Atlanta Ga
Atlanta
Georgeia
30327
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 April 2008(5 years, 1 month after company formation) |
Appointment Duration | 16 years |
Correspondence Address | 27-28 Eastcastle Street London W1W 8DH |
Director Name | Mr Simon Crawshay Jones |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2003(same day as company formation) |
Role | Financier |
Country of Residence | United Kingdom |
Correspondence Address | Craydown Craydown Lane Over Wallop Stockbridge Hampshire SO20 8LA |
Secretary Name | Loraine Karen Halladay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Barnedale Crescent Orpington Kent BR5 2AU |
Director Name | Mr Karl Ahmed |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2004(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cedar House Main Drive Richings Park South Bucks SL0 9DP |
Director Name | Mr Michael Makepeace Eugene Jeffries |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2004(11 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 1 month (resigned 14 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hethfelton House Hethfelton Wareham Dorset BH20 6HS |
Director Name | Brian Morrie Back |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2004(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 10 March 2005) |
Role | Chartered Engineer |
Correspondence Address | Clovers Perry Green Much Hadham Hertfordshire SG10 6EH |
Director Name | Baron Herve De Moncuit |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 February 2004(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 10 March 2005) |
Role | Company Director |
Correspondence Address | Flat 2 7 Ovington Square London SW3 1LH |
Secretary Name | Mr Timothy Ernest Marshall Hobson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2004(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 September 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 65 Mulberry Trees Shepperton Middlesex TW17 8JL |
Director Name | Andrew Robert Wyse |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2004(1 year, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 March 2005) |
Role | Chief Executive Officer Wyless |
Correspondence Address | Fairford Lodge Brightlands Road Reigate Surrey RH2 0EP |
Director Name | Siegfried Remigius Ramseyer |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 December 2004(1 year, 8 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 10 March 2005) |
Role | Company Director |
Correspondence Address | 4 Ormonde House 3 Ormonde Gate London SW3 4EU |
Director Name | Christopher Lowery |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 July 2006) |
Role | Chartered Accountant |
Correspondence Address | Durham House 232 Calle Roma Urb.Mijas Golf 29649 Mijas Costa Malaga Foreign |
Secretary Name | Peter Joseph Cosquieri |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2005(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 May 2007) |
Role | Financial Controller |
Correspondence Address | 61a Victoria Road Ruislip Manor Middlesex HA4 9BH |
Director Name | Mr Paul Alan Smith |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2006(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 2009) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | St Michals Court 37 Windsor Road Gerrards Cross Buckinghamshire SL9 7ND |
Director Name | Christopher Lowery |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2006(3 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 14 April 2016) |
Role | Financier |
Correspondence Address | Chalet Florissant 1936 Verbier Switzerland |
Director Name | Ram Avidan |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 03 December 2008(5 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 01 October 2009) |
Role | CEO |
Correspondence Address | Erik Dahlbergsg 30 Gathenburg Y11 26 Sweden |
Director Name | Alexander Brisbourne |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 14 April 2016(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 November 2018) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 2285 Lakeshore Boulevard West Toronto M8v 3x9 |
Director Name | Mr Richard Jacob Burston |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 14 April 2016(13 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 22 June 2022) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 701 Evans Avenue Suite 403 Toronto M9c 1a3 |
Director Name | Mr Robert Joseph Nicewicz Jr. |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 November 2018(15 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 23 November 2019) |
Role | Company Director |
Country of Residence | United States Of America. |
Correspondence Address | 22 Liberty Drive Unit 5d Boston 02210 |
Director Name | Mr Terence James Jarman |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 06 November 2018(15 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 22 June 2022) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 10 Highpoint Road Toronto M3b2a4 |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Director Name | Wyless Group Finance Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 12 years, 11 months (resigned 11 April 2016) |
