WIFI SECURITIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/01/256 January 2025 | Cessation of Tower Grange Finance Limited as a person with significant control on 2023-09-24 |
11/12/2411 December 2024 | Compulsory strike-off action has been discontinued |
11/12/2411 December 2024 | Compulsory strike-off action has been discontinued |
10/12/2410 December 2024 | Cessation of Sorcery Ventures (Iom) Limited as a person with significant control on 2023-09-24 |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
10/12/2410 December 2024 | Confirmation statement made on 2024-09-23 with updates |
30/08/2430 August 2024 | Total exemption full accounts made up to 2023-08-31 |
27/12/2327 December 2023 | Statement of capital following an allotment of shares on 2023-11-30 |
17/10/2317 October 2023 | Confirmation statement made on 2023-09-23 with updates |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
04/04/234 April 2023 | Statement of capital following an allotment of shares on 2023-04-03 |
17/03/2317 March 2023 | Total exemption full accounts made up to 2022-08-31 |
16/02/2316 February 2023 | Statement of capital following an allotment of shares on 2023-02-16 |
15/12/2215 December 2022 | Statement of capital following an allotment of shares on 2022-12-15 |
21/11/2221 November 2022 | Registered office address changed from C/O Lonsdale & Marsh 7th Floor Cotton House, Old Hall Street Liverpool L3 9TX United Kingdom to C/O Lonsdale & Marsh 509 - 510 Cotton Exchange Bixteth Street Liverpool L3 9LQ on 2022-11-21 |
01/11/221 November 2022 | Statement of capital following an allotment of shares on 2022-10-31 |
19/10/2219 October 2022 | Previous accounting period extended from 2022-02-28 to 2022-08-31 |
03/10/223 October 2022 | Statement of capital following an allotment of shares on 2022-10-03 |
25/09/2225 September 2022 | Cessation of Sorcery Consulting Limited as a person with significant control on 2022-09-23 |
25/09/2225 September 2022 | Confirmation statement made on 2022-09-23 with updates |
25/09/2225 September 2022 | Notification of Sorcery Ventures (Iom) Limited as a person with significant control on 2022-09-23 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
04/04/224 April 2022 | Statement of capital following an allotment of shares on 2022-04-04 |
26/01/2226 January 2022 | Statement of capital following an allotment of shares on 2022-01-20 |
30/11/2130 November 2021 | Total exemption full accounts made up to 2021-02-28 |
19/07/2119 July 2021 | Confirmation statement made on 2021-07-19 with updates |
19/07/2119 July 2021 | Notification of Norcliffe Nominees Limited as a person with significant control on 2021-07-19 |
19/07/2119 July 2021 | Cessation of Norcliffe Capital Limited as a person with significant control on 2021-07-19 |
22/06/2122 June 2021 | Cessation of Julian David Watts as a person with significant control on 2021-06-11 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
14/05/2014 May 2020 | 29/02/20 TOTAL EXEMPTION FULL |
19/03/2019 March 2020 | PREVEXT FROM 31/07/2019 TO 29/02/2020 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
13/01/2013 January 2020 | 13/12/19 STATEMENT OF CAPITAL GBP 1059.581018 |
13/01/2013 January 2020 | 20/12/19 STATEMENT OF CAPITAL GBP 1084.581018 |
14/11/1914 November 2019 | 11/11/19 STATEMENT OF CAPITAL GBP 984.581018 |
07/11/197 November 2019 | CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES |
31/10/1931 October 2019 | 29/10/19 STATEMENT OF CAPITAL GBP 874.581018 |
24/10/1924 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SORCERY CONSULTING (IOM) LIMITED |
24/10/1924 October 2019 | CESSATION OF CLIFFORD IAN KIRBY AS A PSC |
24/10/1924 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOWER GRANGE FINANCE LIMITED |
24/10/1924 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NORCLIFFE CAPITAL LIMITED |
24/10/1924 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIAN WATTS |
15/10/1915 October 2019 | 27/09/19 STATEMENT OF CAPITAL GBP 814.581018 |
10/10/1910 October 2019 | 30/08/19 STATEMENT OF CAPITAL GBP 600.581018 |
10/10/1910 October 2019 | 28/06/19 STATEMENT OF CAPITAL GBP 262.581018 |
10/10/1910 October 2019 | 02/07/19 STATEMENT OF CAPITAL GBP 312.581018 |
10/10/1910 October 2019 | 16/08/19 STATEMENT OF CAPITAL GBP 455.581018 |
10/10/1910 October 2019 | 10/09/19 STATEMENT OF CAPITAL GBP 719.581018 |
13/08/1913 August 2019 | PREVSHO FROM 31/10/2019 TO 31/07/2019 |
28/06/1928 June 2019 | 05/06/19 STATEMENT OF CAPITAL GBP 7.581 |
20/06/1920 June 2019 | ADOPT ARTICLES 31/05/2019 |
13/06/1913 June 2019 | 31/05/19 STATEMENT OF CAPITAL GBP 6.567 |
13/06/1913 June 2019 | 05/06/19 STATEMENT OF CAPITAL GBP 7.581 |
11/06/1911 June 2019 | DIRECTOR APPOINTED MR MARK ANTHONY SCOULAR |
11/06/1911 June 2019 | DIRECTOR APPOINTED MR STEPHEN SULLIVAN |
11/06/1911 June 2019 | DIRECTOR APPOINTED MR JULIAN DAVID WATTS |
11/06/1911 June 2019 | DIRECTOR APPOINTED MR COLIN DUNCAN SINCLAIR |
13/12/1813 December 2018 | REGISTERED OFFICE CHANGED ON 13/12/2018 FROM 7TH FLOOR COTTON HOUSE OLD HALL STREET LIVERPOOL L3 9TX UNITED KINGDOM |
19/10/1819 October 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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