WIRE-UN- WIRE TELECOM CONSULTANCY LIMITED
Company Documents
Date | Description |
---|---|
08/01/258 January 2025 | Compulsory strike-off action has been discontinued |
08/01/258 January 2025 | Compulsory strike-off action has been discontinued |
08/01/258 January 2025 | Micro company accounts made up to 2024-04-30 |
07/01/257 January 2025 | Confirmation statement made on 2024-10-17 with updates |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
10/01/2410 January 2024 | Compulsory strike-off action has been discontinued |
10/01/2410 January 2024 | Compulsory strike-off action has been discontinued |
09/01/249 January 2024 | First Gazette notice for compulsory strike-off |
09/01/249 January 2024 | First Gazette notice for compulsory strike-off |
04/01/244 January 2024 | Confirmation statement made on 2023-10-17 with updates |
27/07/2327 July 2023 | Previous accounting period extended from 2022-10-31 to 2023-04-30 |
27/07/2327 July 2023 | Micro company accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
18/10/2118 October 2021 | Confirmation statement made on 2021-10-17 with no updates |
27/07/2127 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
23/07/2023 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
17/10/1917 October 2019 | CONFIRMATION STATEMENT MADE ON 17/10/19, WITH UPDATES |
11/07/1911 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
29/10/1829 October 2018 | CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES |
13/07/1813 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
04/11/164 November 2016 | CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
12/07/1612 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
09/11/159 November 2015 | Annual return made up to 16 October 2015 with full list of shareholders |
09/11/159 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR AJAY VACHHANI / 20/10/2014 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
26/06/1526 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
17/10/1417 October 2014 | Annual return made up to 16 October 2014 with full list of shareholders |
21/07/1421 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
17/10/1317 October 2013 | Annual return made up to 16 October 2013 with full list of shareholders |
12/07/1312 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
26/10/1226 October 2012 | Annual return made up to 16 October 2012 with full list of shareholders |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
31/10/1131 October 2011 | Annual return made up to 16 October 2011 with full list of shareholders |
29/07/1129 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
18/10/1018 October 2010 | Annual return made up to 16 October 2010 with full list of shareholders |
16/10/1016 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR AJAY VACHHANI / 16/10/2010 |
04/02/104 February 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
21/01/1021 January 2010 | REGISTERED OFFICE CHANGED ON 21/01/2010 FROM UNIT 14 FREETRADE HOUSE LOWTHER ROAD QUEENSBURY HA7 1EP |
18/01/1018 January 2010 | Annual return made up to 17 October 2009 with full list of shareholders |
15/01/1015 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / MRS SHILPA VACHHANI / 17/10/2009 |
11/01/1011 January 2010 | REGISTERED OFFICE CHANGED ON 11/01/2010 FROM 1ST FLOOR OFFICES AUSTIN HOUSE 43 POOLE ROAD BOURNEMOUTH DORSET BH4 9DN ENGLAND |
17/10/0817 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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