- Company Overview for WIRELESS ALERT SOLUTIONS LIMITED (05254132)
- Filing history for WIRELESS ALERT SOLUTIONS LIMITED (05254132)
- People for WIRELESS ALERT SOLUTIONS LIMITED (05254132)
- More for WIRELESS ALERT SOLUTIONS LIMITED (05254132)
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) |
---|---|---|---|
20 Oct 2024 | CS01 | Confirmation statement made on 3 October 2024 with updates | |
10 Oct 2024 | AA01 | Current accounting period extended from 31 October 2024 to 31 March 2025 | |
10 Oct 2024 | SH01 |
Statement of capital following an allotment of shares on 3 October 2024
|
|
10 Oct 2024 | SH01 |
Statement of capital following an allotment of shares on 3 October 2024
|
|
16 May 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
04 Oct 2023 | CS01 | Confirmation statement made on 3 October 2023 with updates | |
07 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
03 Oct 2022 | CS01 | Confirmation statement made on 3 October 2022 with updates | |
30 May 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
16 Mar 2022 | SH03 |
Purchase of own shares.
|
|
15 Mar 2022 | SH06 |
Cancellation of shares. Statement of capital on 13 January 2022
|
|
04 Oct 2021 | CS01 | Confirmation statement made on 4 October 2021 with updates | |
27 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
13 Nov 2020 | CS01 | Confirmation statement made on 8 October 2020 with updates | |
26 Oct 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
16 Oct 2019 | CS01 | Confirmation statement made on 8 October 2019 with updates | |
07 Oct 2019 | AD01 | Registered office address changed from Harborough Innovation Centre Airfield Business Park LE16 7WB Market Harborough Gb LE16 7WB United Kingdom to 4a Church Street Market Harborough Leicestershire LE16 7AA on 7 October 2019 | |
31 Jul 2019 | AA | Unaudited abridged accounts made up to 31 October 2018 | |
10 Oct 2018 | CS01 | Confirmation statement made on 8 October 2018 with updates | |
10 Oct 2018 | PSC07 | Cessation of Susan Elizabeth Kosmala as a person with significant control on 4 July 2018 | |
10 Oct 2018 | PSC07 | Cessation of George Anthony Kosmala as a person with significant control on 4 July 2018 | |
24 Jul 2018 | AD01 | Registered office address changed from Business Partners Unit 19 the Manor Main Street Tur Langton LE8 0PJ United Kingdom to Harborough Innovation Centre Airfield Business Park LE16 7WB Market Harborough Gb LE16 7WB on 24 July 2018 | |
24 Jul 2018 | CH01 | Director's details changed for Mrs Kimberley Amy Durham on 24 July 2018 | |
24 Jul 2018 | CH01 | Director's details changed for Christopher James Durham on 24 July 2018 | |
24 Jul 2018 | CH01 | Director's details changed for Christopher James Durham on 24 July 2018 |