THE WIRELESS DEVELOPMENT COMPANY LIMITED

Company Documents

DateDescription
21/02/2521 February 2025 Appointment of Marc Adrian Selby as a director on 2025-02-21

View Document

21/02/2521 February 2025 Termination of appointment of James Michael Fowkes as a director on 2025-02-21

View Document

24/01/2524 January 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

23/11/2423 November 2024 Accounts for a dormant company made up to 2023-12-31

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

17/10/2317 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

13/07/2313 July 2023 Registered office address changed from Level 13 the Broadgate Tower Primrose Street London EC2A 2EW to Level 4, Dashwood House 69 Old Broad Street London EC2M 1QS on 2023-07-13

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

03/10/223 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

04/10/214 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

03/02/153 February 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

22/09/1422 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

12/02/1412 February 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

13/09/1313 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

18/02/1318 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

31/01/1331 January 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

03/01/133 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

03/09/123 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

25/01/1225 January 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

16/05/1116 May 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

24/01/1124 January 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

17/11/1017 November 2010 REGISTERED OFFICE CHANGED ON 17/11/2010 FROM
ROYAL LONDON HOUSE 22-25 FINSBURY SQUARE
LONDON
EC2A 1DX

View Document

13/09/1013 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

07/04/107 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

07/04/107 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

29/01/1029 January 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVID GRIMES / 19/01/2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MICHAEL FOWKES / 19/01/2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRYAN DOAK / 19/01/2010

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVID GRIMES / 16/11/2009

View Document

04/12/094 December 2009 SECRETARY'S CHANGE OF PARTICULARS / BRYAN DOAK / 16/11/2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MICHAEL FOWKES / 16/11/2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRYAN DOAK / 16/11/2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT TERRENCE COATES / 16/11/2009

View Document

26/10/0926 October 2009 DIRECTOR APPOINTED SCOTT TERRENCE COATES

View Document

07/10/097 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

10/06/0910 June 2009 REGISTERED OFFICE CHANGED ON 10/06/2009 FROM
HILL HOUSE
1 LITTLE NEW STREET
LONDON
EC4A 3TR

View Document

20/01/0920 January 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BRYAN DOAK / 31/12/2008

View Document

06/10/086 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

12/08/0812 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GRIMES / 05/01/2007

View Document

12/08/0812 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES FOWKES / 15/12/2007

View Document

04/08/084 August 2008 SECRETARY APPOINTED BRYAN DOAK

View Document

16/04/0816 April 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY IAN WATSON

View Document

28/03/0828 March 2008 DIRECTOR APPOINTED BRYAN DOAK

View Document

26/03/0826 March 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

01/06/071 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/02/0726 February 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

23/02/0723 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/068 November 2006 DIRECTOR RESIGNED

View Document

08/11/068 November 2006 NEW DIRECTOR APPOINTED

View Document

02/11/062 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0631 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/10/0631 October 2006 ARTICLES OF ASSOCIATION

View Document

25/10/0625 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/10/0617 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/06/0620 June 2006 NEW DIRECTOR APPOINTED

View Document

15/06/0615 June 2006 NEW DIRECTOR APPOINTED

View Document

10/05/0610 May 2006 DIRECTOR RESIGNED

View Document

16/03/0616 March 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 NEW DIRECTOR APPOINTED

View Document

15/06/0515 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

25/01/0525 January 2005 RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 AUDITOR'S RESIGNATION

View Document

07/10/047 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

09/02/049 February 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/01/0423 January 2004 RETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS

View Document

05/11/035 November 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

17/07/0317 July 2003 RETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS

View Document

03/06/033 June 2003 DIRECTOR RESIGNED

View Document

01/05/031 May 2003 NEW DIRECTOR APPOINTED

View Document

01/05/031 May 2003 DIRECTOR RESIGNED

View Document

08/04/038 April 2003 COMPANY NAME CHANGED
CELLSTRUCTURES INTERNATIONAL LTD
.
CERTIFICATE ISSUED ON 08/04/03

View Document

05/11/025 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

01/10/021 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0218 July 2002 DIRECTOR RESIGNED

