WIDE NET SOLUTIONS LTD

Company Documents

DateDescription
26/06/2526 June 2025 NewNotification of Jonas Januitis as a person with significant control on 2025-06-26

View Document

01/05/251 May 2025 Confirmation statement made on 2025-04-29 with no updates

View Document

18/12/2418 December 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/04/2429 April 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

28/02/2428 February 2024 Micro company accounts made up to 2023-04-30

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

06/03/236 March 2023 Micro company accounts made up to 2022-04-30

View Document

11/05/2211 May 2022 Cessation of Jonas Januitis as a person with significant control on 2022-05-11

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-05-11 with updates

View Document

11/05/2211 May 2022 Notification of Indre Venciute as a person with significant control on 2022-05-11

View Document

10/05/2210 May 2022 Termination of appointment of Jonas Januitis as a director on 2022-05-10

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/04/2122 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

01/03/211 March 2021 REGISTERED OFFICE CHANGED ON 01/03/2021 FROM 20-22 WENLOCK ROAD LONDON N1 7GU

View Document

01/03/211 March 2021 CONFIRMATION STATEMENT MADE ON 20/01/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/02/2028 February 2020 REGISTERED OFFICE CHANGED ON 28/02/2020 FROM PO BOX 4385 11288708: COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH

View Document

12/02/2012 February 2020 12/02/20 STATEMENT OF CAPITAL GBP 100

View Document

24/01/2024 January 2020 PSC'S CHANGE OF PARTICULARS / MR JONAS JANUITIS / 24/01/2020

View Document

24/01/2024 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JONAS JANUITIS / 24/01/2020

View Document

21/01/2021 January 2020 DISS40 (DISS40(SOAD))

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES

View Document

20/01/2020 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/05/19

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, WITH UPDATES

View Document

20/01/2020 January 2020 REGISTERED OFFICE ADDRESS CHANGED ON 20/01/2020 TO PO BOX 4385, 11288708: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH

View Document

14/01/2014 January 2020 FIRST GAZETTE

View Document

05/05/195 May 2019 Annual accounts for year ending 05 May 2019

View Accounts

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, WITH UPDATES

View Document

04/04/184 April 2018 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