Advanced company searchLink opens in new window

WIRELESS TELECOMS LTD

Company number 06997500

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
19 Dec 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
25 Sep 2017 DS01 Application to strike the company off the register
21 Jun 2017 AA Micro company accounts made up to 28 February 2017
20 May 2017 CS01 Confirmation statement made on 19 May 2017 with updates
19 May 2017 AA01 Previous accounting period extended from 31 August 2016 to 28 February 2017
12 Aug 2016 CS01 Confirmation statement made on 12 August 2016 with updates
23 May 2016 AA Total exemption small company accounts made up to 31 August 2015
01 Dec 2015 AD01 Registered office address changed from 15 the Oaks Grange Park Northampton NN4 5AW to 8 the Square Grange Park Northampton NN4 5AR on 1 December 2015
01 Dec 2015 CH01 Director's details changed for Mr Wajahat Ali Qureshi on 1 December 2015
26 Aug 2015 AR01 Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1
03 Mar 2015 AA Total exemption small company accounts made up to 31 August 2014
01 Sep 2014 AR01 Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1
24 Jan 2014 AA Total exemption small company accounts made up to 31 August 2013
09 Oct 2013 AD01 Registered office address changed from Flat 19 Regents Riverside Brigham Road Reading RG1 8QS England on 9 October 2013
27 Aug 2013 AR01 Annual return made up to 21 August 2013 with full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1
20 May 2013 AD01 Registered office address changed from 19 Brigham Road Reading RG1 8QS United Kingdom on 20 May 2013
14 Feb 2013 AA Total exemption small company accounts made up to 31 August 2012
18 Jan 2013 CH01 Director's details changed for Mr Wajahat Ali Qureshi on 18 January 2013
17 Jan 2013 AD01 Registered office address changed from 49 Luscinia View Napier Road Reading RG1 8AB United Kingdom on 17 January 2013
29 Aug 2012 AR01 Annual return made up to 21 August 2012 with full list of shareholders
21 May 2012 AA Total exemption small company accounts made up to 31 August 2011
13 Mar 2012 CH01 Director's details changed for Mr Wajahat Ali Qureshi on 30 June 2011
08 Sep 2011 AR01 Annual return made up to 21 August 2011 with full list of shareholders
01 Jul 2011 AD01 Registered office address changed from 12 Tanfields, Vachel Road Reading RG1 1NX United Kingdom on 1 July 2011