Correspondence Address | Greybrook House Greybrook House, 28 Brook Street London W1K 5DH |
Website | www.wyless.com |
---|---|
Telephone | 01922 254384 |
Telephone region | Walsall |
Registered Address | Wework 145 City Road Hoxton London EC1V 1AZ |
---|---|
Address Matches | 3 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £5,048,395 |
Gross Profit | £2,112,954 |
Net Worth | £1,212,745 |
Cash | £213,207 |
Current Liabilities | £1,692,857 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 11 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 25 March 2025 (10 months, 4 weeks from now) |
26 August 2015 | Delivered on: 10 September 2015 Persons entitled: Silicon Valley Bank Classification: A registered charge Particulars: Registered intellectual property patent no. SE0401266L / SE534807C2 filed (14 may 2004) subject (M2M private networks using fixed ip addresses) registered in sweden patent application no. EP2215808 (A2) filed (17 november 2008) subject (ota sim imsi & apn switching between operations using fixed ip addresses) pending in eu. Outstanding |
---|---|
4 April 2014 | Delivered on: 16 April 2014 Persons entitled: Silicon Valley Bank Classification: A registered charge Particulars: L/H property windsor house 42 windsor street uxbridge. Intellectual property patent no P16881PC.A01.ba,patent no P17688SE.A01. Please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
14 March 2008 | Delivered on: 22 March 2008 Satisfied on: 4 October 2012 Persons entitled: Sapiens (UK) Limited Classification: Rent deposit deed Secured details: £43,758.25 and all other monies due or to become due from the company to the chargee. Particulars: The deposit. Fully Satisfied |
11 January 2006 | Delivered on: 17 January 2006 Satisfied on: 12 June 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
7 June 2005 | Delivered on: 7 June 2005 Satisfied on: 22 December 2006 Persons entitled: Virtualiti Group Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Assigns the right, title and interest in the contracts, any other contracts and floating charge all the undertaking and assets including all other property and assets not subject to a fixed charge. See the mortgage charge document for full details. Fully Satisfied |
3 October 2023 | Registered office address changed from Drayton Hall Church Road West Drayton UB7 7PS United Kingdom to Wework 145 City Road Hoxton London EC1V 1AZ on 3 October 2023 (1 page) |
---|---|
6 April 2023 | Confirmation statement made on 11 March 2023 with no updates (3 pages) |
9 December 2022 | Termination of appointment of Richard Jacob Burston as a director on 22 June 2022 (1 page) |
9 December 2022 | Termination of appointment of Terence James Jarman as a director on 22 June 2022 (1 page) |
9 November 2022 | Full accounts made up to 31 December 2021 (28 pages) |
22 June 2022 | Resolutions
|
22 June 2022 | Re-registration from a public company to a private limited company (1 page) |
22 June 2022 | Certificate of re-registration from Public Limited Company to Private (1 page) |
22 June 2022 | Re-registration of Memorandum and Articles (39 pages) |
15 March 2022 | Confirmation statement made on 11 March 2022 with no updates (3 pages) |
6 January 2022 | Full accounts made up to 31 December 2020 (27 pages) |
9 December 2021 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2021 | Compulsory strike-off action has been discontinued (1 page) |
19 August 2021 | Termination of appointment of Robert Joseph Nicewicz Jr. as a director on 23 November 2019 (1 page) |
18 August 2021 | Confirmation statement made on 11 March 2021 with no updates (3 pages) |
3 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2020 | Full accounts made up to 31 December 2019 (24 pages) |
11 March 2020 | Confirmation statement made on 11 March 2020 with no updates (3 pages) |
3 July 2019 | Full accounts made up to 31 December 2018 (21 pages) |
11 March 2019 | Confirmation statement made on 11 March 2019 with updates (5 pages) |
29 January 2019 | Appointment of Mr Terence James Jarman as a director on 6 November 2018 (2 pages) |
29 January 2019 | Appointment of Mr Robert Joseph Nicewicz Jr as a director on 6 November 2018 (2 pages) |
22 January 2019 | Termination of appointment of Alexander Brisbourne as a director on 6 November 2018 (1 page) |
22 January 2019 | Appointment of Mr Romil Bahl as a director on 6 November 2018 (2 pages) |
21 January 2019 | Resolutions
|
29 October 2018 | Full accounts made up to 31 December 2017 (24 pages) |
15 May 2018 | Confirmation statement made on 11 March 2018 with updates (4 pages) |
10 August 2017 | Full accounts made up to 31 December 2016 (28 pages) |
10 August 2017 | Full accounts made up to 31 December 2016 (28 pages) |
31 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
