WIRELESS LIGHTING STORE LTD

Company Documents

DateDescription
08/08/258 August 2025 NewConfirmation statement made on 2025-06-05 with no updates

View Document

09/07/259 July 2025 Accounts for a dormant company made up to 2025-06-30

View Document

30/06/2530 June 2025 Annual accounts for year ending 30 Jun 2025

View Accounts

17/12/2417 December 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

02/07/242 July 2024 Registered office address changed from 2 Forest Row Business Park Station Road Forest Row RH18 5DW England to 12 Riverview Business Park Station Road Forest Row RH18 5FS on 2024-07-02

View Document

02/07/242 July 2024 Accounts for a dormant company made up to 2024-06-30

View Document

02/07/242 July 2024 Accounts for a dormant company made up to 2023-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

16/01/2416 January 2024 Voluntary strike-off action has been suspended

View Document

16/01/2416 January 2024 Voluntary strike-off action has been suspended

View Document

12/12/2312 December 2023 First Gazette notice for voluntary strike-off

View Document

12/12/2312 December 2023 First Gazette notice for voluntary strike-off

View Document

05/12/235 December 2023 Application to strike the company off the register

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

06/06/236 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

25/04/2325 April 2023 Registered office address changed from 1 High Street Lewes Road Forest Row RH18 5ES England to 2 Forest Row Business Park Station Road Forest Row RH18 5DW on 2023-04-25

View Document

07/12/227 December 2022 Accounts for a dormant company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/12/2131 December 2021 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

10/06/2110 June 2021 CONFIRMATION STATEMENT MADE ON 05/06/21, NO UPDATES

View Document

10/06/2110 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

13/08/1913 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

20/10/1820 October 2018 DISS40 (DISS40(SOAD))

View Document

18/10/1818 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

28/08/1828 August 2018 FIRST GAZETTE

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

18/06/1818 June 2018 REGISTERED OFFICE CHANGED ON 18/06/2018 FROM LINES BARN FARM LINES FARM ESTATE PARROCK LANE COLEMANS HATCH HARTFIELD EAST SUSSEX TN7 4HT

View Document

25/07/1725 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

30/03/1730 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

15/07/1615 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

18/06/1618 June 2016 DISS40 (DISS40(SOAD))

View Document

17/06/1617 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN KEITH SUNDERLAND / 17/06/2016

View Document

17/06/1617 June 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

07/06/167 June 2016 FIRST GAZETTE

View Document

01/07/151 July 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

15/06/1515 June 2015 REGISTERED OFFICE CHANGED ON 15/06/2015 FROM UNIT D2 HORSTED KEYNES BUSINESS PARK CINDER HILL HAYWARDS HEATH WEST SUSSEX RH17 7BA

View Document

05/03/155 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

06/06/146 June 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

11/02/1411 February 2014 REGISTERED OFFICE CHANGED ON 11/02/2014 FROM 133 CREEK ROAD GREENWICH LONDON SE8 3BN ENGLAND

View Document

05/06/135 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information