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..
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 | : |
|
Registered Address | : | Station House, 50 North Street, Havant, Hampshire, PO9 1QU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
105 Morley Road, Basingstoke, United Kingdom, RG21 3LH | Secretary | 18 June 2015 | Active |
Oakhurst, Landford, England, SP5 2QP | Director | 27 July 1999 | Active |
105 Morley Road, Basingstoke, United Kingdom, RG21 3LH | Director | 29 August 2017 | Active |
25 New Road, Romsey, SO51 7LL | Secretary | 27 July 1999 | Active |
Sandhills 50 Saint Catherines Road, Hayling Island, PO11 0HF | Secretary | 01 April 2000 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 21 July 1999 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 21 July 1999 | Active |
3 Millbrook, Salisbury, SP1 1NH | Director | 27 July 1999 | Active |
10 Jackie Wigg Gardens, Totton, Southampton, SO40 9LZ | Director | 04 December 2000 | Active |
4 Bramble Drive, Romsey, SO51 7RJ | Director | 27 July 1999 | Active |
Holbury View, East Dean Road, Lockerley, Romsey, SO51 0JQ | Director | 27 July 1999 | Active |
25 New Road, Romsey, SO51 7LL | Director | 27 July 1999 | Active |
Sandhills 50 Saint Catherines Road, Hayling Island, PO11 0HF | Director | 02 August 1999 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 21 July 1999 | Active |
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 | : |
|
Earldoms Designs Ltd | ||
Notified on | : | 06 June 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Oakhurst, Landford, England, SP5 2QP |
Nature of control | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-30 | Officers | Appoint person director company with name date. | Download |
2017-08-30 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-29 | Persons with significant control | Change to a person with significant control. | Download |
2017-08-14 | Resolution | Resolution. | Download |
2017-08-14 | Capital | Capital return purchase own shares. | Download |
2017-08-14 | Capital | Capital return purchase own shares. | Download |
2017-08-14 | Capital | Capital return purchase own shares. | Download |
2017-07-31 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-05 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-07-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-06-20 | Capital | Capital cancellation shares. | Download |
2017-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.