WIFI SECURITIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/01/256 January 2025 Cessation of Tower Grange Finance Limited as a person with significant control on 2023-09-24

View Document

11/12/2411 December 2024 Compulsory strike-off action has been discontinued

View Document

11/12/2411 December 2024 Compulsory strike-off action has been discontinued

View Document

10/12/2410 December 2024 Cessation of Sorcery Ventures (Iom) Limited as a person with significant control on 2023-09-24

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-09-23 with updates

View Document

30/08/2430 August 2024 Total exemption full accounts made up to 2023-08-31

View Document

27/12/2327 December 2023 Statement of capital following an allotment of shares on 2023-11-30

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-09-23 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

04/04/234 April 2023 Statement of capital following an allotment of shares on 2023-04-03

View Document

17/03/2317 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

16/02/2316 February 2023 Statement of capital following an allotment of shares on 2023-02-16

View Document

15/12/2215 December 2022 Statement of capital following an allotment of shares on 2022-12-15

View Document

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

View Document

01/11/221 November 2022 Statement of capital following an allotment of shares on 2022-10-31

View Document

19/10/2219 October 2022 Previous accounting period extended from 2022-02-28 to 2022-08-31

View Document

03/10/223 October 2022 Statement of capital following an allotment of shares on 2022-10-03

View Document

25/09/2225 September 2022 Cessation of Sorcery Consulting Limited as a person with significant control on 2022-09-23

View Document

25/09/2225 September 2022 Confirmation statement made on 2022-09-23 with updates

View Document

25/09/2225 September 2022 Notification of Sorcery Ventures (Iom) Limited as a person with significant control on 2022-09-23

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

04/04/224 April 2022 Statement of capital following an allotment of shares on 2022-04-04

View Document

26/01/2226 January 2022 Statement of capital following an allotment of shares on 2022-01-20

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-19 with updates

View Document

19/07/2119 July 2021 Notification of Norcliffe Nominees Limited as a person with significant control on 2021-07-19

View Document

19/07/2119 July 2021 Cessation of Norcliffe Capital Limited as a person with significant control on 2021-07-19

View Document

22/06/2122 June 2021 Cessation of Julian David Watts as a person with significant control on 2021-06-11

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

14/05/2014 May 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

19/03/2019 March 2020 PREVEXT FROM 31/07/2019 TO 29/02/2020

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

13/01/2013 January 2020 13/12/19 STATEMENT OF CAPITAL GBP 1059.581018

View Document

13/01/2013 January 2020 20/12/19 STATEMENT OF CAPITAL GBP 1084.581018

View Document

14/11/1914 November 2019 11/11/19 STATEMENT OF CAPITAL GBP 984.581018

View Document

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES

View Document

31/10/1931 October 2019 29/10/19 STATEMENT OF CAPITAL GBP 874.581018

View Document

24/10/1924 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SORCERY CONSULTING (IOM) LIMITED

View Document

24/10/1924 October 2019 CESSATION OF CLIFFORD IAN KIRBY AS A PSC

View Document

24/10/1924 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOWER GRANGE FINANCE LIMITED

View Document

24/10/1924 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NORCLIFFE CAPITAL LIMITED

View Document

24/10/1924 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIAN WATTS

View Document

15/10/1915 October 2019 27/09/19 STATEMENT OF CAPITAL GBP 814.581018

View Document

10/10/1910 October 2019 30/08/19 STATEMENT OF CAPITAL GBP 600.581018

View Document

10/10/1910 October 2019 28/06/19 STATEMENT OF CAPITAL GBP 262.581018

View Document

10/10/1910 October 2019 02/07/19 STATEMENT OF CAPITAL GBP 312.581018

View Document

10/10/1910 October 2019 16/08/19 STATEMENT OF CAPITAL GBP 455.581018

View Document

10/10/1910 October 2019 10/09/19 STATEMENT OF CAPITAL GBP 719.581018

View Document

13/08/1913 August 2019 PREVSHO FROM 31/10/2019 TO 31/07/2019

View Document

28/06/1928 June 2019 05/06/19 STATEMENT OF CAPITAL GBP 7.581

View Document

20/06/1920 June 2019 ADOPT ARTICLES 31/05/2019

View Document

13/06/1913 June 2019 31/05/19 STATEMENT OF CAPITAL GBP 6.567

View Document

13/06/1913 June 2019 05/06/19 STATEMENT OF CAPITAL GBP 7.581

View Document

11/06/1911 June 2019 DIRECTOR APPOINTED MR MARK ANTHONY SCOULAR

View Document

11/06/1911 June 2019 DIRECTOR APPOINTED MR STEPHEN SULLIVAN

View Document

11/06/1911 June 2019 DIRECTOR APPOINTED MR JULIAN DAVID WATTS

View Document

11/06/1911 June 2019 DIRECTOR APPOINTED MR COLIN DUNCAN SINCLAIR

View Document

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

View Document

19/10/1819 October 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