THE WIRELESS NETWORK LTD
Company Documents
Date | Description |
---|---|
24/01/2524 January 2025 | Confirmation statement made on 2025-01-23 with no updates |
24/12/2424 December 2024 | Total exemption full accounts made up to 2024-03-30 |
30/01/2430 January 2024 | Confirmation statement made on 2024-01-23 with no updates |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-30 |
30/03/2330 March 2023 | Annual accounts for year ending 30 Mar 2023 |
25/01/2325 January 2023 | Confirmation statement made on 2023-01-23 with no updates |
21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-30 |
30/03/2230 March 2022 | Annual accounts for year ending 30 Mar 2022 |
29/03/2229 March 2022 | Total exemption full accounts made up to 2021-03-30 |
30/03/2130 March 2021 | Annual accounts for year ending 30 Mar 2021 |
02/03/212 March 2021 | CONFIRMATION STATEMENT MADE ON 23/01/21, NO UPDATES |
02/03/212 March 2021 | 30/03/20 TOTAL EXEMPTION FULL |
22/06/2022 June 2020 | 30/03/19 TOTAL EXEMPTION FULL |
30/03/2030 March 2020 | Annual accounts for year ending 30 Mar 2020 |
24/02/2024 February 2020 | CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES |
23/12/1923 December 2019 | PREVSHO FROM 31/03/2019 TO 30/03/2019 |
30/03/1930 March 2019 | Annual accounts for year ending 30 Mar 2019 |
06/02/196 February 2019 | CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES |
17/12/1817 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES |
25/01/1725 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
26/02/1626 February 2016 | Annual return made up to 23 January 2016 with full list of shareholders |
29/12/1529 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
08/04/158 April 2015 | Annual return made up to 23 January 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
25/03/1425 March 2014 | Annual return made up to 23 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
13/02/1313 February 2013 | Annual return made up to 23 January 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
02/02/122 February 2012 | Annual return made up to 23 January 2012 with full list of shareholders |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
25/01/1125 January 2011 | Annual return made up to 23 January 2011 with full list of shareholders |
29/12/1029 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
01/02/101 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALISON MILLS / 01/02/2010 |
01/02/101 February 2010 | Annual return made up to 23 January 2010 with full list of shareholders |
01/02/101 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES MILLS / 01/02/2010 |
29/01/1029 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
01/04/091 April 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
31/03/0931 March 2009 | RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS |
18/04/0818 April 2008 | RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS |
01/02/081 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
11/04/0711 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
10/04/0710 April 2007 | RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS |
22/03/0622 March 2006 | RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS |
06/02/066 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
14/02/0514 February 2005 | RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS |
25/01/0525 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
13/04/0413 April 2004 | RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS |
31/01/0431 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
28/02/0328 February 2003 | RETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS |
10/12/0210 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
05/11/025 November 2002 | COMPANY NAME CHANGED DEANSGATE COMPUTER SYSTEMS LIMIT ED CERTIFICATE ISSUED ON 05/11/02 |
13/02/0213 February 2002 | RETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS |
28/12/0128 December 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
14/12/0114 December 2001 | NEW DIRECTOR APPOINTED |
14/12/0114 December 2001 | REGISTERED OFFICE CHANGED ON 14/12/01 FROM: 19 LANE END ROAD MANCHESTER LANCASHIRE M19 1WA |
14/12/0114 December 2001 | NEW SECRETARY APPOINTED |
14/12/0114 December 2001 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
19/04/0119 April 2001 | REGISTERED OFFICE CHANGED ON 19/04/01 FROM: 144 DEANSGATE MANCHESTER GREATER MANCHESTER M3 3EE |
25/01/0125 January 2001 | RETURN MADE UP TO 23/01/01; FULL LIST OF MEMBERS |
21/09/0021 September 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
03/02/003 February 2000 | RETURN MADE UP TO 23/01/00; FULL LIST OF MEMBERS |
15/12/9915 December 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
27/01/9927 January 1999 | RETURN MADE UP TO 23/01/99; FULL LIST OF MEMBERS |
18/12/9818 December 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
06/04/986 April 1998 | RETURN MADE UP TO 23/01/98; FULL LIST OF MEMBERS |
06/04/986 April 1998 | REGISTERED OFFICE CHANGED ON 06/04/98 |
06/04/986 April 1998 | SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED |
27/11/9727 November 1997 | ACC. REF. DATE EXTENDED FROM 31/01/98 TO 31/03/98 |
20/02/9720 February 1997 | NEW DIRECTOR APPOINTED |
20/02/9720 February 1997 | REGISTERED OFFICE CHANGED ON 20/02/97 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP |
20/02/9720 February 1997 | NEW DIRECTOR APPOINTED |
20/02/9720 February 1997 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
20/02/9720 February 1997 | NEW DIRECTOR APPOINTED |
23/01/9723 January 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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