WILDANET LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Registration of charge 105864660010, created on 2025-04-28

View Document

31/03/2531 March 2025 Termination of appointment of Helen Rachael Wylde-Archibald as a director on 2025-03-31

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-25 with updates

View Document

09/01/259 January 2025 Appointment of Mr Martin Harriman as a director on 2025-01-09

View Document

23/12/2423 December 2024 Registration of charge 105864660009, created on 2024-12-20

View Document

12/12/2412 December 2024 Satisfaction of charge 105864660003 in full

View Document

04/12/244 December 2024 Second filing of a statement of capital following an allotment of shares on 2018-07-16

View Document

14/11/2414 November 2024 Second filing of a statement of capital following an allotment of shares on 2020-04-02

View Document

13/11/2413 November 2024 Second filing of a statement of capital following an allotment of shares on 2018-05-11

View Document

12/11/2412 November 2024 Second filing of a statement of capital following an allotment of shares on 2022-11-25

View Document

12/11/2412 November 2024 Second filing of a statement of capital following an allotment of shares on 2023-01-13

View Document

12/11/2412 November 2024 Second filing of a statement of capital following an allotment of shares on 2020-05-07

View Document

12/11/2412 November 2024 Second filing of a statement of capital following an allotment of shares on 2019-07-26

View Document

12/11/2412 November 2024 Second filing of a statement of capital following an allotment of shares on 2019-12-11

View Document

12/11/2412 November 2024 Second filing of a statement of capital following an allotment of shares on 2019-10-01

View Document

12/11/2412 November 2024 Second filing of a statement of capital following an allotment of shares on 2020-01-31

View Document

12/11/2412 November 2024 Second filing of a statement of capital following an allotment of shares on 2020-02-27

View Document

12/11/2412 November 2024 Second filing of a statement of capital following an allotment of shares on 2022-03-01

View Document

12/11/2412 November 2024 Second filing of a statement of capital following an allotment of shares on 2022-05-17

View Document

12/11/2412 November 2024 Second filing of a statement of capital following an allotment of shares on 2022-09-06

View Document

12/11/2412 November 2024 Second filing of a statement of capital following an allotment of shares on 2021-11-26

View Document

12/11/2412 November 2024 Second filing of a statement of capital following an allotment of shares on 2019-01-07

View Document

12/11/2412 November 2024 Second filing of a statement of capital following an allotment of shares on 2019-01-04

View Document

12/11/2412 November 2024 Second filing of a statement of capital following an allotment of shares on 2020-06-05

View Document

12/11/2412 November 2024 Second filing of a statement of capital following an allotment of shares on 2017-12-15

View Document

12/11/2412 November 2024 Second filing of a statement of capital following an allotment of shares on 2023-03-07

View Document

12/11/2412 November 2024 Second filing of a statement of capital following an allotment of shares on 2023-05-17

View Document

12/11/2412 November 2024 Second filing of a statement of capital following an allotment of shares on 2021-08-05

View Document

12/11/2412 November 2024 Second filing of a statement of capital following an allotment of shares on 2023-03-30

View Document

12/11/2412 November 2024 Second filing of a statement of capital following an allotment of shares on 2017-12-31

View Document

12/11/2412 November 2024 Second filing of a statement of capital following an allotment of shares on 2020-08-05

View Document

12/11/2412 November 2024 Second filing of a statement of capital following an allotment of shares on 2020-07-03

View Document

12/11/2412 November 2024 Second filing of a statement of capital following an allotment of shares on 2019-05-30

View Document

12/11/2412 November 2024 Second filing of a statement of capital following an allotment of shares on 2019-03-01

View Document

12/11/2412 November 2024 Second filing of a statement of capital following an allotment of shares on 2018-08-15

View Document

16/10/2416 October 2024 Director's details changed for Ms Helen Rachael Wylde on 2023-10-07

