WIRELESS ACCESS LIMITED

Company Documents

DateDescription
15/10/2415 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

15/10/2415 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/07/2430 July 2024 First Gazette notice for voluntary strike-off

View Document

18/07/2418 July 2024 Application to strike the company off the register

View Document

12/04/2412 April 2024 Accounts for a dormant company made up to 2023-06-30

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-08-03 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/03/2225 March 2022 Micro company accounts made up to 2021-06-30

View Document

03/08/213 August 2021 Confirmation statement made on 2021-08-03 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

26/06/2126 June 2021 Micro company accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/04/2025 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

03/11/193 November 2019 CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

12/03/1912 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/03/1827 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

04/03/174 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

23/11/1523 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

19/11/1519 November 2015 Annual return made up to 27 October 2015 with full list of shareholders

View Document

07/07/157 July 2015 REGISTERED OFFICE CHANGED ON 07/07/2015 FROM, 7 MENTMORE GARDENS, APPLETON, WARRINGTON, CHESHIRE, WA4 3HF

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

14/03/1514 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

16/01/1516 January 2015 Annual return made up to 27 October 2014 with full list of shareholders

View Document

06/01/156 January 2015 REGISTERED OFFICE CHANGED ON 06/01/2015 FROM, SHEFFIELD AIRPORT BUSINESS PARK, EUROPA LINK, SHEFFIELD, S YORKSHIRE, S9 1XU

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

24/03/1424 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

21/11/1321 November 2013 Annual return made up to 27 October 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

12/03/1312 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

29/10/1229 October 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

25/06/1225 June 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

25/06/1225 June 2012 APPOINTMENT TERMINATED, SECRETARY STEPHEN WATSON

View Document

25/06/1225 June 2012 APPOINTMENT TERMINATED, DIRECTOR KEITH BARTLETT

View Document

25/06/1225 June 2012 APPOINTMENT TERMINATED, DIRECTOR RUSSELL WATSON

View Document

25/06/1225 June 2012 DIRECTOR APPOINTED MR MARK LOMAX

View Document

15/03/1215 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

10/03/1210 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/12/1112 December 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document

28/10/1128 October 2011 PREVEXT FROM 31/01/2011 TO 30/06/2011

View Document

13/12/1013 December 2010 Annual return made up to 27 October 2010 with full list of shareholders

View Document

13/12/1013 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH BARTLETT / 02/11/2009

View Document

21/09/1021 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

27/01/1027 January 2010 Annual return made up to 27 October 2009 with full list of shareholders

View Document

05/01/105 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

22/12/0922 December 2009 DIRECTOR APPOINTED MR RUSSELL WATSON

View Document

02/12/082 December 2008 RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

30/11/0730 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

30/11/0730 November 2007 NEW DIRECTOR APPOINTED

View Document

27/11/0727 November 2007 DIRECTOR RESIGNED

View Document

27/11/0727 November 2007 RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

14/11/0614 November 2006 RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 S-DIV 14/07/06

View Document

21/07/0621 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/12/0520 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

25/11/0525 November 2005 RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS

View Document

10/12/0410 December 2004 NEW SECRETARY APPOINTED

View Document

10/12/0410 December 2004 SECRETARY RESIGNED

View Document

10/12/0410 December 2004 RETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

18/11/0318 November 2003 RETURN MADE UP TO 27/10/03; FULL LIST OF MEMBERS

View Document

28/03/0328 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

01/11/021 November 2002 RETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

24/12/0124 December 2001 RETURN MADE UP TO 27/10/01; FULL LIST OF MEMBERS

View Document

27/07/0127 July 2001 REGISTERED OFFICE CHANGED ON 27/07/01 FROM: AIZLEWOODS MILL, NURSERY STREET, SHEFFIELD, SOUTH YORKSHIRE S3 8GG

View Document

11/12/0011 December 2000 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/01/02

View Document

15/11/0015 November 2000 DIRECTOR RESIGNED

View Document

15/11/0015 November 2000 NEW DIRECTOR APPOINTED

View Document

15/11/0015 November 2000 SECRETARY RESIGNED

View Document

15/11/0015 November 2000 REGISTERED OFFICE CHANGED ON 15/11/00 FROM: 12-14 ST MARYS STREET, NEWPORT, SHROPSHIRE, TF10 7AB

View Document

15/11/0015 November 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/10/0027 October 2000 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