AA |
Dormant company accounts reported for the period up to 2022/12/31
filed on: 10th, August 2023
| accounts
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2023/06/30
filed on: 11th, July 2023
| officers
|
Free Download
(2 pages)
|
TM02 |
2023/06/30 - the day secretary's appointment was terminated
filed on: 11th, July 2023
| officers
|
Free Download
(1 page)
|
TM01 |
2023/06/30 - the day director's appointment was terminated
filed on: 10th, July 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/06/30.
filed on: 10th, July 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2022/12/01.
filed on: 12th, December 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
2022/12/01 - the day director's appointment was terminated
filed on: 12th, December 2022
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2021/12/31
filed on: 27th, June 2022
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/06/08.
filed on: 14th, June 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
2022/06/08 - the day director's appointment was terminated
filed on: 14th, June 2022
| officers
|
Free Download
(1 page)
|
TM01 |
2022/03/16 - the day director's appointment was terminated
filed on: 4th, April 2022
| officers
|
Free Download
(1 page)
|
TM01 |
2022/01/31 - the day director's appointment was terminated
filed on: 4th, April 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/01/31.
filed on: 4th, April 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2022/03/16.
filed on: 4th, April 2022
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/12/31
filed on: 14th, September 2021
| accounts
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 2019/12/31
filed on: 24th, September 2020
| accounts
|
Free Download
(16 pages)
|
AA |
Small-sized company accounts made up to 2018/12/31
filed on: 11th, October 2019
| accounts
|
Free Download
(15 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 15th, May 2019
| resolution
|
Free Download
(34 pages)
|
TM01 |
2017/07/05 - the day director's appointment was terminated
filed on: 17th, July 2018
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 2018/07/12
filed on: 17th, July 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/07/12.
filed on: 17th, July 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/07/17. New Address: Fourth Floor, St Andrews House West Street Woking GU21 6EB. Previous address: Stephen House Tofts Farm Industrial Estate West Brenda Road Hartlepool Cleveland TS25 2BQ
filed on: 17th, July 2018
| address
|
Free Download
(1 page)
|
AUD |
Resignation of an auditor
filed on: 28th, June 2018
| auditors
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 2017/12/31
filed on: 25th, June 2018
| accounts
|
Free Download
(17 pages)
|
AA |
Small-sized company accounts made up to 2016/12/31
filed on: 6th, October 2017
| accounts
|
Free Download
(19 pages)
|
TM01 |
2017/02/20 - the day director's appointment was terminated
filed on: 20th, February 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/01/10.
filed on: 13th, January 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
2016/11/10 - the day secretary's appointment was terminated
filed on: 10th, November 2016
| officers
|
Free Download
(1 page)
|
TM01 |
2016/11/10 - the day director's appointment was terminated
filed on: 10th, November 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/11/02.
filed on: 4th, November 2016
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 2016/11/02
filed on: 3rd, November 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
2016/11/02 - the day secretary's appointment was terminated
filed on: 3rd, November 2016
| officers
|
Free Download
(1 page)
|
TM01 |
2016/11/02 - the day director's appointment was terminated
filed on: 3rd, November 2016
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2015/12/31
filed on: 13th, October 2016
| accounts
|
Free Download
(21 pages)
|
TM01 |
2016/04/01 - the day director's appointment was terminated
filed on: 22nd, September 2016
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2014/12/31
filed on: 14th, October 2015
| accounts
|
Free Download
(19 pages)
|
AR01 |
Annual return drawn up to 2015/09/25 with full list of members
filed on: 5th, October 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
2000.00 GBP is the capital in company's statement on 2015/10/05
capital
|
|
AP01 |
New director appointment on 2015/08/26.
filed on: 27th, August 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
2015/08/17 - the day director's appointment was terminated
filed on: 17th, August 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/09/25 with full list of members
filed on: 13th, October 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
2000.00 GBP is the capital in company's statement on 2014/10/13
capital
|
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 13th, August 2014
| incorporation
|
Free Download
(10 pages)
|
AA01 |
Accounting period extended to 2014/12/31. Originally it was 2014/09/30
filed on: 13th, August 2014
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/07/25.
filed on: 7th, August 2014
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 2014/07/25
filed on: 7th, August 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/07/25.
filed on: 7th, August 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2014/08/06. New Address: Stephen House Tofts Farm Industrial Estate West Brenda Road Hartlepool Cleveland TS25 2BQ. Previous address: 28 Melford Court Hardwick Grange Warrington Cheshire WA1 4RZ
filed on: 6th, August 2014
| address
|
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 4th, August 2014
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed united wireless LIMITEDcertificate issued on 04/08/14
filed on: 4th, August 2014
| change of name
|
Free Download
(3 pages)
|
CERTNM |
Company name changed united electronic manufacturing services LIMITEDcertificate issued on 24/07/14
filed on: 24th, July 2014
| change of name
|
Free Download
(3 pages)
|
CERTNM |
Company name changed united wireless devices LIMITEDcertificate issued on 24/07/14
filed on: 24th, July 2014
| change of name
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 24th, July 2014
| change of name
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/09/30
filed on: 20th, November 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2013/09/25 with full list of members
filed on: 27th, September 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/09/30
filed on: 6th, January 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2012/09/25 with full list of members
filed on: 3rd, October 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/09/30
filed on: 5th, January 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2011/09/25 with full list of members
filed on: 30th, September 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/09/30
filed on: 27th, April 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2010/09/25 with full list of members
filed on: 7th, October 2010
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2010/09/25 director's details were changed
filed on: 6th, October 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2010/01/21.
filed on: 21st, January 2010
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2009/12/08 from 123 Deansgate Manchester M3 2BU
filed on: 8th, December 2009
| address
|
Free Download
(2 pages)
|
TM02 |
2009/10/18 - the day secretary's appointment was terminated
filed on: 18th, October 2009
| officers
|
Free Download
(2 pages)
|
TM01 |
2009/10/18 - the day director's appointment was terminated
filed on: 18th, October 2009
| officers
|
Free Download
(2 pages)
|
TM01 |
2009/10/18 - the day director's appointment was terminated
filed on: 18th, October 2009
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2009/10/09.
filed on: 9th, October 2009
| officers
|
Free Download
(3 pages)
|
SH01 |
2000.00 GBP is the capital in company's statement on 2009/10/02
filed on: 9th, October 2009
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2009/10/05
filed on: 5th, October 2009
| resolution
|
Free Download
(2 pages)
|
CERTNM |
Company name changed fleetness 678 LIMITEDcertificate issued on 05/10/09
filed on: 5th, October 2009
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 25th, September 2009
| incorporation
|
Free Download
(18 pages)
|