View Document

12/10/2412 October 2024 Full accounts made up to 2023-12-31

View Document

28/08/2428 August 2024 Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter EX2 5WR

View Document

28/08/2428 August 2024 Register inspection address has been changed to Woodwater House Pynes Hill Exeter EX2 5WR

View Document

22/07/2422 July 2024 Termination of appointment of Paul Andrew Buttery as a director on 2024-06-30

View Document

13/06/2413 June 2024 Appointment of Mr Jai Madhvani as a director on 2024-05-31

View Document

13/06/2413 June 2024 Consolidation of shares on 2024-05-10

View Document

07/06/247 June 2024 Termination of appointment of Martin Glyndwr Hurst Williams as a director on 2024-04-29

View Document

31/05/2431 May 2024 Change of share class name or designation

View Document

31/05/2431 May 2024 Particulars of variation of rights attached to shares

View Document

29/05/2429 May 2024 Second filing of a statement of capital following an allotment of shares on 2023-10-12

View Document

29/05/2429 May 2024 Second filing of a statement of capital following an allotment of shares on 2024-03-21

View Document

29/05/2429 May 2024 Second filing of a statement of capital following an allotment of shares on 2024-04-02

View Document

29/05/2429 May 2024 Second filing of a statement of capital following an allotment of shares on 2024-03-05

View Document

29/05/2429 May 2024 Second filing of a statement of capital following an allotment of shares on 2023-12-07

View Document

29/05/2429 May 2024 Second filing of a statement of capital following an allotment of shares on 2023-08-04

View Document

29/05/2429 May 2024 Second filing of a statement of capital following an allotment of shares on 2024-02-07

View Document

29/05/2429 May 2024 Second filing of a statement of capital following an allotment of shares on 2024-01-05

View Document

28/05/2428 May 2024 Registration of charge 105864660007, created on 2024-05-24

View Document

28/05/2428 May 2024 Registration of charge 105864660006, created on 2024-05-24

View Document

28/05/2428 May 2024 Registration of charge 105864660008, created on 2024-05-24

View Document

22/05/2422 May 2024 Notification of Wildanet Midco 2 Limited as a person with significant control on 2024-05-09

View Document

22/05/2422 May 2024 Resolutions

View Document

22/05/2422 May 2024 Memorandum and Articles of Association

View Document

22/05/2422 May 2024 Notification of Wildanet Holdco Limited as a person with significant control on 2024-05-08

View Document

22/05/2422 May 2024 Cessation of Wildanet Holdco Limited as a person with significant control on 2024-05-09

View Document

22/05/2422 May 2024 Resolutions

View Document

22/05/2422 May 2024 Resolutions

View Document

22/05/2422 May 2024 Resolutions

View Document

22/05/2422 May 2024 Resolutions

View Document

22/05/2422 May 2024 Resolutions

View Document

22/05/2422 May 2024 Cessation of Gresham House (Nominees) Limited as a person with significant control on 2024-05-08

View Document

21/05/2421 May 2024 Statement of capital following an allotment of shares on 2024-04-26

View Document

21/05/2421 May 2024 Statement of capital following an allotment of shares on 2024-05-10

View Document

15/05/2415 May 2024 Registration of charge 105864660005, created on 2024-05-08

View Document

13/05/2413 May 2024 All of the property or undertaking has been released from charge 105864660004

View Document

13/05/2413 May 2024 All of the property or undertaking has been released from charge 105864660002

View Document

02/05/242 May 2024 Resolutions

View Document

02/05/242 May 2024 Resolutions

View Document

02/05/242 May 2024 Memorandum and Articles of Association

View Document

08/04/248 April 2024 Statement of capital following an allotment of shares on 2024-04-02

View Document

07/04/247 April 2024 Resolutions

View Document

07/04/247 April 2024 Resolutions

View Document

07/04/247 April 2024 Memorandum and Articles of Association

View Document

25/03/2425 March 2024 Statement of capital following an allotment of shares on 2024-03-21

