WIFI IT SYSTEMS LIMITED

Company Documents

DateDescription
28/03/1728 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

19/07/1619 July 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/15

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

20/04/1620 April 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

11/08/1511 August 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/14

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

18/03/1518 March 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

19/02/1519 February 2015 APPOINTMENT TERMINATED, SECRETARY EMMA VALENTINE-BROOME

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

09/04/149 April 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/13

View Document

15/03/1415 March 2014 REGISTERED OFFICE CHANGED ON 15/03/2014 FROM
FINANCE HOUSE 2ND FLOOR
20-21 AVIATION WAY
SOUTHEND ON SEA
ESSEX
SS2 6UN

View Document

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

26/02/1426 February 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

07/05/137 May 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

10/08/1210 August 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/11

View Document

11/07/1211 July 2012 REGISTERED OFFICE CHANGED ON 11/07/2012 FROM C/O COLES CHARTERED CERTIFIED ACCOUNTANTS THE WATER TOWER 335 BENFLEET ROAD BENFLEET ESSEX SS7 1PW ENGLAND

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

28/03/1228 March 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

16/11/1116 November 2011 PREVEXT FROM 28/02/2011 TO 31/05/2011

View Document

16/11/1116 November 2011 REGISTERED OFFICE CHANGED ON 16/11/2011 FROM C/O BROOKES & COMPANY (UK) LTD TRAFALGAR HOUSE FULLBRIDGE MALDON ESSEX CM9 4LE ENGLAND

View Document

12/04/1112 April 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

12/04/1112 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / TIM BROOME / 16/02/2011

View Document

12/04/1112 April 2011 SECRETARY'S CHANGE OF PARTICULARS / EMMA JULIE VALENTINE-BROOME / 16/02/2011

View Document

28/02/1128 February 2011 REGISTERED OFFICE CHANGED ON 28/02/2011 FROM 40-42 HIGH STREET MALDON ESSEX CM9 5PN

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIM BROOME / 16/02/2010

View Document

18/05/1018 May 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

25/03/0925 March 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

24/04/0824 April 2008 SECRETARY APPOINTED EMMA JULIE VALENTINE-BROOME

View Document

24/04/0824 April 2008 APPOINTMENT TERMINATE, SECRETARY TIM BROOME LOGGED FORM

View Document

05/03/085 March 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 APPOINTMENT TERMINATED SECRETARY TIM BROOME

View Document

27/12/0727 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

30/08/0730 August 2007 REGISTERED OFFICE CHANGED ON 30/08/07 FROM: 1 COMPASS GARDENS BURNHAM ON CROUCH ESSEX CM0 8TR

View Document

04/05/074 May 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 DIRECTOR RESIGNED

View Document

20/12/0620 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

27/04/0627 April 2006 RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS

View Document

16/02/0516 February 2005 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