WIRELESS SIMPLICITY LTD

Company Documents

DateDescription
10/05/1410 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

25/02/1425 February 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/02/1412 February 2014 APPLICATION FOR STRIKING-OFF

View Document

26/10/1326 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

17/01/1317 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

09/10/129 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

21/06/1221 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

24/10/1124 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

22/10/1122 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROISIN MARIE TURNER / 22/10/2011

View Document

13/05/1113 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

08/10/108 October 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADAM JULIAN TURNER / 26/09/2010

View Document

18/04/1018 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

05/11/095 November 2009 Annual return made up to 26 September 2009 with full list of shareholders

View Document

19/10/0919 October 2009 REGISTERED OFFICE CHANGED ON 19/10/2009 FROM 35 LILLYWHITE CRESCENT ANDOVER HAMPSHIRE SP10 5NA UNITED KINGDOM

View Document

13/07/0913 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

20/10/0820 October 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 REGISTERED OFFICE CHANGED ON 05/09/08 FROM: GISTERED OFFICE CHANGED ON 05/09/2008 FROM 8 LAPWING RISE WHITCHURCH RG28 7SU

View Document

28/04/0828 April 2008 Annual accounts small company total exemption made up to 26 September 2007

View Document

22/10/0722 October 2007 RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 NEW DIRECTOR APPOINTED

View Document

12/10/0612 October 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/09/0629 September 2006 REGISTERED OFFICE CHANGED ON 29/09/06 FROM: G OFFICE CHANGED 29/09/06 8 LAPWING RISE WHITCHURCH RS28 7SU

View Document

27/09/0627 September 2006 SECRETARY RESIGNED

View Document

27/09/0627 September 2006 DIRECTOR RESIGNED

View Document

26/09/0626 September 2006 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