WIRELESS SOCIAL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Micro company accounts made up to 2024-06-30

View Document

19/03/2519 March 2025 Confirmation statement made on 2025-03-05 with updates

View Document

10/12/2410 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

11/07/2411 July 2024 Satisfaction of charge 046874110004 in full

View Document

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

View Accounts

07/03/247 March 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

31/01/2431 January 2024 Termination of appointment of Michael William Helm as a director on 2024-01-26

View Document

31/01/2431 January 2024 Termination of appointment of Julian Ross as a director on 2024-01-26

View Document

31/01/2431 January 2024 Termination of appointment of David Anthony Heald as a director on 2024-01-26

View Document

31/01/2431 January 2024 Termination of appointment of Simon Charles Wheeler as a director on 2024-01-26

View Document

31/01/2431 January 2024 Appointment of Mr Michael James Audis as a director on 2024-01-26

View Document

31/01/2431 January 2024 Appointment of Mr Robert Hugh Binns as a director on 2024-01-26

View Document

31/01/2431 January 2024 Termination of appointment of David Heald as a secretary on 2024-01-26

View Document

31/01/2431 January 2024 Appointment of Mr Adam John Witherow Brown as a director on 2024-01-26

View Document

31/01/2431 January 2024 Registered office address changed from First Floor, Stirling House Ackhurst Business Park Foxhole Road Chorley Lancashire PR7 1NY to Armstrong Building Oakwood Drive Loughborough University Science & Enterprise Park Loughborough LE11 3QF on 2024-01-31

View Document

31/01/2431 January 2024 Current accounting period shortened from 2024-12-31 to 2024-06-30

View Document

29/01/2429 January 2024 Satisfaction of charge 046874110003 in full

View Document

23/01/2423 January 2024 Satisfaction of charge 1 in full

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

09/11/239 November 2023 Appointment of Mr Simon Wheeler as a director on 2023-10-24

View Document

08/11/238 November 2023 Termination of appointment of Andrew David Stones as a director on 2023-10-24

View Document

28/09/2328 September 2023 Full accounts made up to 2022-12-31

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/12/2219 December 2022 Accounts for a small company made up to 2021-12-31

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-03-05 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/11/213 November 2021 Registration of charge 046874110004, created on 2021-10-15

View Document

01/10/211 October 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

04/06/204 June 2020 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID HEALD / 01/06/2020

View Document

04/06/204 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM HELM / 01/06/2020

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES

View Document

29/01/2029 January 2020 ADOPT ARTICLES 23/12/2019

View Document

27/01/2027 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WIRELESS SOCIAL HOLDINGS LIMITED

View Document

27/01/2027 January 2020 CESSATION OF JULIAN MICHAEL ROSS AS A PSC

View Document

27/01/2027 January 2020 COMPANY NAME CHANGED WIRELESS SOCIAL GROUP LIMITED CERTIFICATE ISSUED ON 27/01/20

View Document

27/01/2027 January 2020 DIRECTOR APPOINTED MR ANDREW STONES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/11/198 November 2019 REGISTERED OFFICE CHANGED ON 08/11/2019 FROM FIRST FLOOR, STERLING HOUSE ACKHURST BUSINESS PARK FOXHOLE ROAD CHORLEY LANCASHIRE PR7 1NY UNITED KINGDOM

View Document

05/11/195 November 2019 REGISTERED OFFICE CHANGED ON 05/11/2019 FROM CENTURION HOUSE CENTURION WAY LEYLAND LANCASHIRE PR25 3GR

View Document

06/10/196 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 046874110003

View Document

30/09/1930 September 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 1

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

10/10/1810 October 2018 NOTICE OF TERMINATION OR FULL IMPLEMENTATION OF VOLUNTARY ARRANGEMENT

View Document

24/09/1824 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

18/09/1818 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 046874110003

View Document

03/08/183 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046874110002

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES

View Document

19/02/1819 February 2018 COMPANY NAME CHANGED IKNOW-UK LIMITED CERTIFICATE ISSUED ON 19/02/18

View Document

06/12/176 December 2017 NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 01/10/2017

View Document

24/07/1724 July 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

05/07/175 July 2017 24/05/17 STATEMENT OF CAPITAL GBP 7385

View Document

30/05/1730 May 2017 31/12/16 UNAUDITED ABRIDGED

View Document

25/05/1725 May 2017 APPOINTMENT TERMINATED, DIRECTOR MARCUS SIMMONS

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

01/03/171 March 2017 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

01/03/171 March 2017 COURT ORDER INSOLVENCY:COURT ORDER - REMOVAL/REPLACEMENT OF SUPERVISOR

View Document

22/11/1622 November 2016 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/10/2016

View Document

11/10/1611 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/04/1620 April 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

13/10/1513 October 2015 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

07/10/157 October 2015 APPOINTMENT TERMINATED, DIRECTOR SAM BROWN

View Document

01/09/151 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/04/158 April 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