30 August 2016 | Termination of appointment of Michael Makepeace Eugene Jeffries as a director on 14 April 2016 (1 page) |
30 August 2016 | Termination of appointment of Christopher Lowery as a director on 14 April 2016 (1 page) |
30 August 2016 | Termination of appointment of Christopher Lowery as a director on 14 April 2016 (1 page) |
30 August 2016 | Termination of appointment of Michael Makepeace Eugene Jeffries as a director on 14 April 2016 (1 page) |
5 August 2016 | Full accounts made up to 31 December 2015 (26 pages) |
5 August 2016 | Full accounts made up to 31 December 2015 (26 pages) |
1 August 2016 | Appointment of Richard Jacob Burston as a director on 14 April 2016 (2 pages) |
1 August 2016 | Appointment of Richard Jacob Burston as a director on 14 April 2016 (2 pages) |
25 July 2016 | Appointment of Alexander Brisbourne as a director on 14 April 2016 (2 pages) |
25 July 2016 | Appointment of Alexander Brisbourne as a director on 14 April 2016 (2 pages) |
4 May 2016 | Satisfaction of charge 046937140004 in full (4 pages) |
4 May 2016 | Satisfaction of charge 046937140005 in full (4 pages) |
4 May 2016 | Satisfaction of charge 046937140005 in full (4 pages) |
4 May 2016 | Satisfaction of charge 046937140004 in full (4 pages) |
11 April 2016 | Termination of appointment of Wyless Group Finance Limited as a director on 11 April 2016 (1 page) |
11 April 2016 | Termination of appointment of Wyless Group Finance Limited as a director on 11 April 2016 (1 page) |
1 April 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
9 February 2016 | Second filing of AR01 previously delivered to Companies House made up to 11 March 2013 (16 pages) |
9 February 2016 | Second filing of AR01 previously delivered to Companies House made up to 11 March 2011 (17 pages) |
9 February 2016 | Second filing of AR01 previously delivered to Companies House made up to 11 March 2011 (17 pages) |
9 February 2016 | Second filing of AR01 previously delivered to Companies House made up to 11 March 2012 (16 pages) |
9 February 2016 | Second filing of AR01 previously delivered to Companies House made up to 11 March 2012 (16 pages) |
9 February 2016 | Second filing of AR01 previously delivered to Companies House made up to 11 March 2013 (16 pages) |
10 September 2015 | Registration of charge 046937140005, created on 26 August 2015 (11 pages) |
10 September 2015 | Registration of charge 046937140005, created on 26 August 2015 (11 pages) |
11 August 2015 | Full accounts made up to 31 December 2014 (22 pages) |
11 August 2015 | Full accounts made up to 31 December 2014 (22 pages) |
2 June 2015 | Resolutions
|
2 June 2015 | Resolutions
|
2 June 2015 | Memorandum and Articles of Association (10 pages) |
2 June 2015 | Memorandum and Articles of Association (10 pages) |
26 March 2015 | Registered office address changed from , Windsor House 42 Windsor Street, Uxbridge, UB8 1AB to Drayton Hall Church Road West Drayton UB7 7PS on 26 March 2015 (1 page) |
26 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Registered office address changed from Windsor House 42 Windsor Street Uxbridge UB8 1AB to Drayton Hall Church Road West Drayton UB7 7PS on 26 March 2015 (1 page) |
26 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Registered office address changed from , Windsor House 42 Windsor Street, Uxbridge, UB8 1AB to Drayton Hall Church Road West Drayton UB7 7PS on 26 March 2015 (1 page) |
6 August 2014 | Full accounts made up to 31 December 2013 (22 pages) |
6 August 2014 | Full accounts made up to 31 December 2013 (22 pages) |
16 April 2014 | Registration of charge 046937140004 (40 pages) |
16 April 2014 | Registration of charge 046937140004 (40 pages) |
25 March 2014 | Company name changed wyless PUBLIC LIMITED COMPANY\certificate issued on 25/03/14
|
25 March 2014 | Company name changed wyless PUBLIC LIMITED COMPANY\certificate issued on 25/03/14
|
24 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
5 July 2013 | Full accounts made up to 31 December 2012 (21 pages) |
5 July 2013 | Full accounts made up to 31 December 2012 (21 pages) |
12 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (6 pages) |
12 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders
|
12 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders
|
9 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
9 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
4 July 2012 | Full accounts made up to 31 December 2011 (20 pages) |
4 July 2012 | Full accounts made up to 31 December 2011 (20 pages) |
12 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders
|
12 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (6 pages) |
12 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders
|
5 July 2011 | Full accounts made up to 31 December 2010 (21 pages) |
5 July 2011 | Full accounts made up to 31 December 2010 (21 pages) |
21 June 2011 | Registered office address changed from Harman House 1 George Street Uxbridge UB8 1QQ on 21 June 2011 (1 page) |
