UNWIRED SOLUTIONS LIMITED

Company Documents

DateDescription
21/12/2121 December 2021 Final Gazette dissolved via voluntary strike-off

View Document

21/12/2121 December 2021 Final Gazette dissolved via voluntary strike-off

View Document

05/10/215 October 2021 First Gazette notice for voluntary strike-off

View Document

05/10/215 October 2021 First Gazette notice for voluntary strike-off

View Document

23/09/2123 September 2021 Application to strike the company off the register

View Document

21/07/2121 July 2021 Termination of appointment of Perry Scanlon as a secretary on 2021-06-01

View Document

21/07/2121 July 2021 Termination of appointment of Edward David White as a director on 2021-06-01

View Document

21/07/2121 July 2021 Appointment of Mr. David John Hamilton-Matthews as a director on 2021-06-01

View Document

29/08/1829 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, WITH UPDATES

View Document

18/01/1818 January 2018 SECRETARY'S CHANGE OF PARTICULARS / PERRY SCANLON / 18/12/2017

View Document

18/01/1818 January 2018 PSC'S CHANGE OF PARTICULARS / WHITE CLARKE GROUP LIMITED / 18/12/2017

View Document

22/12/1722 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR EDWARD DAVID WHITE / 18/12/2017

View Document

18/12/1718 December 2017 REGISTERED OFFICE CHANGED ON 18/12/2017 FROM 26 RED LION SQUARE LONDON WC1R 4AG

View Document

05/10/175 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

10/10/1610 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

13/06/1613 June 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

02/10/152 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

29/05/1529 May 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

09/10/149 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

07/07/147 July 2014 APPOINTMENT TERMINATED, DIRECTOR DARA CLARKE

View Document

07/07/147 July 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

07/07/147 July 2014 DIRECTOR APPOINTED MR EDWARD DAVID WHITE

View Document

07/10/137 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

30/09/1330 September 2013 REGISTERED OFFICE CHANGED ON 30/09/2013 FROM FAIRFAX HOUSE 15 FULWOOD PLACE LONDON WC1V 6AY

View Document

30/09/1330 September 2013 SECRETARY'S CHANGE OF PARTICULARS / PERRY SCANLON / 30/09/2013

View Document

30/09/1330 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DARA FRANCIS CLARKE / 30/09/2013

View Document

12/06/1312 June 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

04/10/124 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

12/06/1212 June 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

06/10/116 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

27/05/1127 May 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

23/08/1023 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

02/06/102 June 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

04/09/094 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

02/06/092 June 2009 RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

18/06/0818 June 2008 RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/06/0722 June 2007 RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/06/0623 June 2006 RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 NEW SECRETARY APPOINTED

View Document

11/01/0611 January 2006 ARTICLES OF ASSOCIATION

View Document

11/01/0611 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/12/0523 December 2005 DIRECTOR RESIGNED

View Document

23/12/0523 December 2005 DIRECTOR RESIGNED

View Document

23/12/0523 December 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/08/0524 August 2005 RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS

View Document

13/05/0513 May 2005 REGISTERED OFFICE CHANGED ON 13/05/05 FROM: ENTRANCE 3 OAK HOUSE BRECKLAND LINFORD WOOD MILTON KEYNES BUCKINGHAMSHIRE MK14 6EY

View Document

04/06/044 June 2004 RETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

02/04/042 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

09/10/039 October 2003 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/12/03

View Document

03/10/033 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

09/06/039 June 2003 RETURN MADE UP TO 27/05/03; FULL LIST OF MEMBERS

View Document

24/06/0224 June 2002 REGISTERED OFFICE CHANGED ON 24/06/02 FROM: OAK HOUSE BRECKLAND LINFORD WOOD MILTON KEYNES BUCKINGHAMSHIRE MK14 6LE

View Document

12/06/0212 June 2002 RETURN MADE UP TO 27/05/02; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

05/06/015 June 2001 RETURN MADE UP TO 27/05/01; FULL LIST OF MEMBERS

View Document

11/05/0111 May 2001 REGISTERED OFFICE CHANGED ON 11/05/01 FROM: 2 CRANBORNE AVENUE WESTCROFT MILTON KEYNES BUCKINGHAMSHIRE MK4 4DP

View Document

03/04/013 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

03/01/013 January 2001 NC INC ALREADY ADJUSTED 30/11/00

View Document

03/01/013 January 2001 NC INC ALREADY ADJUSTED 30/11/00

View Document

14/12/0014 December 2000 NC INC ALREADY ADJUSTED 30/11/00

View Document

14/12/0014 December 2000 £ NC 300/400 30/11/00

View Document

18/08/0018 August 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/0012 June 2000 RETURN MADE UP TO 27/05/00; FULL LIST OF MEMBERS

View Document

09/05/009 May 2000 NEW DIRECTOR APPOINTED

View Document

03/04/003 April 2000 NC INC ALREADY ADJUSTED 24/03/00

View Document

03/04/003 April 2000 £ NC 100/300 24/03/00

View Document

10/08/9910 August 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/08/9910 August 1999 NEW DIRECTOR APPOINTED

View Document

10/08/9910 August 1999 DIRECTOR RESIGNED

View Document

10/08/9910 August 1999 NEW DIRECTOR APPOINTED

View Document

10/08/9910 August 1999 SECRETARY RESIGNED

View Document

10/08/9910 August 1999 REGISTERED OFFICE CHANGED ON 10/08/99 FROM: 14 FERNBANK CLOSE CHATHAM KENT ME5 9NH

View Document

27/05/9927 May 1999 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