WIRELESS TELECOMS SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/06/256 June 2025 | Confirmation statement made on 2025-05-31 with no updates |
30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
07/06/247 June 2024 | Confirmation statement made on 2024-05-31 with updates |
30/05/2430 May 2024 | Total exemption full accounts made up to 2023-11-30 |
16/05/2416 May 2024 | Termination of appointment of Nichawadee Laing as a secretary on 2024-05-01 |
16/05/2416 May 2024 | Change of details for Mr Bradley Laing as a person with significant control on 2024-05-01 |
16/05/2416 May 2024 | Cessation of Nichawadee Laing as a person with significant control on 2024-05-01 |
16/05/2416 May 2024 | Termination of appointment of Nichawadee Laing as a director on 2024-05-01 |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
21/07/2321 July 2023 | Total exemption full accounts made up to 2022-11-30 |
31/05/2331 May 2023 | Confirmation statement made on 2023-05-31 with updates |
20/02/2320 February 2023 | Director's details changed for Mr Bradley Laing on 2023-02-20 |
20/02/2320 February 2023 | Registered office address changed from 4th Floor 115 George Street Edinburgh Midlothian EH2 4JN to 78 Rowan Crescent Ayr Ayrshire KA7 3LZ on 2023-02-20 |
20/02/2320 February 2023 | Secretary's details changed for Ms Nichawadee Laing on 2023-02-20 |
20/02/2320 February 2023 | Director's details changed for Ms Nichawadee Laing on 2023-02-20 |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
21/11/2221 November 2022 | Confirmation statement made on 2022-11-17 with no updates |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
24/11/2124 November 2021 | Confirmation statement made on 2021-11-17 with no updates |
02/07/212 July 2021 | Total exemption full accounts made up to 2020-11-30 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
28/07/2028 July 2020 | 30/11/19 TOTAL EXEMPTION FULL |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
18/11/1918 November 2019 | CONFIRMATION STATEMENT MADE ON 17/11/19, WITH UPDATES |
18/06/1918 June 2019 | 30/11/18 TOTAL EXEMPTION FULL |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
19/11/1819 November 2018 | CONFIRMATION STATEMENT MADE ON 17/11/18, WITH UPDATES |
11/06/1811 June 2018 | 30/11/17 TOTAL EXEMPTION FULL |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
29/11/1729 November 2017 | CONFIRMATION STATEMENT MADE ON 17/11/17, NO UPDATES |
17/08/1717 August 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
23/11/1623 November 2016 | CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES |
28/04/1628 April 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
01/12/151 December 2015 | Annual return made up to 17 November 2015 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
26/03/1526 March 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
18/11/1418 November 2014 | Annual return made up to 17 November 2014 with full list of shareholders |
16/04/1416 April 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
03/03/143 March 2014 | REGISTERED OFFICE CHANGED ON 03/03/2014 FROM 24 GREAT KING STREET EDINBURGH EH3 6QN |
30/11/1330 November 2013 | Annual accounts for year ending 30 Nov 2013 |
18/11/1318 November 2013 | Annual return made up to 17 November 2013 with full list of shareholders |
23/05/1323 May 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
30/11/1230 November 2012 | Annual accounts for year ending 30 Nov 2012 |
21/11/1221 November 2012 | Annual return made up to 17 November 2012 with full list of shareholders |
29/08/1229 August 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
22/11/1122 November 2011 | 17/11/11 NO CHANGES |
22/09/1122 September 2011 | SECRETARY'S CHANGE OF PARTICULARS / MS NICHAWADEE SANSUPHAN / 22/06/2010 |
22/09/1122 September 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MS NICHAWADEE SANSUPHAN / 22/06/2010 |
26/07/1126 July 2011 | REGISTERED OFFICE CHANGED ON 26/07/2011 FROM 223 OLDWOOD PLACE, LIVINGSTON WEST LOTHIAN EH54 6XB SCOTLAND |
29/06/1129 June 2011 | Annual accounts small company total exemption made up to 30 November 2010 |
23/11/1023 November 2010 | Annual return made up to 17 November 2010 with full list of shareholders |
28/06/1028 June 2010 | Annual accounts small company total exemption made up to 30 November 2009 |
12/03/1012 March 2010 | DIRECTOR APPOINTED MR BRADLEY LAING |
25/02/1025 February 2010 | Annual return made up to 17 November 2009 with full list of shareholders |
03/08/093 August 2009 | APPOINTMENT TERMINATED DIRECTOR BRADLEY LAING |
17/11/0817 November 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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