August 2023 Full accounts made up to 2022-12-31

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

16/01/2216 January 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

23/09/2123 September 2021 Full accounts made up to 2020-12-31

View Document

16/07/2016 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

12/11/1912 November 2019 COMPANY NAME CHANGED ETHERSTACK LONDON LIMITED CERTIFICATE ISSUED ON 12/11/19

View Document

30/07/1930 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

18/06/1818 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

14/06/1714 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

27/06/1627 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

20/04/1620 April 2016 REGISTERED OFFICE CHANGED ON 20/04/2016 FROM 30-31 FRIAR STREET READING RG1 1DX UNITED KINGDOM

View Document

19/04/1619 April 2016 REGISTERED OFFICE CHANGED ON 19/04/2016 FROM 1ST FLOOR, 30-31 FRIAR STREET READING RG1 1DX ENGLAND

View Document

11/04/1611 April 2016 REGISTERED OFFICE CHANGED ON 11/04/2016 FROM 1ST FLOOR 27-28 POLAND STREET LONDON W1F 8QN

View Document

18/01/1618 January 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

18/06/1518 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

16/03/1516 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

16/03/1516 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/01/1516 January 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

26/09/1426 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

19/02/1419 February 2014 AUDITOR'S RESIGNATION

View Document

10/02/1410 February 2014 AUDITOR'S RESIGNATION

View Document

16/01/1416 January 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

04/01/144 January 2014 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

19/03/1319 March 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

07/11/127 November 2012 AUD RESIGNATION

View Document

06/11/126 November 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

25/05/1225 May 2012 ADOPT ARTICLES 04/05/2012

View Document

04/05/124 May 2012 COMPANY NAME CHANGED ETHERSTACK LIMITED CERTIFICATE ISSUED ON 04/05/12

View Document

04/05/124 May 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/03/1213 March 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

13/03/1213 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW DEACON / 30/09/2011

View Document

29/02/1229 February 2012 REGISTERED OFFICE CHANGED ON 29/02/2012 FROM ARTISTS COURT 15 MANETTE STREET LONDON W1D 4AP

View Document

20/10/1120 October 2011 15/06/11 STATEMENT OF CAPITAL GBP 116070.00

View Document

07/07/117 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

27/05/1127 May 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

05/04/115 April 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

04/04/114 April 2011 14/06/10 STATEMENT OF CAPITAL GBP 111825

View Document

04/04/114 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL MARTIN BARNES / 16/09/2010

View Document

04/04/114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MARTIN BARNES / 16/10/2010

View Document

01/10/101 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

13/05/1013 May 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

12/04/1012 April 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

09/04/109 April 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM GOFF

View Document

09/04/109 April 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TURNER

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW DEACON / 01/01/2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER FRANCIS HOWARD STEPHENS / 30/11/2009

View Document

30/03/1030 March 2010 01/12/08 STATEMENT OF CAPITAL GBP 111775

View Document

05/04/095 April 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID DEACON / 01/06/2008

View Document

29/01/0929 January 2009 APPOINTMENT TERMINATED DIRECTOR KEVIN SWANN

View Document

19/12/0819 December 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

19/11/0719 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

13/11/0713 November 2007 NEW DIRECTOR APPOINTED

View Document

13/11/0713 November 2007 NEW DIRECTOR APPOINTED

View Document

13/11/0713 November 2007 NEW DIRECTOR APPOINTED

View Document

16/10/0716 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/07/0724 July 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 NC INC ALREADY ADJUSTED 20/06/07

View Document

17/07/0717 July 2007 SUB DIV SHARES 20/06/07

View Document

17/07/0717 July 2007 S-DIV 20/06/07

View Document

17/07/0717 July 2007 £ NC 10000/250000 20/06

View Document

10/07/0710 July 2007 NEW DIRECTOR APPOINTED

View Document

04/07/074 July 2007 ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/12/07

View Document

09/03/079 March 2007 REGISTERED OFFICE CHANGED ON 09/03/07 FROM: 61169 HOPTON STREET LONDON SE1 9LF

View Document

08/02/078 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/0617 February 2006 NEW DIRECTOR APPOINTED

View Document

17/02/0617 February 2006 REGISTERED OFFICE CHANGED ON 17/02/06 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

17/02/0617 February 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/01/0625 January 2006 DIRECTOR RESIGNED

View Document

24/01/0624 January 2006 SECRETARY RESIGNED

View Document

16/01/0616 January 2006 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