- Company Overview for WISPER BROADBAND LIMITED (08576102)
- Filing history for WISPER BROADBAND LIMITED (08576102)
- People for WISPER BROADBAND LIMITED (08576102)
- More for WISPER BROADBAND LIMITED (08576102)
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) |
---|---|---|---|
29 Jun 2020 | CS01 | Confirmation statement made on 29 June 2020 with updates | |
29 Jun 2020 | AP01 | Appointment of Mr Mike Stuart Foley as a director on 29 June 2020 | |
22 Jun 2020 | CS01 | Confirmation statement made on 19 June 2020 with no updates | |
24 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
20 Jun 2019 | CS01 | Confirmation statement made on 19 June 2019 with no updates | |
21 Jan 2019 | AP01 | Appointment of Miss Julie Cape - Melbourne as a director on 21 January 2019 | |
09 Nov 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
24 Jul 2018 | AD01 | Registered office address changed from The Old School Building Churchill Street Hull East Yorkshire HU9 1RR to Suite1, Unit 7 Marfleet Enviromental Technology Pk Westgate Way Hedon Road Hull HU9 5LW on 24 July 2018 | |
25 Jun 2018 | CS01 | Confirmation statement made on 19 June 2018 with no updates | |
21 Jun 2018 | PSC01 | Notification of Paul Darren Barker as a person with significant control on 19 June 2016 | |
24 Apr 2018 | PSC01 | Notification of Mike Stuart Foley as a person with significant control on 24 April 2018 | |
24 Apr 2018 | PSC09 | Withdrawal of a person with significant control statement on 24 April 2018 | |
31 Oct 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
21 Jun 2017 | CS01 | Confirmation statement made on 19 June 2017 with updates | |
13 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
05 Jul 2016 | AR01 |
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
|
|
29 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
24 Jun 2015 | AR01 |
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
|
|
19 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
02 Jul 2014 | AR01 |
Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
|
|
27 Jun 2013 | TM01 | Termination of appointment of Michael Foley as a director | |
19 Jun 2013 | NEWINC |
Incorporation
|