INTERNATIONAL WIRELESS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 06/10/256 October 2025 New | Confirmation statement made on 2025-10-05 with no updates |
| 30/04/2530 April 2025 | Total exemption full accounts made up to 2024-10-31 |
| 08/11/248 November 2024 | Confirmation statement made on 2024-10-05 with no updates |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 16/07/2416 July 2024 | Total exemption full accounts made up to 2023-10-31 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 10/10/2310 October 2023 | Confirmation statement made on 2023-10-05 with no updates |
| 03/07/233 July 2023 | Termination of appointment of Lesley Margaret Jackson as a director on 2023-04-05 |
| 19/04/2319 April 2023 | Total exemption full accounts made up to 2022-10-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 11/10/2211 October 2022 | Confirmation statement made on 2022-10-05 with no updates |
| 07/02/227 February 2022 | Total exemption full accounts made up to 2021-10-31 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 18/10/2118 October 2021 | Confirmation statement made on 2021-10-05 with no updates |
| 22/07/2122 July 2021 | Director's details changed for Mr Peter Andrew Jackson on 2021-04-23 |
| 22/07/2122 July 2021 | Change of details for Mrs Lesley Margaret Jackson as a person with significant control on 2021-04-23 |
| 22/07/2122 July 2021 | Change of details for Mr Peter Andrew Jackson as a person with significant control on 2021-04-23 |
| 22/07/2122 July 2021 | Registered office address changed from 28 Bolston Road Worcester WR5 2JE to 1 Firlands Close Fernhill Heath Worcester WR3 7UN on 2021-07-22 |
| 22/07/2122 July 2021 | Director's details changed for Mrs Lesley Margaret Jackson on 2021-04-23 |
| 19/05/2119 May 2021 | 31/10/20 TOTAL EXEMPTION FULL |
| 10/02/2110 February 2021 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/02/2021 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 15/10/2015 October 2020 | CONFIRMATION STATEMENT MADE ON 05/10/20, NO UPDATES |
| 19/03/2019 March 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 18/10/1918 October 2019 | CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES |
| 21/07/1921 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 05/10/185 October 2018 | CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES |
| 26/03/1826 March 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 05/10/175 October 2017 | CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES |
| 05/10/175 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LESLEY MARGARET JACKSON |
| 05/10/175 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER ANDREW JACKSON |
| 13/04/1713 April 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 18/10/1618 October 2016 | CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES |
| 16/06/1616 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 05/10/155 October 2015 | Annual return made up to 5 October 2015 with full list of shareholders |
| 26/08/1526 August 2015 | REGISTERED OFFICE CHANGED ON 26/08/2015 FROM 10 HALLOW ROAD WORCESTER WR2 6BU |
| 15/07/1515 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 07/10/147 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LESLEY MARGARET JACKSON / 23/06/2014 |
| 07/10/147 October 2014 | Annual return made up to 5 October 2014 with full list of shareholders |
| 07/10/147 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANDREW JACKSON / 23/06/2014 |
| 24/06/1424 June 2014 | REGISTERED OFFICE CHANGED ON 24/06/2014 FROM 16 GREEN HILL LONDON ROAD WORCESTER WR5 2AA UNITED KINGDOM |
| 16/05/1416 May 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 08/10/138 October 2013 | Annual return made up to 5 October 2013 with full list of shareholders |
| 05/10/125 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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