View Document

18/07/0218 July 2002 DIRECTOR RESIGNED

View Document

18/07/0218 July 2002 RETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/07/022 July 2002 NEW SECRETARY APPOINTED

View Document

15/04/0215 April 2002 NEW DIRECTOR APPOINTED

View Document

26/03/0226 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

03/10/013 October 2001 DIRECTOR RESIGNED

View Document

03/10/013 October 2001 DIRECTOR RESIGNED

View Document

03/10/013 October 2001 RETURN MADE UP TO 11/07/01; FULL LIST OF MEMBERS

View Document

03/10/013 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/10/013 October 2001 DIRECTOR RESIGNED

View Document

03/10/013 October 2001 SECRETARY RESIGNED

View Document

02/08/012 August 2001 DIRECTOR RESIGNED

View Document

21/02/0121 February 2001 ALTER ARTICLES 09/02/01

View Document

17/02/0117 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/0115 January 2001 NEW DIRECTOR APPOINTED

View Document

15/01/0115 January 2001 NEW DIRECTOR APPOINTED

View Document

30/10/0030 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

12/09/0012 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0012 September 2000 RETURN MADE UP TO 11/07/00; FULL LIST OF MEMBERS

View Document

12/09/0012 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0012 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/0021 August 2000 NEW SECRETARY APPOINTED

View Document

15/08/0015 August 2000 SHARES AGREEMENT OTC

View Document

10/08/0010 August 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/05/0016 May 2000 ADOPT ARTICLES 22/12/99

View Document

16/05/0016 May 2000 Resolutions

View Document

16/05/0016 May 2000 NC DEC ALREADY ADJUSTED
22/12/99

View Document

16/05/0016 May 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/12/99

View Document

16/05/0016 May 2000 AUDITOR'S RESIGNATION

View Document

16/05/0016 May 2000 NEW DIRECTOR APPOINTED

View Document

16/05/0016 May 2000 NEW DIRECTOR APPOINTED

View Document

16/05/0016 May 2000 ￯﾿ᄑ NC 200/1500200
22/1

View Document

16/05/0016 May 2000 NC INC ALREADY ADJUSTED
22/12/99

View Document

25/11/9925 November 1999 RETURN MADE UP TO 11/07/99; NO CHANGE OF MEMBERS

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

15/03/9915 March 1999 NEW DIRECTOR APPOINTED

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

12/10/9812 October 1998 NEW DIRECTOR APPOINTED

View Document

21/09/9821 September 1998 COMPANY NAME CHANGED
DSM/WATERFRONT LTD.
CERTIFICATE ISSUED ON 22/09/98

View Document

17/07/9817 July 1998 RETURN MADE UP TO 11/07/98; NO CHANGE OF MEMBERS

View Document

13/08/9713 August 1997 RETURN MADE UP TO 11/07/97; FULL LIST OF MEMBERS

View Document

15/05/9715 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

15/05/9715 May 1997 DIRECTOR RESIGNED

View Document

15/05/9715 May 1997 DIRECTOR RESIGNED

View Document

15/05/9715 May 1997 NEW DIRECTOR APPOINTED

View Document

09/05/979 May 1997 EXEMPTION FROM APPOINTING AUDITORS 02/05/97

View Document

09/05/979 May 1997 S386 DISP APP AUDS 02/05/97

View Document

09/05/979 May 1997 S252 DISP LAYING ACC 02/05/97

View Document

09/05/979 May 1997 S366A DISP HOLDING AGM 02/05/97

View Document

04/08/964 August 1996 RETURN MADE UP TO 11/07/96; FULL LIST OF MEMBERS

View Document

19/10/9519 October 1995 SECRETARY RESIGNED

View Document

19/10/9519 October 1995 NEW SECRETARY APPOINTED

View Document

19/10/9519 October 1995 NEW DIRECTOR APPOINTED

View Document

02/08/952 August 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

18/07/9518 July 1995

View Document

18/07/9518 July 1995 SECRETARY RESIGNED

View Document

11/07/9511 July 1995 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