WIRELESS COVERAGE LTD
Company Documents
Date | Description |
---|---|
18/10/2418 October 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
18/10/2418 October 2024 | |
18/10/2418 October 2024 | |
18/10/2418 October 2024 | |
11/10/2411 October 2024 | Confirmation statement made on 2024-09-27 with no updates |
23/10/2323 October 2023 | |
23/10/2323 October 2023 | |
23/10/2323 October 2023 | Total exemption full accounts made up to 2022-12-31 |
23/10/2323 October 2023 | |
05/10/235 October 2023 | Change of details for Mr David Philip Burns as a person with significant control on 2022-09-27 |
05/10/235 October 2023 | Confirmation statement made on 2023-09-27 with no updates |
12/10/2212 October 2022 | |
12/10/2212 October 2022 | |
12/10/2212 October 2022 | Audit exemption subsidiary accounts made up to 2021-12-31 |
12/10/2212 October 2022 | |
27/09/2227 September 2022 | Confirmation statement made on 2022-09-27 with no updates |
29/09/2129 September 2021 | Confirmation statement made on 2021-09-27 with updates |
29/09/2129 September 2021 | Director's details changed for Mr Callum David Burns on 2021-08-26 |
20/07/2120 July 2021 | Resolutions |
20/07/2120 July 2021 | Resolutions |
20/07/2120 July 2021 | Resolutions |
20/07/2120 July 2021 | Memorandum and Articles of Association |
28/06/2128 June 2021 | Notification of Westbase Group Limited as a person with significant control on 2021-06-25 |
28/06/2128 June 2021 | Appointment of Mrs Josephine Bean as a director on 2021-06-25 |
28/06/2128 June 2021 | Appointment of Mr Sacha Rashmi Kakad as a director on 2021-06-25 |
28/06/2128 June 2021 | Change of details for Mr David Philip Burns as a person with significant control on 2021-06-25 |
28/06/2128 June 2021 | Statement of capital following an allotment of shares on 2021-06-25 |
23/06/2123 June 2021 | Second filing of Confirmation Statement dated 2019-09-27 |
14/06/2114 June 2021 | 30/09/20 TOTAL EXEMPTION FULL |
14/06/2114 June 2021 | Total exemption full accounts made up to 2020-09-30 |
26/05/2126 May 2021 | PSC'S CHANGE OF PARTICULARS / MR DAVID PHILIP BURNS / 25/05/2021 |
03/12/203 December 2020 | DIRECTOR APPOINTED MR CALLUM DAVID BURNS |
30/09/2030 September 2020 | CONFIRMATION STATEMENT MADE ON 27/09/20, NO UPDATES |
30/09/2030 September 2020 | CESSATION OF DAVID RICHARD HOOD AS A PSC |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
03/02/203 February 2020 | 30/09/19 TOTAL EXEMPTION FULL |
21/11/1921 November 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID PHILIP BURNS |
21/11/1921 November 2019 | PSC'S CHANGE OF PARTICULARS / MR DAVID RICHARD HOOD / 18/10/2019 |
21/10/1921 October 2019 | Confirmation statement made on 2019-09-27 with updates |
21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 27/09/19, WITH UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
28/09/1828 September 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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