WIRELESS COVERAGE LTD

Company Documents

DateDescription
18/10/2418 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

18/10/2418 October 2024

View Document

18/10/2418 October 2024

View Document

18/10/2418 October 2024

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-09-27 with no updates

View Document

23/10/2323 October 2023

View Document

23/10/2323 October 2023

View Document

23/10/2323 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

23/10/2323 October 2023

View Document

05/10/235 October 2023 Change of details for Mr David Philip Burns as a person with significant control on 2022-09-27

View Document

05/10/235 October 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

12/10/2212 October 2022

View Document

12/10/2212 October 2022

View Document

12/10/2212 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

12/10/2212 October 2022

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-09-27 with updates

View Document

29/09/2129 September 2021 Director's details changed for Mr Callum David Burns on 2021-08-26

View Document

20/07/2120 July 2021 Resolutions

View Document

20/07/2120 July 2021 Resolutions

View Document

20/07/2120 July 2021 Resolutions

View Document

20/07/2120 July 2021 Memorandum and Articles of Association

View Document

28/06/2128 June 2021 Notification of Westbase Group Limited as a person with significant control on 2021-06-25

View Document

28/06/2128 June 2021 Appointment of Mrs Josephine Bean as a director on 2021-06-25

View Document

28/06/2128 June 2021 Appointment of Mr Sacha Rashmi Kakad as a director on 2021-06-25

View Document

28/06/2128 June 2021 Change of details for Mr David Philip Burns as a person with significant control on 2021-06-25

View Document

28/06/2128 June 2021 Statement of capital following an allotment of shares on 2021-06-25

View Document

23/06/2123 June 2021 Second filing of Confirmation Statement dated 2019-09-27

View Document

14/06/2114 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

14/06/2114 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

26/05/2126 May 2021 PSC'S CHANGE OF PARTICULARS / MR DAVID PHILIP BURNS / 25/05/2021

View Document

03/12/203 December 2020 DIRECTOR APPOINTED MR CALLUM DAVID BURNS

View Document

30/09/2030 September 2020 CONFIRMATION STATEMENT MADE ON 27/09/20, NO UPDATES

View Document

30/09/2030 September 2020 CESSATION OF DAVID RICHARD HOOD AS A PSC

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

03/02/203 February 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

21/11/1921 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID PHILIP BURNS

View Document

21/11/1921 November 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID RICHARD HOOD / 18/10/2019

View Document

21/10/1921 October 2019 Confirmation statement made on 2019-09-27 with updates

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/09/1828 September 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