This company is commonly known as Wireless Alert Solutions Limited. The company was founded 19 years ago and was given the registration number 05254132. The firm's registered office is in MARKET HARBOROUGH. You can find them at 4a Church Street, , Market Harborough, Leicestershire. This company's SIC code is 27900 - Manufacture of other electrical equipment.
Name | : | WIRELESS ALERT SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 05254132 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 October 2004 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4a Church Street, Market Harborough, Leicestershire, England, LE16 7AA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
17, Charles Street, Market Harborough, United Kingdom, LE16 9AB | Director | 06 April 2007 | Active |
4a, Church Street, Market Harborough, England, LE16 7AA | Director | 31 October 2009 | Active |
89 Field Rise, Littleover, Derby, DE23 7DF | Secretary | 08 October 2004 | Active |
51 Home Close, Bubbenhall, CV8 3JD | Director | 08 October 2004 | Active |
51 Home Close, Bubbenhall, CV8 3JD | Director | 01 June 2005 | Active |
89 Field Rise, Littleover, Derby, DE23 1DF | Director | 01 June 2005 | Active |
Mr George Anthony Kosmala | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 89, Field Rise, Derby, United Kingdom, DE23 1DF |
Nature of control | : |
|
Mrs Susan Elizabeth Kosmala | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1953 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 89, Field Rise, Derby, United Kingdom, DE23 1DF |
Nature of control | : |
|
Mr Christopher James Durham | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1978 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 17, Charles Street, Market Harborough, United Kingdom, LE16 9AB |
Nature of control | : |
|
Mrs Kimberley Amy Durham | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1977 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 17, Charles Street, Market Harborough, United Kingdom, LE16 9AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-16 | Capital | Capital return purchase own shares. | Download |
2022-03-15 | Capital | Capital cancellation shares. | Download |
2021-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-07 | Address | Change registered office address company with date old address new address. | Download |
2019-07-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-24 | Address | Change registered office address company with date old address new address. | Download |
2018-07-24 | Officers | Change person director company with change date. | Download |
2018-07-24 | Officers | Change person director company with change date. | Download |
2018-07-24 | Officers | Change person director company with change date. | Download |
2018-05-21 | Address | Change registered office address company with date old address new address. | Download |
2018-05-08 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-04 | Officers | Termination secretary company with name termination date. | Download |
2018-04-04 | Officers | Termination director company with name termination date. | Download |
2017-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.