View Document

11/03/2411 March 2024 Statement of capital following an allotment of shares on 2024-03-05

View Document

09/02/249 February 2024 Statement of capital following an allotment of shares on 2024-02-07

View Document

02/02/242 February 2024 Confirmation statement made on 2024-01-25 with updates

View Document

15/01/2415 January 2024 Resolutions

View Document

15/01/2415 January 2024 Statement of capital following an allotment of shares on 2024-01-05

View Document

15/01/2415 January 2024 Resolutions

View Document

15/01/2415 January 2024 Resolutions

View Document

13/12/2313 December 2023 Statement of capital following an allotment of shares on 2023-12-07

View Document

17/10/2317 October 2023 Statement of capital following an allotment of shares on 2023-10-12

View Document

20/09/2320 September 2023 Full accounts made up to 2022-12-31

View Document

04/09/234 September 2023 Appointment of Mr Stephen John Best as a director on 2023-08-24

View Document

16/08/2316 August 2023 Second filing of a statement of capital following an allotment of shares on 2023-03-06

View Document

16/08/2316 August 2023 Second filing of a statement of capital following an allotment of shares on 2023-05-17

View Document

16/08/2316 August 2023 Second filing of a statement of capital following an allotment of shares on 2023-06-23

View Document

16/08/2316 August 2023 Second filing of a statement of capital following an allotment of shares on 2023-03-30

View Document

16/08/2316 August 2023 Second filing of a statement of capital following an allotment of shares on 2023-03-07

View Document

15/08/2315 August 2023 Statement of capital following an allotment of shares on 2023-08-04

View Document

19/07/2319 July 2023 Appointment of Ms Stevie Ingamells as a director on 2023-06-23

View Document

08/07/238 July 2023 Resolutions

View Document

08/07/238 July 2023 Resolutions

View Document

08/07/238 July 2023 Memorandum and Articles of Association

View Document

08/07/238 July 2023 Resolutions

View Document

08/07/238 July 2023 Resolutions

View Document

08/07/238 July 2023 Resolutions

View Document

08/07/238 July 2023 Resolutions

View Document

08/07/238 July 2023 Resolutions

View Document

08/07/238 July 2023 Resolutions

View Document

08/07/238 July 2023 Change of share class name or designation

View Document

08/07/238 July 2023 Particulars of variation of rights attached to shares

View Document

05/07/235 July 2023 Change of details for Gresham House (Nominees) Limited as a person with significant control on 2023-06-23

View Document

28/06/2328 June 2023 Statement of capital following an allotment of shares on 2023-06-23

View Document

28/06/2328 June 2023 Termination of appointment of Ian Calvert as a director on 2023-06-23

View Document

26/06/2326 June 2023 Registration of charge 105864660004, created on 2023-06-23

View Document

24/05/2324 May 2023 Statement of capital following an allotment of shares on 2023-03-30

View Document

24/05/2324 May 2023 Statement of capital following an allotment of shares on 2023-05-17

View Document

09/03/239 March 2023 Statement of capital following an allotment of shares on 2023-03-07

View Document

06/03/236 March 2023 Statement of capital following an allotment of shares on 2023-03-06

View Document

30/01/2330 January 2023 Appointment of Mr Simon Mark Peter Adcock as a director on 2023-01-27

View Document

30/01/2330 January 2023 Termination of appointment of Peter George Ka-Yin Bachmann as a director on 2023-01-27

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-25 with updates

View Document

20/01/2320 January 2023 Statement of capital following an allotment of shares on 2023-01-13

View Document

01/12/221 December 2022 Statement of capital following an allotment of shares on 2022-11-25

View Document

18/10/2218 October 2022 Resolutions

View Document

18/10/2218 October 2022 Resolutions

View Document

18/10/2218 October 2022 Memorandum and Articles of Association

View Document

10/10/2210 October 2022 Registration of charge 105864660003, created on 2022-10-10

