WSOTW LTD

Company Documents

DateDescription
12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

09/07/239 July 2023 Confirmation statement made on 2023-06-17 with no updates

View Document

18/10/2218 October 2022 Micro company accounts made up to 2022-06-30

View Document

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

View Accounts

16/05/2216 May 2022 Certificate of change of name

View Document

25/01/2225 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

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

View Accounts

23/06/2123 June 2021 Notification of Iulia-Diana Burlacu as a person with significant control on 2021-04-30

View Document

17/06/2117 June 2021 Cessation of Stephen Paul Lambert as a person with significant control on 2021-04-30

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-17 with updates

View Document

17/06/2117 June 2021 Termination of appointment of Stephen Paul Lambert as a director on 2021-04-30

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES

View Document

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

View Accounts

27/05/2027 May 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID JONES

View Document

07/05/207 May 2020 DIRECTOR APPOINTED MR STEPHEN PAUL LAMBERT

View Document

20/01/2020 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 22/12/19, WITH UPDATES

View Document

23/10/1923 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AHMET HOUSSEIN AZIZ

View Document

23/10/1923 October 2019 CESSATION OF ANGELS UK GROUP LIMITED AS A PSC

View Document

16/09/1916 September 2019 CESSATION OF EARLE LEONARD LAMBERT AS A PSC

View Document

16/09/1916 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELS UK GROUP LIMITED

View Document

09/09/199 September 2019 COMPANY NAME CHANGED SKYLINE WIRELESS INTELLIGENT COMMUNICATIONS LTD CERTIFICATE ISSUED ON 09/09/19

View Document

07/09/197 September 2019 CESSATION OF ANGELS UK GROUP LIMITED AS A PSC

View Document

07/09/197 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EARLE LEONARD LAMBERT

View Document

21/08/1921 August 2019 COMPANY NAME CHANGED FACILITY ANGELS LTD CERTIFICATE ISSUED ON 21/08/19

View Document

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

View Accounts

02/05/192 May 2019 PSC'S CHANGE OF PARTICULARS / SKYLINE WIRELESS SECURITY LIMITED / 02/05/2019

View Document

01/05/191 May 2019 CESSATION OF STEPHEN PAUL LAMBERT AS A PSC

View Document

01/05/191 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SKYLINE WIRELESS SECURITY LIMITED

View Document

30/04/1930 April 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN LAMBERT

View Document

27/03/1927 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

25/03/1925 March 2019 PSC'S CHANGE OF PARTICULARS / MR STEPHEN PAUL LAMBERT / 20/12/2018

View Document

22/03/1922 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JONES JONES / 08/03/2019

View Document

09/03/199 March 2019 PSC'S CHANGE OF PARTICULARS / MR STEPHEN PAUL LAMBERT / 07/03/2019

View Document

09/03/199 March 2019 DIRECTOR APPOINTED MR DAVID JONES JONES

View Document

08/03/198 March 2019 COMPANY NAME CHANGED WSOTW LTD CERTIFICATE ISSUED ON 08/03/19

View Document

22/12/1822 December 2018 CONFIRMATION STATEMENT MADE ON 22/12/18, WITH UPDATES

View Document

22/12/1822 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN PAUL LAMBERT

View Document

14/12/1814 December 2018 PREVEXT FROM 31/03/2018 TO 30/06/2018

View Document

13/12/1813 December 2018 APPOINTMENT TERMINATED, DIRECTOR PETER CSOBANCZI

View Document

06/12/186 December 2018 DIRECTOR APPOINTED MR STEPHEN PAUL LAMBERT

View Document

05/12/185 December 2018 CESSATION OF PETER CSOBANCZI AS A PSC

View Document

05/12/185 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CSOBANCZI / 05/12/2018

View Document

19/11/1819 November 2018 REGISTERED OFFICE CHANGED ON 19/11/2018 FROM 34 A TABLEY ROAD LONDON N7 0NQ

View Document

19/11/1819 November 2018 REGISTERED OFFICE CHANGED ON 19/11/2018 FROM UNIT 5 SPRING RISE HAVERHILL SUFFOLK CB9 7XU ENGLAND

View Document

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

View Accounts

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES

View Document

02/01/182 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/05/1610 May 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/05/1513 May 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/05/1416 May 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/01/1428 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/11/135 November 2013 PREVSHO FROM 30/04/2013 TO 31/03/2013

View Document

10/07/1310 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CSOBANCZI / 01/01/2013

View Document

10/07/1310 July 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/04/1220 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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