WIRELESS NETWORK SERVICES LIMITED

Company Documents

DateDescription
16/01/2516 January 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

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

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

26/09/2326 September 2023 Director's details changed for Mr Christophe Jean Bataillard on 2023-09-26

View Document

26/09/2326 September 2023 Registered office address changed from 141 Gloucester Road London SW7 4th England to Flat 12 110 Gloucester Road London SW7 4RH on 2023-09-26

View Document

07/01/237 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

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

View Accounts

26/09/2226 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

23/09/2223 September 2022 Registered office address changed from Unit E1, Regent Park Summerleys Road Princes Risborough HP27 9LE England to 141 Gloucester Road London SW7 4th on 2022-09-23

View Document

19/01/2219 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

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

View Accounts

04/08/214 August 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

04/09/204 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

01/07/201 July 2020 REGISTERED OFFICE CHANGED ON 01/07/2020 FROM THE MINT HOUSE 141 GLOUCESTER ROAD LONDON SW7 4TH UNITED KINGDOM

View Document

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

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES

View Document

04/10/184 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES

View Document

25/07/1825 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHE JEAN BATAILLARD

View Document

25/07/1825 July 2018 CESSATION OF JAMES ANTHONY MCDOUGALL AS A PSC

View Document

15/08/1715 August 2017 CURRSHO FROM 31/07/2018 TO 31/12/2017

View Document

26/07/1726 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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