Warning: file_put_contents(c/952c7ff888859e519c99579e50f47e22.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/67eed7cd3ce5922661a0254a48549341.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Wireless Solutions Limited, PO9 1QU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WIRELESS SOLUTIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Wireless Solutions Limited. The company was founded 24 years ago and was given the registration number 03813706. The firm's registered office is in HAVANT. You can find them at Station House, 50 North Street, Havant, Hampshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:WIRELESS SOLUTIONS LIMITED
Company Number:03813706
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 July 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Station House, 50 North Street, Havant, Hampshire, PO9 1QU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
105 Morley Road, Basingstoke, United Kingdom, RG21 3LH

Secretary18 June 2015Active
Oakhurst, Landford, England, SP5 2QP

Director27 July 1999Active
105 Morley Road, Basingstoke, United Kingdom, RG21 3LH

Director29 August 2017Active
25 New Road, Romsey, SO51 7LL

Secretary27 July 1999Active
Sandhills 50 Saint Catherines Road, Hayling Island, PO11 0HF

Secretary01 April 2000Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary21 July 1999Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director21 July 1999Active
3 Millbrook, Salisbury, SP1 1NH

Director27 July 1999Active
10 Jackie Wigg Gardens, Totton, Southampton, SO40 9LZ

Director04 December 2000Active
4 Bramble Drive, Romsey, SO51 7RJ

Director27 July 1999Active
Holbury View, East Dean Road, Lockerley, Romsey, SO51 0JQ

Director27 July 1999Active
25 New Road, Romsey, SO51 7LL

Director27 July 1999Active
Sandhills 50 Saint Catherines Road, Hayling Island, PO11 0HF

Director02 August 1999Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director21 July 1999Active

People with Significant Control

Mr Jonathan Utteridge
Notified on:01 August 2017
Status:Active
Date of birth:August 1980
Nationality:British
Country of residence:United Kingdom
Address:105 Morley Road, Basingstoke, United Kingdom, RG21 3LH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Earldoms Designs Ltd
Notified on:06 June 2017
Status:Active
Country of residence:England
Address:Oakhurst, Landford, England, SP5 2QP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David John Llewellyn Haynes
Notified on:06 April 2016
Status:Active
Date of birth:December 1967
Nationality:British
Country of residence:England
Address:Oakhurst, Landford, England, SP5 2QP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Laurence Woollacott
Notified on:06 April 2016
Status:Active
Date of birth:June 1959
Nationality:British
Country of residence:England
Address:Sandhills, 50 St Catherine's Road, Hayling Island, England, PO11 0HF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-07-21Confirmation statement

Confirmation statement with no updates.

Download
2023-02-15Accounts

Accounts with accounts type total exemption full.

Download
2022-07-21Confirmation statement

Confirmation statement with no updates.

Download
2022-02-15Accounts

Accounts with accounts type total exemption full.

Download
2021-07-21Confirmation statement

Confirmation statement with no updates.

Download
2020-11-17Accounts

Accounts with accounts type total exemption full.

Download
2020-07-28Confirmation statement

Confirmation statement with no updates.

Download
2019-12-03Accounts

Accounts with accounts type total exemption full.

Download
2019-07-22Confirmation statement

Confirmation statement with no updates.

Download
2018-11-06Accounts

Accounts with accounts type total exemption full.

Download
2018-07-24Confirmation statement

Confirmation statement with updates.

Download
2017-08-30Officers

Appoint person director company with name date.

Download
2017-08-30Persons with significant control

Notification of a person with significant control.

Download
2017-08-29Persons with significant control

Change to a person with significant control.

Download
2017-08-14Resolution

Resolution.

Download
2017-08-14Capital

Capital return purchase own shares.

Download
2017-08-14Capital

Capital return purchase own shares.

Download
2017-08-14Capital

Capital return purchase own shares.

Download
2017-07-31Confirmation statement

Confirmation statement with updates.

Download
2017-07-05Persons with significant control

Notification of a person with significant control.

Download
2017-07-05Persons with significant control

Cessation of a person with significant control.

Download
2017-07-05Persons with significant control

Cessation of a person with significant control.

Download
2017-06-20Capital

Capital cancellation shares.

Download
2017-06-08Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.