10/11/1410 November 2014 23/09/14 STATEMENT OF CAPITAL GBP 8693

View Document

10/11/1410 November 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

21/10/1421 October 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

21/10/1421 October 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

21/10/1421 October 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

21/10/1421 October 2014 19/09/14 STATEMENT OF CAPITAL GBP 9860

View Document

09/07/149 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/04/142 April 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

17/03/1417 March 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

17/03/1417 March 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

17/03/1417 March 2014 17/03/14 STATEMENT OF CAPITAL GBP 9900

View Document

17/03/1417 March 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

17/03/1417 March 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

17/03/1417 March 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

06/03/146 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 046874110002

View Document

09/12/139 December 2013 DIRECTOR APPOINTED SAM BROWN

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/07/1316 July 2013 30/04/13 STATEMENT OF CAPITAL GBP 15000

View Document

02/04/132 April 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

20/02/1320 February 2013 APPOINTMENT TERMINATED, DIRECTOR WILL WILLIAMS

View Document

01/02/131 February 2013 REGISTERED OFFICE CHANGED ON 01/02/2013 FROM 22-28 WILLOW STREET ACCRINGTON LANCASHIRE BB5 1LP

View Document

09/08/129 August 2012 30/04/12 STATEMENT OF CAPITAL GBP 10000

View Document

09/08/129 August 2012 30/04/12 STATEMENT OF CAPITAL GBP 10000

View Document

09/08/129 August 2012 30/04/12 STATEMENT OF CAPITAL GBP 10000

View Document

09/08/129 August 2012 30/04/12 STATEMENT OF CAPITAL GBP 10000

View Document

09/08/129 August 2012 30/04/12 STATEMENT OF CAPITAL GBP 10000

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/03/1227 March 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

16/02/1216 February 2012 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

05/01/125 January 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/10

View Document

15/09/1115 September 2011 DIRECTOR APPOINTED MR WILL WILLIAMS

View Document

15/09/1115 September 2011 DIRECTOR APPOINTED MR MICHAEL HELM

View Document

20/07/1120 July 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

20/07/1120 July 2011 20/07/11 STATEMENT OF CAPITAL GBP 8000

View Document

20/07/1120 July 2011 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

24/03/1124 March 2011 DIRECTOR APPOINTED MR JULIAN ROSS

View Document

24/03/1124 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS STEPHEN SIMMONS / 24/03/2011

View Document

24/03/1124 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID HEALD / 24/03/2011

View Document

24/03/1124 March 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

24/03/1124 March 2011 DIRECTOR APPOINTED MR DAVID HEALD

View Document

24/03/1124 March 2011 CURREXT FROM 31/08/2011 TO 31/12/2011

View Document

14/12/1014 December 2010 APPOINTMENT TERMINATED, SECRETARY SHARIF KHAN

View Document

18/11/1018 November 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS STEPHEN SIMMONS / 23/06/2010

View Document

19/03/1019 March 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARCUS STEPHEN SIMMONS / 05/03/2010

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

13/10/0913 October 2009 SECRETARY APPOINTED MR DAVID HEALD

View Document

10/03/0910 March 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 S80A AUTH TO ALLOT SEC 25/11/2008

View Document

04/12/084 December 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

13/03/0813 March 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

19/03/0719 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

19/03/0719 March 2007 RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS

View Document

16/03/0716 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/0722 January 2007 NC INC ALREADY ADJUSTED 08/01/07

View Document

22/01/0722 January 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/01/0722 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/01/0722 January 2007 £ NC 1000/1001000 08/01/07

View Document

11/12/0611 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

08/03/068 March 2006 RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

31/03/0531 March 2005 RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0531 January 2005 REGISTERED OFFICE CHANGED ON 31/01/05 FROM: RIBBLE COURT SHUTTLEWORTH MEAD BUSINESS PARK PADIHAM BURNLEY LANCASHIRE BB12 7SN

View Document

28/10/0428 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

14/05/0414 May 2004 RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS

View Document

29/03/0429 March 2004 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 31/08/04

View Document

10/02/0410 February 2004 NEW SECRETARY APPOINTED

View Document

10/02/0410 February 2004 SECRETARY RESIGNED

View Document

10/02/0410 February 2004 DIRECTOR RESIGNED

View Document

10/02/0410 February 2004 DIRECTOR RESIGNED

View Document

11/08/0311 August 2003 NEW DIRECTOR APPOINTED

View Document

06/08/036 August 2003 REGISTERED OFFICE CHANGED ON 06/08/03 FROM: 9 RIVERSWAY BUSINESS VILL NAVIGATION WAY PRESTON LANCASHIRE PR2 2YP

View Document

16/06/0316 June 2003 NEW DIRECTOR APPOINTED

View Document

16/06/0316 June 2003 SECRETARY RESIGNED

View Document

16/06/0316 June 2003 DIRECTOR RESIGNED

View Document

16/06/0316 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/06/0310 June 2003 COMPANY NAME CHANGED IKNOW.UK LIMITED CERTIFICATE ISSUED ON 10/06/03

View Document

05/03/035 March 2003 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