WIRELESS INFRASTRUCTURE GROUP LIMITED

Company Documents

DateDescription
24/01/2524 January 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

09/12/249 December 2024 Group of companies' accounts made up to 2023-12-31

View Document

22/01/2422 January 2024 Termination of appointment of Nigel Moss as a director on 2024-01-22

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

22/01/2422 January 2024 Appointment of Mr Richard Harris Sinclair Mbe as a director on 2024-01-22

View Document

17/10/2317 October 2023 Full accounts made up to 2022-12-31

View Document

13/07/2313 July 2023 Registered office address changed from Level 13 the Broadgate Tower Primrose Street London EC2A 2EW to Level 4, Dashwood House 69 Old Broad Street London EC2M 1QS on 2023-07-13

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

18/10/2218 October 2022 Appointment of Andrew David Henderson as a director on 2022-10-17

View Document

03/10/223 October 2022 Full accounts made up to 2021-12-31

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

04/10/214 October 2021 Full accounts made up to 2020-12-31

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

06/09/196 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

05/09/185 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

17/08/1817 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

17/08/1817 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054353790003

View Document

16/08/1816 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 054353790004

View Document

16/08/1816 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 054353790005

View Document

07/08/187 August 2018 AGREEMENT 26/07/2018

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES

View Document

15/01/1815 January 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN ROTOLO

View Document

15/01/1815 January 2018 APPOINTMENT TERMINATED, DIRECTOR MATTHEW SANDOVAL

View Document

21/09/1721 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

04/10/164 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

15/02/1615 February 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

10/09/1510 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

12/08/1512 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 054353790003

View Document

04/08/154 August 2015 REDUCE ISSUED CAPITAL 03/08/2015

View Document

04/08/154 August 2015 STATEMENT BY DIRECTORS

View Document

04/08/154 August 2015 04/08/15 STATEMENT OF CAPITAL GBP 5012.60

View Document

04/08/154 August 2015 SOLVENCY STATEMENT DATED 03/08/15

View Document

21/02/1521 February 2015 19/01/15 NO CHANGES

View Document

13/11/1413 November 2014 DIRECTOR APPOINTED MR NIGEL MOSS

View Document

22/09/1422 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

27/02/1427 February 2014 DIRECTOR APPOINTED BRYAN DOAK

View Document

17/02/1417 February 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

13/09/1313 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

17/05/1317 May 2013 SUB-DIVISION 24/04/13

View Document

03/05/133 May 2013 ADOPT ARTICLES 24/04/2013

View Document

18/02/1318 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

12/02/1312 February 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

29/01/1329 January 2013 DIRECTOR APPOINTED JONATHAN ROTOLO

View Document

29/01/1329 January 2013 DIRECTOR APPOINTED MATTHEW SANDOVAL

View Document

15/01/1315 January 2013 ALTER ARTICLES 19/12/2012

View Document

15/01/1315 January 2013 ARTICLES OF ASSOCIATION

View Document

04/01/134 January 2013 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR STEWART

View Document

04/01/134 January 2013 APPOINTMENT TERMINATED, DIRECTOR ANWAR BAJWA

View Document

04/01/134 January 2013 ALTER ARTICLES 19/12/2012

View Document

04/01/134 January 2013 APPOINTMENT TERMINATED, DIRECTOR STEVEN SCOTT

View Document

03/01/133 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

03/09/123 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

05/03/125 March 2012 SECOND FILING WITH MUD 19/01/12 FOR FORM AR01

View Document

24/02/1224 February 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/02/1224 February 2012 15/02/12 STATEMENT OF CAPITAL GBP 2005012.6

View Document

08/02/128 February 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

26/09/1126 September 2011 APPOINTMENT TERMINATED, DIRECTOR BRENDAN CLOUSTON

View Document

26/09/1126 September 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW SUKAWATY

View Document

16/05/1116 May 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

27/01/1127 January 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

18/11/1018 November 2010 REGISTERED OFFICE CHANGED ON 18/11/2010 FROM ROYAL LONDON HOUSE 22-25 FINSBURY SQUARE LONDON EC2A 1DX

View Document

13/09/1013 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN CLOUSTON / 19/01/2010

View Document

03/02/103 February 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN SCOTT / 16/11/2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR DUNCAN STEWART / 16/11/2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SUKAWATY / 16/11/2009

View Document

04/12/094 December 2009 SECRETARY'S CHANGE OF PARTICULARS / BRYAN DOAK / 16/11/2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR ANWAR SHARIF BAJWA / 16/11/2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN CLOUSTON / 16/11/2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT TERRENCE COATES / 16/11/2009

View Document

07/10/097 October 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

11/09/0911 September 2009 ALTER ARTICLES 06/08/2009

View Document

11/09/0911 September 2009 ARTICLES OF ASSOCIATION

View Document

20/08/0920 August 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL SCHERPENHUIJSEN ROM

