GUEST WIFI LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/12/2410 December 2024 Certificate of change of name

View Document

27/06/2427 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

18/01/2218 January 2022 Notification of Jennifer Troman as a person with significant control on 2022-01-01

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-18 with updates

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-28 with no updates

View Document

16/11/2116 November 2021 Appointment of Mrs Jennifer Eve Troman as a director on 2021-11-05

View Document

16/11/2116 November 2021 Registered office address changed from 3 Durrant Road Bournemouth Dorset BH2 6NE to Unit N Lion Works 543 Wallisdown Road Poole BH12 5AD on 2021-11-16

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

23/07/2123 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

25/07/1925 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

06/07/186 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 14/03/18 STATEMENT OF CAPITAL GBP 1086.75

View Document

13/04/1813 April 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 28/11/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

02/08/172 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

05/01/165 January 2016 DISS40 (DISS40(SOAD))

View Document

02/01/162 January 2016 Annual return made up to 2 October 2015 with full list of shareholders

View Document

29/12/1529 December 2015 FIRST GAZETTE

View Document

23/12/1523 December 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID FORD

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

22/07/1522 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

09/04/159 April 2015 REGISTERED OFFICE CHANGED ON 09/04/2015 FROM 2ND FLOOR, QUAY HOUSE THE QUAY POOLE DORSET BH15 1HA ENGLAND

View Document

12/03/1512 March 2015 ADOPT ARTICLES 26/02/2015

View Document

12/03/1512 March 2015 ADOPT ARTICLES 26/02/2015

View Document

12/03/1512 March 2015 ADOPT ARTICLES 26/02/2015

View Document

12/03/1512 March 2015 ADOPT ARTICLES 26/02/2015

View Document

12/03/1512 March 2015 ADOPT ARTICLES 26/02/2015

View Document

12/03/1512 March 2015 ADOPT ARTICLES 26/02/2015

View Document

12/03/1512 March 2015 26/02/15 STATEMENT OF CAPITAL GBP 1250.00

View Document

25/02/1525 February 2015 25/02/15 STATEMENT OF CAPITAL GBP 837.50

View Document

25/02/1525 February 2015 STATEMENT BY DIRECTORS

View Document

25/02/1525 February 2015 REDUCE ISSUED CAPITAL 19/02/2015

View Document

25/02/1525 February 2015 SOLVENCY STATEMENT DATED 19/02/15

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

28/10/1428 October 2014 APPOINTMENT TERMINATED, DIRECTOR CHARLIE SMURTHWAITE

View Document

28/10/1428 October 2014 APPOINTMENT TERMINATED, DIRECTOR ADAM COOKE

View Document

12/10/1412 October 2014 REGISTERED OFFICE CHANGED ON 12/10/2014 FROM UNIT 9 WINCHESTER PLACE NORTH STREET POOLE DORSET BH15 1NX

View Document

02/10/142 October 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

09/04/149 April 2014 28/03/14 STATEMENT OF CAPITAL GBP 1250.00

View Document

03/04/143 April 2014 DIRECTOR APPOINTED MR DAVID FORD

View Document

05/03/145 March 2014 SUB-DIVISION 28/02/14

View Document

05/03/145 March 2014 SUBDIVISION 28/02/2014

View Document

03/03/143 March 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL WEBSTER

View Document

19/11/1319 November 2013 DIRECTOR APPOINTED MR ADAM DAVID TROMAN

View Document

19/11/1319 November 2013 DIRECTOR APPOINTED MR PAUL WEBSTER

View Document

28/10/1328 October 2013 APPOINTMENT TERMINATED, DIRECTOR ADAM TROMAN

View Document

17/10/1317 October 2013 ADOPT ARTICLES 14/10/2013

View Document

17/10/1317 October 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

14/10/1314 October 2013 DIRECTOR APPOINTED MR CHARLIE SMURTHWAITE

View Document

09/10/139 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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