WIRELESS TERMINAL SOLUTIONS LTD
Company Documents
| Date | Description | 
|---|---|
| 11/09/2511 September 2025 New | Confirmation statement made on 2025-09-11 with no updates | 
| 29/04/2529 April 2025 | Director's details changed for Ms Sue Holden on 2025-04-28 | 
| 28/04/2528 April 2025 | Secretary's details changed for Miss Sue Holden on 2025-04-28 | 
| 30/12/2430 December 2024 | Total exemption full accounts made up to 2024-03-31 | 
| 15/10/2415 October 2024 | Confirmation statement made on 2024-09-11 with no updates | 
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 | 
| 29/12/2329 December 2023 | Total exemption full accounts made up to 2023-03-31 | 
| 27/09/2327 September 2023 | Confirmation statement made on 2023-09-11 with no updates | 
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 | 
| 31/12/2231 December 2022 | Total exemption full accounts made up to 2022-03-31 | 
| 17/10/2217 October 2022 | Confirmation statement made on 2022-09-11 with no updates | 
| 22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 | 
| 23/10/2123 October 2021 | Confirmation statement made on 2021-09-11 with no updates | 
| 23/10/2123 October 2021 | Registered office address changed from 8 Oakfield House 478 Station Road Dorridge Solihull B93 8HE England to 14 Danbury Mews Ground Floor 14 Danbury Mews Wallington Surrey SM6 0BY on 2021-10-23 | 
| 10/06/2110 June 2021 | DISS40 (DISS40(SOAD)) | 
| 09/06/219 June 2021 | 31/03/20 UNAUDITED ABRIDGED | 
| 08/06/218 June 2021 | FIRST GAZETTE | 
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 | 
| 12/11/2012 November 2020 | CONFIRMATION STATEMENT MADE ON 11/09/20, NO UPDATES | 
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 | 
| 02/03/202 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR TONY COPLAND / 02/03/2020 | 
| 02/03/202 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MS SUE HOLDEN / 02/03/2020 | 
| 08/01/208 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MS SUE HOLDEN / 08/01/2020 | 
| 08/01/208 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR TONY COPLAND / 08/01/2020 | 
| 31/12/1931 December 2019 | 31/03/19 UNAUDITED ABRIDGED | 
| 30/10/1930 October 2019 | CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES | 
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 | 
| 01/03/191 March 2019 | REGISTERED OFFICE CHANGED ON 01/03/2019 FROM 41 OLDFIELDS ROAD SUTTON SURREY SM1 2NB ENGLAND | 
| 11/09/1811 September 2018 | CONFIRMATION STATEMENT MADE ON 11/09/18, WITH UPDATES | 
| 02/08/182 August 2018 | 31/03/18 TOTAL EXEMPTION FULL | 
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 | 
| 23/02/1823 February 2018 | CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES | 
| 22/11/1722 November 2017 | 31/03/17 TOTAL EXEMPTION FULL | 
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 | 
| 30/03/1730 March 2017 | REGISTERED OFFICE CHANGED ON 30/03/2017 FROM 14 DANBURY MEWS WALLINGTON SURREY SM6 0BY ENGLAND | 
| 10/03/1710 March 2017 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES | 
| 07/03/177 March 2017 | DIRECTOR APPOINTED MS SUE HOLDEN | 
| 21/02/1721 February 2017 | CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES | 
| 01/12/161 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 | 
| 02/06/162 June 2016 | REGISTERED OFFICE CHANGED ON 02/06/2016 FROM 41 OLDFIELDS ROAD SUTTON SURREY SM1 2NB | 
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 | 
| 10/02/1610 February 2016 | Annual return made up to 5 February 2016 with full list of shareholders | 
| 18/12/1518 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 | 
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 | 
| 11/02/1511 February 2015 | Annual return made up to 5 February 2015 with full list of shareholders | 
| 09/02/159 February 2015 | Annual return made up to 1 March 2014 with full list of shareholders | 
| 11/07/1411 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 | 
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 | 
| 10/02/1410 February 2014 | Annual return made up to 5 February 2014 with full list of shareholders | 
| 28/06/1328 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 | 
| 03/05/133 May 2013 | SECRETARY APPOINTED MISS SUE HOLDEN | 
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 | 
| 11/02/1311 February 2013 | Annual return made up to 5 February 2013 with full list of shareholders | 
| 07/09/127 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 | 
| 16/02/1216 February 2012 | Annual return made up to 5 February 2012 with full list of shareholders | 
| 29/11/1129 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 | 
| 08/02/118 February 2011 | Annual return made up to 5 February 2011 with full list of shareholders | 
| 30/11/1030 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 | 
| 08/03/108 March 2010 | APPOINTMENT TERMINATED, SECRETARY DWB LIMITED | 
| 08/03/108 March 2010 | Annual return made up to 5 February 2010 with full list of shareholders | 
| 08/03/108 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR TONY COPLAND / 01/01/2010 | 
| 09/12/099 December 2009 | CURREXT FROM 28/02/2010 TO 31/03/2010 | 
| 05/02/095 February 2009 | 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