View Document

12/09/2212 September 2022 Statement of capital following an allotment of shares on 2022-09-06

View Document

27/06/2227 June 2022 Registered office address changed from , Unit 1a Penrose House, Treleigh Industrial Estate, Redruth, TR16 4DE, United Kingdom to Westbourne House West Street Liskeard PL14 6BT on 2022-06-27

View Document

18/05/2218 May 2022 Statement of capital following an allotment of shares on 2022-05-17

View Document

13/05/2213 May 2022 Cessation of Gresham House Bsi Infrastructure Lp as a person with significant control on 2022-05-13

View Document

13/05/2213 May 2022 Notification of Gresham House (Nominees) Limited as a person with significant control on 2022-05-13

View Document

05/05/225 May 2022 Appointment of Mr Martin Glyndwr Hurst Williams as a director on 2022-05-05

View Document

04/05/224 May 2022 Termination of appointment of Charles Richard Harvey Mckay as a director on 2022-04-21

View Document

08/03/228 March 2022 Statement of capital following an allotment of shares on 2022-03-01

View Document

28/01/2228 January 2022 Confirmation statement made on 2022-01-25 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/12/213 December 2021 Current accounting period extended from 2021-11-30 to 2021-12-31

View Document

30/11/2130 November 2021 Statement of capital following an allotment of shares on 2021-11-26

View Document

28/09/2128 September 2021 Statement of capital following an allotment of shares on 2021-08-05

View Document

28/07/2128 July 2021 Appointment of Mr Paul Andrew Buttery as a director on 2021-07-22

View Document

28/07/2128 July 2021 Termination of appointment of Eddie Peter Minshull as a director on 2021-07-22

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

07/09/207 September 2020 Statement of capital following an allotment of shares on 2020-08-05

View Document

21/08/2021 August 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Statement of capital following an allotment of shares on 2020-07-03

View Document

31/07/2031 July 2020 03/07/20 STATEMENT OF CAPITAL GBP 484609

View Document

12/06/2012 June 2020 05/06/20 STATEMENT OF CAPITAL GBP 482909

View Document

12/06/2012 June 2020 Statement of capital following an allotment of shares on 2020-06-05

View Document

15/05/2015 May 2020 07/05/20 STATEMENT OF CAPITAL GBP 462909

View Document

15/05/2015 May 2020 Statement of capital following an allotment of shares on 2020-05-07

View Document

06/04/206 April 2020 Statement of capital following an allotment of shares on 2020-04-02

View Document

06/04/206 April 2020 02/04/20 STATEMENT OF CAPITAL GBP 462571

View Document

11/03/2011 March 2020 27/02/20 STATEMENT OF CAPITAL GBP 436110

View Document

11/03/2011 March 2020 Statement of capital following an allotment of shares on 2020-02-27

View Document

17/02/2017 February 2020 Statement of capital following an allotment of shares on 2020-01-31

View Document

17/02/2017 February 2020 31/01/20 STATEMENT OF CAPITAL GBP 431273

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

23/12/1923 December 2019 Statement of capital following an allotment of shares on 2019-12-11

View Document

23/12/1923 December 2019 11/12/19 STATEMENT OF CAPITAL GBP 430873

View Document

02/10/192 October 2019 Statement of capital following an allotment of shares on 2019-10-01

View Document

02/10/192 October 2019 01/10/19 STATEMENT OF CAPITAL GBP 425748

View Document

02/10/192 October 2019 APPOINTMENT TERMINATED, DIRECTOR BARRINGTON DEADMAN

View Document

27/09/1927 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

26/07/1926 July 2019 26/07/19 STATEMENT OF CAPITAL GBP 425573

View Document

26/07/1926 July 2019 Statement of capital following an allotment of shares on 2019-07-26

View Document

19/06/1919 June 2019 Statement of capital following an allotment of shares on 2019-05-30

