CSS WIRELESS LIMITED

Company Documents

DateDescription
11/04/1611 April 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

05/04/165 April 2016 PREVSHO FROM 30/06/2016 TO 31/01/2016

View Document

23/02/1623 February 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/02/1615 February 2016 APPLICATION FOR STRIKING-OFF

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

07/12/157 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

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

View Accounts

01/04/151 April 2015 REGISTERED OFFICE CHANGED ON 01/04/2015 FROM
CSS WIRELESS LIMITED 25 CANOUSTIE
NORWICH
NORFOLK
NR4 6AY

View Document

01/04/151 April 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

27/10/1427 October 2014 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

26/03/1426 March 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

02/12/132 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

04/04/134 April 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

18/03/1318 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

16/04/1216 April 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

22/03/1222 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

11/05/1111 May 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

25/03/1125 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

31/03/1031 March 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

31/03/1031 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

30/11/0930 November 2009 APPOINTMENT TERMINATED, DIRECTOR NIGEL MARSH

View Document

11/06/0911 June 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

20/04/0920 April 2009 RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 REGISTERED OFFICE CHANGED ON 09/07/08 FROM: GISTERED OFFICE CHANGED ON 09/07/2008 FROM 2 SCHOOL LANE ALCONBURY HUNTINGDON CAMBRIDGESHIRE PE28 4EQ

View Document

18/04/0818 April 2008 RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

24/04/0724 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

28/03/0728 March 2007 RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS

View Document

15/05/0615 May 2006 RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

28/04/0528 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

20/04/0520 April 2005 RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/0426 May 2004 RETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 NEW DIRECTOR APPOINTED

View Document

31/03/0431 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

04/05/034 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

10/04/0310 April 2003 RETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS

View Document

18/04/0218 April 2002 DIRECTOR RESIGNED

View Document

18/04/0218 April 2002 RETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS

View Document

18/04/0218 April 2002 DIRECTOR RESIGNED

View Document

09/03/029 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

15/06/0115 June 2001 NEW DIRECTOR APPOINTED

View Document

08/06/018 June 2001 RETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS

View Document

04/06/014 June 2001 COMPANY NAME CHANGED ROOMLINX.NET LIMITED CERTIFICATE ISSUED ON 04/06/01

View Document

31/01/0131 January 2001 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/06/01

View Document

06/04/006 April 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/03/0029 March 2000 NEW DIRECTOR APPOINTED

View Document

29/03/0029 March 2000 DIRECTOR RESIGNED

View Document

29/03/0029 March 2000 SECRETARY RESIGNED

View Document

24/03/0024 March 2000 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