View Document

10/06/0910 June 2009 REGISTERED OFFICE CHANGED ON 10/06/2009 FROM HILL HOUSE 1 LITTLE NEW STREET LONDON EC4A 3TR

View Document

20/01/0920 January 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN SCOTT / 01/01/2009

View Document

02/11/082 November 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

20/10/0820 October 2008 DIRECTOR APPOINTED MICHAEL RETO WILLEM SCHERPENHUIJSEN ROM

View Document

17/10/0817 October 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL SCHERPENHUIJSEN ROM

View Document

15/10/0815 October 2008 SECTION 175(5)A 30/09/2008

View Document

20/08/0820 August 2008 DIRECTOR APPOINTED STEVEN SCOTT

View Document

24/07/0824 July 2008 DIRECTOR APPOINTED MICHAEL RETO WILLEM SCHERPENHUIJSEN ROM

View Document

23/07/0823 July 2008 APPOINTMENT TERMINATED DIRECTOR STEVEN SCOTT

View Document

15/07/0815 July 2008 SHARE AGREEMENT OTC

View Document

08/05/088 May 2008 GBP NC 3006202/3006447 16/04/2008

View Document

28/04/0828 April 2008 SHARE AGREEMENT OTC

View Document

23/04/0823 April 2008 ALTER ARTICLES 29/01/2008

View Document

16/04/0816 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT COATES / 31/03/2008

View Document

28/03/0828 March 2008 SECRETARY APPOINTED BRYAN DOAK

View Document

28/03/0828 March 2008 APPOINTMENT TERMINATED SECRETARY IAN WATSON

View Document

19/03/0819 March 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 DIRECTOR APPOINTED ALISTAIR STEWART

View Document

17/12/0717 December 2007 NEW DIRECTOR APPOINTED

View Document

06/09/076 September 2007 STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES

View Document

29/08/0729 August 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/08/0729 August 2007 NC INC ALREADY ADJUSTED 03/08/07

View Document

29/08/0729 August 2007 £ NC 3004997/3006202 03/0

View Document

29/08/0729 August 2007 ARTICLES OF ASSOCIATION

View Document

01/06/071 June 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

26/01/0726 January 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 COMPANY NAME CHANGED THE WIRELESS INFRASTRUCTURE GROU P LIMITED CERTIFICATE ISSUED ON 09/01/07

View Document

19/12/0619 December 2006 COMPANY NAME CHANGED FIELDS AND TOWERS GROUP LIMITED CERTIFICATE ISSUED ON 19/12/06

View Document

05/12/065 December 2006 NEW DIRECTOR APPOINTED

View Document

27/11/0627 November 2006 AUDITORS REMUNERATION 25/10/06

View Document

16/11/0616 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/11/068 November 2006 NC INC ALREADY ADJUSTED 20/10/06

View Document

02/11/062 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/0630 October 2006 REGISTERED OFFICE CHANGED ON 30/10/06 FROM: ROYAL LONDON HOUSE 22-25 FINSBURY SQUARE LONDON EC2A 1DX

View Document

30/10/0630 October 2006 REGISTERED OFFICE CHANGED ON 30/10/06 FROM: HILL HOUSE 1 LITTLE NEW STREET LONDON EC4A 3TR

View Document

15/08/0615 August 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

05/06/065 June 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/12/05

View Document

21/02/0621 February 2006 NEW DIRECTOR APPOINTED

View Document

13/02/0613 February 2006 SHARES AGREEMENT OTC

View Document

10/02/0610 February 2006 NEW SECRETARY APPOINTED

View Document

10/02/0610 February 2006 £ NC 100/3004000 21/1

View Document

10/02/0610 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/02/0610 February 2006 NEW DIRECTOR APPOINTED

View Document

10/02/0610 February 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/02/0610 February 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

10/02/0610 February 2006 VARYING SHARE RIGHTS AND NAMES

View Document

10/02/0610 February 2006 S-DIV 21/12/05

View Document

10/02/0610 February 2006 SUBDIVIDE 21/12/05

View Document

10/02/0610 February 2006 REGISTERED OFFICE CHANGED ON 10/02/06 FROM: ONE FLEET PLACE LONDON EC4M 7WS

View Document

10/02/0610 February 2006 NEW DIRECTOR APPOINTED

View Document

10/02/0610 February 2006 DIRECTOR RESIGNED

View Document

10/02/0610 February 2006 SECRETARY RESIGNED

View Document

10/02/0610 February 2006 NC INC ALREADY ADJUSTED 21/12/05

View Document

23/01/0623 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

02/08/052 August 2005 DIRECTOR RESIGNED

View Document

02/08/052 August 2005 NEW DIRECTOR APPOINTED

View Document

20/07/0520 July 2005 COMPANY NAME CHANGED DWSCO 2610 LIMITED CERTIFICATE ISSUED ON 20/07/05

View Document

26/04/0526 April 2005 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