WIFISPARK LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/01/252 January 2025 Termination of appointment of Matthew Gerard John O'donovan as a director on 2025-01-01

View Document

17/12/2417 December 2024 Termination of appointment of Mark Robert Miller as a director on 2024-05-02

View Document

06/11/246 November 2024 Confirmation statement made on 2024-10-30 with no updates

View Document

26/09/2426 September 2024 Accounts for a small company made up to 2023-12-31

View Document

21/05/2421 May 2024 Termination of appointment of Brian Beattie as a director on 2024-05-02

View Document

21/05/2421 May 2024 Termination of appointment of a director

View Document

03/05/243 May 2024 Termination of appointment of a director

View Document

03/05/243 May 2024 Termination of appointment of a director

View Document

02/05/242 May 2024 Appointment of Mr Craig Ross Finch as a director on 2024-05-02

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/11/238 November 2023 Confirmation statement made on 2023-10-30 with no updates

View Document

28/06/2328 June 2023 Accounts for a small company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/11/224 November 2022 Confirmation statement made on 2022-10-30 with no updates

View Document

21/09/2221 September 2022 Accounts for a small company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/11/218 November 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

28/09/2128 September 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/07/207 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, WITH UPDATES

View Document

06/10/196 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES

View Document

13/06/1813 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

04/01/184 January 2018 SECRETARY APPOINTED MRS ANN ELIZABETH O'DONOVAN

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, WITH UPDATES

View Document

10/07/1710 July 2017 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE GOUGH

View Document

10/07/1710 July 2017 APPOINTMENT TERMINATED, SECRETARY CHARLOTTE GOUGH

View Document

13/04/1713 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

19/09/1619 September 2016 ADOPT ARTICLES 02/09/2016

View Document

19/09/1619 September 2016 SUB-DIVISION 02/09/16

View Document

21/06/1621 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/03/1623 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/11/1525 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN LYNCH / 22/06/2015

View Document

25/11/1525 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN MOODY / 22/06/2015

View Document

25/11/1525 November 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

25/11/1525 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHARLOTTE MARY GOUGH / 22/06/2015

View Document

25/11/1525 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW O'DONOVAN / 22/06/2015

View Document

25/11/1525 November 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS CHARLOTTE MARY GOUGH / 19/11/2015

View Document

19/11/1519 November 2015 REGISTERED OFFICE CHANGED ON 19/11/2015 FROM BUSH & CO 2 BARNFIELD CRESCENT EXETER EX1 1QT

View Document

28/07/1528 July 2015 CURREXT FROM 31/07/2015 TO 31/12/2015

View Document

22/04/1522 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

05/02/155 February 2015 SECOND FILING FOR FORM AP01

View Document

15/01/1515 January 2015 DIRECTOR APPOINTED MR DEAN MOODY

View Document

15/01/1515 January 2015 DIRECTOR APPOINTED MR IAN LYNCH

View Document

15/01/1515 January 2015 DIRECTOR APPOINTED MRS CHARLOTTE MARY GOUGH

View Document

03/11/143 November 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 APPOINTMENT TERMINATED, SECRETARY MATTHEW O'DONOVAN

View Document

31/10/1431 October 2014 SECRETARY APPOINTED MRS CHARLOTTE MARY GOUGH

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

23/06/1423 June 2014 APPOINTMENT TERMINATED, SECRETARY GERARD O DONOVAN

View Document

23/06/1423 June 2014 SECRETARY APPOINTED MR MATTHEW O'DONOVAN

View Document

09/04/149 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

05/12/135 December 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

26/02/1326 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

03/12/123 December 2012 Annual return made up to 30 October 2012 with full list of shareholders

View Document

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

16/11/1116 November 2011 Annual return made up to 30 October 2011 with full list of shareholders

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

15/11/1015 November 2010 Annual return made up to 30 October 2010 with full list of shareholders

View Document

28/08/1028 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW O'DONOVAN / 06/04/2010

View Document

20/04/1020 April 2010 SECRETARY'S CHANGE OF PARTICULARS / GERARD PATRICK O DONOVAN / 06/04/2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW O'DONOVAN / 27/11/2009

View Document

12/01/1012 January 2010 Annual return made up to 30 October 2009 with full list of shareholders

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

09/12/089 December 2008 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 ADOPT ARTICLES 01/08/2008

View Document

13/05/0813 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

20/11/0720 November 2007 RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS

View Document

21/04/0721 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

20/11/0620 November 2006 RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

15/11/0515 November 2005 RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 SECRETARY RESIGNED

View Document

01/07/051 July 2005 NEW SECRETARY APPOINTED

View Document

10/06/0510 June 2005 NEW SECRETARY APPOINTED

View Document

08/06/058 June 2005 DIRECTOR RESIGNED

View Document

08/06/058 June 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/06/057 June 2005 COMPANY NAME CHANGED NORLA COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 07/06/05

View Document

14/04/0514 April 2005 REGISTERED OFFICE CHANGED ON 14/04/05 FROM: 30 BINLEY ROAD COVENTRY WEST MIDLANDS CV3 1JA

View Document

18/11/0418 November 2004 RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

07/09/047 September 2004 ACC. REF. DATE SHORTENED FROM 31/10/04 TO 31/07/04

View Document

24/01/0424 January 2004 NEW DIRECTOR APPOINTED

View Document

13/01/0413 January 2004 NEW DIRECTOR APPOINTED

View Document

13/01/0413 January 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/11/035 November 2003 REGISTERED OFFICE CHANGED ON 05/11/03 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF

View Document

05/11/035 November 2003 DIRECTOR RESIGNED

View Document

05/11/035 November 2003 SECRETARY RESIGNED

View Document

30/10/0330 October 2003 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