DATA WIRELESS LIMITED

Company Documents

DateDescription
04/01/224 January 2022 First Gazette notice for voluntary strike-off

View Document

04/01/224 January 2022 First Gazette notice for voluntary strike-off

View Document

21/12/2121 December 2021 Application to strike the company off the register

View Document

10/03/2110 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

06/03/216 March 2021 SECRETARY APPOINTED MR. JOHN BEAUMONT GODWIN

View Document

06/03/216 March 2021 APPOINTMENT TERMINATED, SECRETARY GAIL GARNER

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

26/11/1926 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

24/11/1924 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MILOS ALEXANDER RAJKOVIC / 06/11/2019

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

22/11/1822 November 2018 REGISTERED OFFICE CHANGED ON 22/11/2018 FROM BRANKSOME BRANKSOME HIGH STREET FARNDON CHESTER CH3 6PT ENGLAND

View Document

22/11/1822 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

05/11/185 November 2018 REGISTERED OFFICE CHANGED ON 05/11/2018 FROM 20 THE STABLES LECHLADE GL7 3FE ENGLAND

View Document

14/06/1814 June 2018 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

14/06/1814 June 2018 REGISTERED OFFICE CHANGED ON 14/06/2018 FROM 1 ROWLANDS CASTLE ROAD HORNDEAN WATERLOOVILLE HAMPSHIRE PO8 0DF

View Document

14/06/1814 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MILOS ALEXANDER RAJKOVIC

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

20/11/1720 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

09/11/179 November 2017 SECRETARY APPOINTED MRS. GAIL GARNER

View Document

09/11/179 November 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/11/2017

View Document

06/11/176 November 2017 APPOINTMENT TERMINATED, SECRETARY MICHAEL PRICE

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

24/02/1624 February 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

25/11/1525 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

23/02/1523 February 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

24/11/1424 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

24/07/1424 July 2014 REGISTERED OFFICE CHANGED ON 24/07/2014 FROM 35 ANXEY WAY HADDENHAM AYLESBURY BUCKINGHAMSHIRE HP17 8DJ

View Document

12/07/1412 July 2014 DISS40 (DISS40(SOAD))

View Document

11/07/1411 July 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

11/07/1411 July 2014 REGISTERED OFFICE CHANGED ON 11/07/2014 FROM 1 ROWLANDS CASTLE ROAD HORNDEAN WATERLOOVILLE HAMPSHIRE PO8 0DF ENGLAND

View Document

10/07/1410 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MR. MICHAEL PRICE / 10/07/2014

View Document

10/06/1410 June 2014 SECRETARY APPOINTED MR. MICHAEL PRICE

View Document

10/06/1410 June 2014 FIRST GAZETTE

View Document

10/06/1410 June 2014 APPOINTMENT TERMINATED, SECRETARY THAMES ACCOUNTING SERVICES LTD

View Document

09/06/149 June 2014 REGISTERED OFFICE CHANGED ON 09/06/2014 FROM 35 ANXEY WAY HADDENHAM AYLESBURY BUCKINGHAMSHIRE HP17 8DJ ENGLAND

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

11/11/1311 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

07/03/137 March 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

01/12/121 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

11/03/1211 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MILOS ALEXANDER RAJKOVIC / 05/07/2011

View Document

11/03/1211 March 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

27/11/1127 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

21/03/1121 March 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

21/03/1121 March 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THAMES ACCOUNTING SERVICES LTD / 01/03/2011

View Document

24/11/1024 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

12/09/1012 September 2010 REGISTERED OFFICE CHANGED ON 12/09/2010 FROM, THE ESTATE OFFICE BREAMORE, FORDINGBRIDGE, HAMPSHIRE, SP6 2BY, UNITED KINGDOM

View Document

01/03/101 March 2010 REGISTERED OFFICE CHANGED ON 01/03/2010 FROM, 4 HAWKINS CLOSE, YATELEY, HAMPSHIRE, GU46 6LS

View Document

01/03/101 March 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

26/02/1026 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THAMES ACCOUNTING SERVICES LTD / 26/02/2010

View Document

12/12/0912 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

28/02/0928 February 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

10/03/0810 March 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

12/03/0712 March 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

07/01/077 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

10/03/0610 March 2006 RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

15/03/0515 March 2005 RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS

View Document

10/12/0410 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

16/09/0416 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0431 March 2004 RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

14/03/0314 March 2003 RETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 REGISTERED OFFICE CHANGED ON 23/01/03 FROM: ABBOTS HOUSE, ABBEY STREET, READING, BERKSHIRE RG1 3BD

View Document

17/12/0217 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

05/11/025 November 2002 S366A DISP HOLDING AGM 12/08/02

View Document

11/03/0211 March 2002 RETURN MADE UP TO 13/02/02; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/06/0115 June 2001 NEW SECRETARY APPOINTED

View Document

15/06/0115 June 2001 SECRETARY RESIGNED

View Document

29/05/0129 May 2001 S-DIV 14/05/01

View Document

20/04/0120 April 2001 SECRETARY'S PARTICULARS CHANGED

View Document

20/04/0120 April 2001 SECRETARY'S PARTICULARS CHANGED

View Document

10/04/0110 April 2001 REGISTERED OFFICE CHANGED ON 10/04/01 FROM: 10 DUKE STREET, READING, BERKSHIRE, RG1 4RX

View Document

08/03/018 March 2001 NEW DIRECTOR APPOINTED

View Document

08/03/018 March 2001 DIRECTOR RESIGNED

View Document

20/02/0120 February 2001 NEW DIRECTOR APPOINTED

View Document

20/02/0120 February 2001 NEW SECRETARY APPOINTED

View Document

15/02/0115 February 2001 SECRETARY RESIGNED

View Document

15/02/0115 February 2001 DIRECTOR RESIGNED

View Document

13/02/0113 February 2001 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