WIRELESS INTELLIGENT NETWORKING LIMITED
Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Notification of Oliver Charles Cole as a person with significant control on 2025-06-01 |
03/06/253 June 2025 | Cessation of Brian Cole as a person with significant control on 2025-06-01 |
03/06/253 June 2025 | Appointment of Mr Oliver Charles Cole as a director on 2025-06-01 |
03/06/253 June 2025 | Confirmation statement made on 2025-06-02 with updates |
03/06/253 June 2025 | Termination of appointment of Jonathan Francis Portal as a secretary on 2025-06-01 |
03/06/253 June 2025 | Termination of appointment of Brian Cole as a director on 2025-06-01 |
02/06/252 June 2025 | Registered office address changed from Burley Wood Ashe Basingstoke RG25 3AG to Brooklyn, Curridge Curridge Thatcham RG18 9DZ on 2025-06-02 |
02/06/252 June 2025 | Registered office address changed from Brooklyn, Curridge Curridge Thatcham RG18 9DZ England to Brooklyn, Curridge Brooklyn Curridge Thatcham RG18 9DZ on 2025-06-02 |
11/02/2511 February 2025 | Micro company accounts made up to 2024-05-31 |
05/02/255 February 2025 | Confirmation statement made on 2025-01-03 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
29/02/2429 February 2024 | Total exemption full accounts made up to 2023-05-31 |
16/01/2416 January 2024 | Confirmation statement made on 2024-01-03 with no updates |
28/02/2328 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/01/2331 January 2023 | Confirmation statement made on 2023-01-03 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/02/2228 February 2022 | Confirmation statement made on 2022-01-03 with no updates |
15/12/2115 December 2021 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
24/02/2024 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
16/01/2016 January 2020 | CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
16/01/1916 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
08/01/198 January 2019 | CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES |
13/11/1813 November 2018 | PREVSHO FROM 31/07/2018 TO 31/05/2018 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
26/04/1826 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
04/04/184 April 2018 | CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES |
23/10/1723 October 2017 | PREVEXT FROM 31/05/2017 TO 31/07/2017 |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
10/02/1710 February 2017 | CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES |
29/11/1629 November 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
02/03/162 March 2016 | Annual return made up to 3 January 2016 with full list of shareholders |
26/01/1626 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
07/04/157 April 2015 | Annual return made up to 3 January 2015 with full list of shareholders |
09/03/159 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
25/02/1425 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
08/01/148 January 2014 | Annual return made up to 3 January 2014 with full list of shareholders |
06/03/136 March 2013 | Annual return made up to 3 January 2013 with full list of shareholders |
30/11/1230 November 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
17/02/1217 February 2012 | Annual return made up to 3 January 2012 with full list of shareholders |
13/02/1213 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
18/02/1118 February 2011 | Annual return made up to 3 January 2011 with full list of shareholders |
12/01/1112 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
06/07/106 July 2010 | RETURN OF PURCHASE OF OWN SHARES |
12/03/1012 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN COLE / 03/01/2010 |
12/03/1012 March 2010 | Annual return made up to 3 January 2010 with full list of shareholders |
21/12/0921 December 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
18/03/0918 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
21/01/0921 January 2009 | RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS |
07/08/087 August 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
22/05/0822 May 2008 | PREVSHO FROM 30/11/2007 TO 31/05/2007 |
21/02/0821 February 2008 | RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS |
02/01/082 January 2008 | NC INC ALREADY ADJUSTED 04/05/07 |
02/01/082 January 2008 | £ NC 1000/5000 04/05/0 |
14/05/0714 May 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06 |
14/05/0714 May 2007 | ACC. REF. DATE SHORTENED FROM 31/01/07 TO 30/11/06 |
03/05/073 May 2007 | RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS |
18/01/0718 January 2007 | NEW DIRECTOR APPOINTED |
30/11/0630 November 2006 | DIRECTOR RESIGNED |
30/11/0630 November 2006 | DIRECTOR RESIGNED |
30/11/0630 November 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
03/01/063 January 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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