- Company Overview for WIRELESS GROUP LIMITED (NI065086)
- Filing history for WIRELESS GROUP LIMITED (NI065086)
- People for WIRELESS GROUP LIMITED (NI065086)
- Charges for WIRELESS GROUP LIMITED (NI065086)
- More for WIRELESS GROUP LIMITED (NI065086)
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) |
---|---|---|---|
26 Mar 2018 | CH01 | Director's details changed for Mr Scott William Taunton on 2 March 2018 | |
01 Mar 2018 | AD01 | Registered office address changed from Ormeau Road Belfast Co Antrim BT7 1EB to City Quays 2 2 Clarendon Road Belfast BT1 3YD on 1 March 2018 | |
08 Dec 2017 | AP01 | Appointment of David William Dinsmore as a director on 26 September 2016 | |
08 Dec 2017 | TM01 | Termination of appointment of David William Dinsmore as a director on 26 September 2016 | |
04 Aug 2017 | CS01 | Confirmation statement made on 24 July 2017 with updates | |
04 Aug 2017 | PSC02 | Notification of News Corp Uk & Ireland Limited as a person with significant control on 26 September 2016 | |
21 Jun 2017 | CS01 | Confirmation statement made on 7 June 2017 with updates | |
08 Jun 2017 | AA01 | Current accounting period extended from 31 December 2016 to 30 June 2017 | |
09 May 2017 | TM01 | Termination of appointment of Norman Mckeown as a director on 30 April 2017 | |
09 May 2017 | TM02 | Termination of appointment of Norman Mckeown as a secretary on 30 April 2017 | |
03 Apr 2017 | AP01 | Appointment of Mr Christopher Charles Stoddart Longcroft as a director on 28 November 2016 | |
20 Dec 2016 | CH01 | Director's details changed for Mr Scott William Taunton on 19 December 2016 | |
30 Nov 2016 | MAR | Re-registration of Memorandum and Articles | |
30 Nov 2016 | CERT10 | Certificate of re-registration from Public Limited Company to Private | |
30 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
30 Nov 2016 | RR02 | Re-registration from a public company to a private limited company | |
10 Nov 2016 | AP01 | Appointment of Rebekah Mary Brooks as a director on 26 September 2016 | |
10 Nov 2016 | TM01 | Termination of appointment of Andrew Anson as a director on 26 September 2016 | |
10 Nov 2016 | TM01 | Termination of appointment of Helen Kirkpatrick as a director on 26 September 2016 | |
10 Nov 2016 | TM01 | Termination of appointment of Stephen Kirkpatrick as a director on 26 September 2016 | |
10 Nov 2016 | TM01 | Termination of appointment of Roisin Kathleen Brennan as a director on 26 September 2016 | |
10 Nov 2016 | TM01 | Termination of appointment of Richard Norman Legh Huntingford as a director on 24 October 2016 | |
10 Nov 2016 | AP01 | Appointment of David William Dinsmore as a director on 26 September 2016 | |
07 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 26 September 2016
|
|
14 Jul 2016 | AR01 |
Annual return made up to 7 June 2016 no member list
Statement of capital on 2016-07-14
|