GTT 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
19/03/2519 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

12/03/2412 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-09-30

View Document

29/02/2429 February 2024 Registered office address changed from The King Centre G T T Wireless Ltd the Kind Centre Main Road Barleythorpe Oakham Rutland LE15 7WD United Kingdom to The King Centre Main Road Barleythorpe Oakham LE15 7WD on 2024-02-29

View Document

18/04/2318 April 2023 Total exemption full accounts made up to 2022-09-30

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

02/04/222 April 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

08/12/218 December 2021 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

25/02/2125 February 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/06/2026 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/08/1930 August 2019 APPOINTMENT TERMINATED, SECRETARY HELEN BIRD

View Document

30/08/1930 August 2019 REGISTERED OFFICE CHANGED ON 30/08/2019 FROM THE KING CENRTRE BARLEYTHORPE OAKHAM RUTLAND LE15 7WD UNITED KINGDOM

View Document

01/08/191 August 2019 DIRECTOR APPOINTED MRS HELEN RUTH BIRD

View Document

25/04/1925 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, WITH UPDATES

View Document

21/03/1921 March 2019 PSC'S CHANGE OF PARTICULARS / TRADE ASIA LTD / 18/07/2018

View Document

07/08/187 August 2018 CHANGE OF NAME 18/07/2018

View Document

19/07/1819 July 2018 COMPANY NAME CHANGED GTT EUROPE LIMITED CERTIFICATE ISSUED ON 19/07/18

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

14/03/1814 March 2018 PSC'S CHANGE OF PARTICULARS / TRADE ASIA LTD / 21/02/2018

View Document

12/03/1812 March 2018 SAIL ADDRESS CHANGED FROM: 22 OAKHAM ENTERPRISE PARK ASHWELL ROAD OAKHAM RUTLAND LE15 7TU ENGLAND

View Document

23/02/1823 February 2018 REGISTERED OFFICE CHANGED ON 23/02/2018 FROM 22 OAKHAM ENTERPRISE PARK ASHWELL ROAD OAKHAM RUTLAND LE15 7TU

View Document

09/01/189 January 2018 APPOINTMENT TERMINATED, DIRECTOR KIERON MALLOY

View Document

03/01/183 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

07/06/177 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

09/03/179 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KIERON PATRICK MALLOY / 09/03/2017

View Document

09/03/179 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KIERON PATRICK MALLOY / 09/03/2017

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

27/05/1627 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

09/03/169 March 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

09/03/169 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KIERON PATRICK MALLOY / 09/03/2016

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

12/05/1512 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

17/03/1517 March 2015 SAIL ADDRESS CHANGED FROM: SEATON GRANGE OFFICES GRANGE LANE SEATON OAKHAM RUTLAND LE15 9HT ENGLAND

View Document

17/03/1517 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KIERON PATRICK MALLOY / 12/03/2015

View Document

17/03/1517 March 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/05/1430 May 2014 REGISTERED OFFICE CHANGED ON 30/05/2014 FROM C/O GTT EUROPE LIMITED SEATON GRANGE OFFICES GRANGE LANE SEATON OAKHAM RUTLAND LE15 9HT

View Document

08/04/148 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

14/03/1414 March 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

18/04/1318 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

29/03/1329 March 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

28/03/1328 March 2013 SAIL ADDRESS CHANGED FROM: MESSENGER BUILDING CROWN LANE TINWELL STAMFORD LINCOLNSHIRE PE9 3UF ENGLAND

View Document

28/03/1328 March 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

02/07/122 July 2012 REGISTERED OFFICE CHANGED ON 02/07/2012 FROM MESSENGER BUILDINGS, CROWN LANE TINWELL STAMFORD LINCOLNSHIRE PE9 3UF

View Document

04/04/124 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

13/03/1213 March 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

08/02/118 February 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

04/02/114 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

10/03/1010 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

18/02/1018 February 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

18/02/1018 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO

View Document

18/02/1018 February 2010 SAIL ADDRESS CREATED

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KIERON PATRICK MALLOY / 19/01/2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN BIRD / 19/01/2010

View Document

30/03/0930 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

19/03/0919 March 2009 PREVSHO FROM 31/01/2009 TO 30/09/2008

View Document

02/03/092 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / KIERON MALLOY / 14/01/2009

View Document

02/03/092 March 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 APPOINTMENT TERMINATED DIRECTOR CHIA-JUNG CHEN

View Document

25/03/0825 March 2008 DIRECTOR APPOINTED CHIA-JUNG CHEN

View Document

20/03/0820 March 2008 DIRECTOR APPOINTED KIERON PATRICK MALLOY

View Document

10/01/0810 January 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