WIRELESS EDGE COMMUNICATIONS LIMITED

Company Documents

DateDescription
22/01/2522 January 2025 Total exemption full accounts made up to 2024-01-29

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

29/01/2429 January 2024 Annual accounts for year ending 29 Jan 2024

View Accounts

25/01/2425 January 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

29/01/2329 January 2023 Annual accounts for year ending 29 Jan 2023

View Accounts

27/01/2327 January 2023 Total exemption full accounts made up to 2022-01-29

View Document

29/01/2229 January 2022 Annual accounts for year ending 29 Jan 2022

View Accounts

25/01/2225 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2021-01-29

View Document

29/01/2129 January 2021 Annual accounts for year ending 29 Jan 2021

View Accounts

30/04/2030 April 2020 29/01/19 TOTAL EXEMPTION FULL

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, WITH UPDATES

View Document

29/01/2029 January 2020 Annual accounts for year ending 29 Jan 2020

View Accounts

20/01/2020 January 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS VICKY YUEN MAN LAM / 25/02/2019

View Document

20/01/2020 January 2020 PSC'S CHANGE OF PARTICULARS / MR PETER LAM / 25/02/2019

View Document

20/01/2020 January 2020 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / WIRELESS EDGE GROUP LIMITED / 25/02/2019

View Document

20/01/2020 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LAM / 25/02/2019

View Document

20/01/2020 January 2020 PSC'S CHANGE OF PARTICULARS / MRS VICKY YUEN MAN LAM / 25/02/2019

View Document

30/10/1930 October 2019 PREVSHO FROM 30/01/2019 TO 29/01/2019

View Document

28/02/1928 February 2019 31/01/18 TOTAL EXEMPTION FULL

View Document

25/02/1925 February 2019 REGISTERED OFFICE CHANGED ON 25/02/2019 FROM BRIDGE HOUSE 4 BOROUGH HIGH STREET LONDON BRIDGE LONDON SE1 9QR ENGLAND

View Document

29/01/1929 January 2019 Annual accounts for year ending 29 Jan 2019

View Accounts

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, WITH UPDATES

View Document

31/10/1831 October 2018 PREVSHO FROM 31/01/2018 TO 30/01/2018

View Document

11/07/1811 July 2018 PSC'S CHANGE OF PARTICULARS / MR PETER LAM / 05/07/2018

View Document

11/07/1811 July 2018 PSC'S CHANGE OF PARTICULARS / MRS VICKY YUEN MAN LAM / 05/07/2018

View Document

10/07/1810 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LAM / 05/07/2018

View Document

10/07/1810 July 2018 PSC'S CHANGE OF PARTICULARS / MRS VICKY YUEN MAN LAM / 05/07/2018

View Document

10/07/1810 July 2018 PSC'S CHANGE OF PARTICULARS / MR PETER LAM / 05/07/2018

View Document

10/07/1810 July 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS VICKY YUEN MAN LAM / 05/07/2018

View Document

10/07/1810 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LAM / 05/07/2018

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, WITH UPDATES

View Document

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

23/02/1623 February 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

20/02/1620 February 2016 COMPANY NAME CHANGED WE ENERGY LIMITED CERTIFICATE ISSUED ON 20/02/16

View Document

20/02/1620 February 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

10/09/1510 September 2015 REGISTERED OFFICE CHANGED ON 10/09/2015 FROM BRIDGE HOUSE LONDON BRIDGE LONDON SE1 9QR

View Document

09/09/159 September 2015 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / WIRELESS EDGE GROUP LIMITED / 09/09/2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

16/01/1516 January 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

14/01/1414 January 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

22/10/1322 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

05/03/135 March 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

21/09/1221 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

02/02/122 February 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

06/01/116 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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