View Document

19/06/1919 June 2019 30/05/19 STATEMENT OF CAPITAL GBP 400398

View Document

10/04/1910 April 2019 Statement of capital following an allotment of shares on 2019-03-01

View Document

10/04/1910 April 2019 01/03/19 STATEMENT OF CAPITAL GBP 400223

View Document

15/02/1915 February 2019 REGISTERED OFFICE CHANGED ON 15/02/2019 FROM GOONHILLY EARTH STATION GOONHILLY DOWNS HELSTON CORNWALL TR12 6LQ ENGLAND

View Document

14/02/1914 February 2019 DIRECTOR APPOINTED MR ANDREW CHRISTOPHER GLEN

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

24/01/1924 January 2019 ADOPT ARTICLES 15/12/2018

View Document

16/01/1916 January 2019 Statement of capital following an allotment of shares on 2019-01-07

View Document

16/01/1916 January 2019 04/01/19 STATEMENT OF CAPITAL GBP 354327

View Document

16/01/1916 January 2019 07/01/19 STATEMENT OF CAPITAL GBP 400023

View Document

16/01/1916 January 2019 Statement of capital following an allotment of shares on 2019-01-04

View Document

07/01/197 January 2019 16/12/18 STATEMENT OF CAPITAL GBP 304327

View Document

05/11/185 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRINGTON PETER DEADMAN DEADMAN / 03/11/2018

View Document

11/09/1811 September 2018 DIRECTOR APPOINTED MR CHARLES RICHARD HARVEY MCKAY

View Document

11/09/1811 September 2018 APPOINTMENT TERMINATED, DIRECTOR CHARLES MCKAY

View Document

15/08/1815 August 2018 16/07/18 STATEMENT OF CAPITAL GBP 301

View Document

15/08/1815 August 2018 Statement of capital following an allotment of shares on 2018-07-16

View Document

11/05/1811 May 2018 Statement of capital following an allotment of shares on 2017-12-15

View Document

11/05/1811 May 2018 CESSATION OF DAVID JOHN REDDAWAY-RICHARDS AS A PSC

View Document

11/05/1811 May 2018 Statement of capital following an allotment of shares on 2017-12-31

View Document

11/05/1811 May 2018 31/12/17 STATEMENT OF CAPITAL GBP 74

View Document

11/05/1811 May 2018 15/12/17 STATEMENT OF CAPITAL GBP 68

View Document

11/05/1811 May 2018 CESSATION OF MIRIAM FRANCES MCKAY AS A PSC

View Document

11/05/1811 May 2018 Statement of capital following an allotment of shares on 2018-05-11

View Document

11/05/1811 May 2018 DIRECTOR APPOINTED MR MARK PADDISON

View Document

11/05/1811 May 2018 11/05/18 STATEMENT OF CAPITAL GBP 292

View Document

11/04/1811 April 2018 DIRECTOR APPOINTED MR BARRINGTON PETER DEADMAN

View Document

11/04/1811 April 2018 31/01/18 UNAUDITED ABRIDGED

View Document

01/02/181 February 2018 REGISTERED OFFICE CHANGED ON 01/02/2018 FROM THE OLD FARM HOUSE WILSTEAD HILL HAYNES BEDFORD BEDFORDSHIRE MK45 3RD UNITED KINGDOM

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/01/1831 January 2018 COMPANY NAME CHANGED VERGIS LIMITED CERTIFICATE ISSUED ON 31/01/18

View Document

30/01/1830 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JOHN REDDAWAY-RICHARDS

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES

View Document

26/01/1826 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIRIAM FRANCES MCKAY

View Document

26/01/1826 January 2018 30/12/17 STATEMENT OF CAPITAL GBP 74

View Document

12/12/1712 December 2017 DIRECTOR APPOINTED MR CHARLES RICHARD HARVEY MCKAY

View Document

26/01/1726 January 2017 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