- Company Overview for WIRELESS LOGIC LIMITED (03880663)
- Filing history for WIRELESS LOGIC LIMITED (03880663)
- People for WIRELESS LOGIC LIMITED (03880663)
- Charges for WIRELESS LOGIC LIMITED (03880663)
- More for WIRELESS LOGIC LIMITED (03880663)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 Oct 2018 | PSC02 | Notification of Wireless Logic Group Limited as a person with significant control on 6 April 2016 | |
25 Jul 2018 | MR04 | Satisfaction of charge 038806630006 in full | |
13 Feb 2018 | MR04 | Satisfaction of charge 038806630005 in full | |
12 Feb 2018 | MR01 | Registration of charge 038806630006, created on 9 February 2018 | |
09 Jan 2018 | AA | Full accounts made up to 30 April 2017 | |
27 Nov 2017 | CS01 | Confirmation statement made on 19 November 2017 with no updates | |
22 Dec 2016 | AA | Full accounts made up to 30 April 2016 | |
22 Nov 2016 | CS01 | Confirmation statement made on 19 November 2016 with updates | |
22 Mar 2016 | AD01 | Registered office address changed from Grosvenor House Horseshoe Crescent Beaconsfield Buckinghamshire HP9 1LJ to Horizon Honey Lane Hurley Maidenhead Berkshire SL6 6RJ on 22 March 2016 | |
23 Nov 2015 | AR01 |
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
|
|
23 Nov 2015 | CH01 | Director's details changed for Mr Philip Thomas Cole on 21 May 2015 | |
20 Nov 2015 | AA | Full accounts made up to 30 April 2015 | |
16 May 2015 | MR04 | Satisfaction of charge 3 in full | |
17 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
04 Mar 2015 | MR01 | Registration of charge 038806630005, created on 26 February 2015 | |
17 Feb 2015 | MR04 | Satisfaction of charge 2 in full | |
03 Jan 2015 | AA | Full accounts made up to 30 April 2014 | |
27 Nov 2014 | AR01 |
Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
|
|
21 Nov 2013 | AA | Full accounts made up to 30 April 2013 | |
20 Nov 2013 | AR01 |
Annual return made up to 19 November 2013 with full list of shareholders
Statement of capital on 2013-11-20
|
|
25 Jan 2013 | AA | Full accounts made up to 30 April 2012 | |
20 Dec 2012 | AR01 | Annual return made up to 19 November 2012 with full list of shareholders | |
27 Nov 2012 | AP01 | Appointment of Mr Richard Miller as a director | |
13 Nov 2012 | AD01 | Registered office address changed from Network House Third Avenue Globe Park Marlow Buckinghamshire SL7 1LY on 13 November 2012 | |
27 Jan 2012 | AR01 | Annual return made up to 19 November 2011 with full list of shareholders |