WIRELESS CONNECTIVITY LIMITED
Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 New | Total exemption full accounts made up to 2025-03-31 |
23/07/2523 July 2025 New | Previous accounting period extended from 2024-10-31 to 2025-03-31 |
01/05/251 May 2025 | Registered office address changed from 2 Toomers Wharf Canal Walk Newbury Berkshire RG14 1DY United Kingdom to Technology House Kennetside Bone Lane Newbury Berkshire RG14 5PX on 2025-05-01 |
07/04/257 April 2025 | Registered office address changed from 2 Old Bath Road Newbury Berkshire RG14 1QL England to 2 Toomers Wharf Canal Walk Newbury Berkshire RG14 1DY on 2025-04-07 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
23/12/2423 December 2024 | Confirmation statement made on 2024-12-11 with no updates |
19/07/2419 July 2024 | Total exemption full accounts made up to 2023-10-31 |
20/12/2320 December 2023 | Confirmation statement made on 2023-12-11 with no updates |
17/12/2317 December 2023 | Director's details changed for Mr James Alexander Kernahan on 2023-12-11 |
17/12/2317 December 2023 | Change of details for Mr James Alexander Kernahan as a person with significant control on 2023-12-11 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
20/07/2320 July 2023 | Total exemption full accounts made up to 2022-10-31 |
10/01/2310 January 2023 | Director's details changed for Mr James Alexander Kernahan on 2023-01-10 |
10/01/2310 January 2023 | Change of details for Mr James Alexander Kernahan as a person with significant control on 2023-01-10 |
10/01/2310 January 2023 | Director's details changed for Mr James Alexander Kernahan on 2023-01-09 |
14/12/2214 December 2022 | Confirmation statement made on 2022-12-11 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
06/01/226 January 2022 | Confirmation statement made on 2021-12-11 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
12/04/2112 April 2021 | 31/10/20 TOTAL EXEMPTION FULL |
06/01/216 January 2021 | CONFIRMATION STATEMENT MADE ON 11/12/20, NO UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
23/07/2023 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
20/12/1920 December 2019 | CONFIRMATION STATEMENT MADE ON 11/12/19, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
03/06/193 June 2019 | REGISTERED OFFICE CHANGED ON 03/06/2019 FROM NORFOLK HOUSE 75 BARTHOLOMEW STREET NEWBURY BERKSHIRE RG14 5DU |
13/12/1813 December 2018 | CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
15/06/1815 June 2018 | 31/10/17 TOTAL EXEMPTION FULL |
29/12/1729 December 2017 | CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
26/07/1726 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
30/12/1630 December 2016 | CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
24/05/1624 May 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
19/12/1519 December 2015 | Annual return made up to 11 December 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
06/08/156 August 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
22/12/1422 December 2014 | Annual return made up to 11 December 2014 with full list of shareholders |
06/06/146 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
22/04/1422 April 2014 | CURRSHO FROM 31/12/2014 TO 31/10/2014 |
17/12/1317 December 2013 | Annual return made up to 11 December 2013 with full list of shareholders |
05/08/135 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
20/12/1220 December 2012 | Annual return made up to 11 December 2012 with full list of shareholders |
01/08/121 August 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
23/12/1123 December 2011 | Annual return made up to 11 December 2011 with full list of shareholders |
20/07/1120 July 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
05/01/115 January 2011 | Annual return made up to 11 December 2010 with full list of shareholders |
05/01/115 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALEXANDER KERNAHAN / 01/02/2010 |
29/07/1029 July 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
30/12/0930 December 2009 | Annual return made up to 11 December 2009 with full list of shareholders |
29/12/0929 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PETER HASKINS / 01/11/2009 |
29/12/0929 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALEXANDER KERNAHAN / 01/11/2009 |
22/12/0822 December 2008 | DIRECTOR APPOINTED JAMES KERNAHAN |
22/12/0822 December 2008 | DIRECTOR AND SECRETARY APPOINTED ROBERT HASKINS |
16/12/0816 December 2008 | APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN |
11/12/0811 December 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