21 June 2011 | Registered office address changed from , Harman House 1 George Street, Uxbridge, UB8 1QQ on 21 June 2011 (1 page) |
21 June 2011 | Registered office address changed from , Harman House 1 George Street, Uxbridge, UB8 1QQ on 21 June 2011 (1 page) |
5 April 2011 | Annual return made up to 11 March 2011 with a full list of shareholders
|
5 April 2011 | Annual return made up to 11 March 2011 with a full list of shareholders
|
5 April 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (6 pages) |
13 August 2010 | Secretary's details changed for Cargil Management Services Limited on 10 August 2010 (2 pages) |
13 August 2010 | Secretary's details changed for Cargil Management Services Limited on 10 August 2010 (2 pages) |
1 July 2010 | Full accounts made up to 31 December 2009 (21 pages) |
1 July 2010 | Full accounts made up to 31 December 2009 (21 pages) |
29 March 2010 | Statement of capital following an allotment of shares on 18 March 2010
|
29 March 2010 | Statement of capital following an allotment of shares on 18 March 2010
|
23 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
5 October 2009 | Termination of appointment of Ram Avidan as a director (2 pages) |
5 October 2009 | Termination of appointment of Ram Avidan as a director (2 pages) |
21 July 2009 | Full accounts made up to 31 December 2008 (21 pages) |
21 July 2009 | Full accounts made up to 31 December 2008 (21 pages) |
23 April 2009 | Appointment terminated director paul smith (1 page) |
23 April 2009 | Appointment terminated director paul smith (1 page) |
24 March 2009 | Return made up to 11/03/09; full list of members (7 pages) |
24 March 2009 | Return made up to 11/03/09; full list of members (7 pages) |
15 December 2008 | Director appointed ram avidan (2 pages) |
15 December 2008 | Director appointed ram avidan (2 pages) |
15 August 2008 | Statement of affairs (4 pages) |
15 August 2008 | Statement of affairs (4 pages) |
14 August 2008 | Ad 09/07/08\gbp si [email protected]=1000000\gbp ic 7000000/8000000\ (2 pages) |
14 August 2008 | Statement of affairs (4 pages) |
14 August 2008 | Ad 09/07/08\gbp si [email protected]=1000000\gbp ic 7000000/8000000\ (2 pages) |
14 August 2008 | Statement of affairs (4 pages) |
21 July 2008 | Full accounts made up to 31 December 2007 (21 pages) |
21 July 2008 | Full accounts made up to 31 December 2007 (21 pages) |
16 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
16 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
28 April 2008 | Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page) |
28 April 2008 | Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page) |
23 April 2008 | Secretary appointed cargil management services LIMITED (2 pages) |
23 April 2008 | Secretary appointed cargil management services LIMITED (2 pages) |
23 April 2008 | Registered office changed on 23/04/2008 from, greybrook house, 28 brook street, london, W1K 5DH (1 page) |
23 April 2008 | Registered office changed on 23/04/2008 from greybrook house 28 brook street london W1K 5DH (1 page) |
23 April 2008 | Registered office changed on 23/04/2008 from, greybrook house, 28 brook street, london, W1K 5DH (1 page) |
11 April 2008 | Director's change of particulars / virtualiti group finance LIMITED / 02/07/2007 (1 page) |
11 April 2008 | Director's change of particulars / michael jeffries / 15/12/2007 (1 page) |
11 April 2008 | Director's change of particulars / virtualiti group finance LIMITED / 02/07/2007 (1 page) |
11 April 2008 | Return made up to 11/03/08; full list of members (4 pages) |
11 April 2008 | Return made up to 11/03/08; full list of members (4 pages) |
11 April 2008 | Director's change of particulars / michael jeffries / 15/12/2007 (1 page) |
22 March 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
22 March 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
28 January 2008 | Full accounts made up to 30 June 2007 (15 pages) |
28 January 2008 | Full accounts made up to 30 June 2007 (15 pages) |
22 January 2008 | Ad 31/12/07--------- £ si [email protected]=1000000 £ ic 6000000/7000000 (2 pages) |
22 January 2008 | Statement of affairs (4 pages) |
22 January 2008 | Statement of affairs (4 pages) |
22 January 2008 | Ad 31/12/07--------- £ si [email protected]=1000000 £ ic 6000000/7000000 (2 pages) |
2 October 2007 | Accounting reference date extended from 31/03/07 to 30/06/07 (1 page) |
2 October 2007 | Accounting reference date extended from 31/03/07 to 30/06/07 (1 page) |
3 June 2007 | Secretary resigned (1 page) |
3 June 2007 | Secretary resigned (1 page) |
10 May 2007 | Return made up to 11/03/07; full list of members
|
10 May 2007 | Return made up to 11/03/07; full list of members
|
3 February 2007 | Interim accounts made up to 30 November 2006 (13 pages) |
3 February 2007 | Interim accounts made up to 30 November 2006 (13 pages) |
4 January 2007 | Ad 02/11/06--------- £ si [email protected]=3000000 £ ic 3000000/6000000 (2 pages) |
4 January 2007 | Resolutions
|
4 January 2007 | Nc inc already adjusted 02/11/06 (1 page) |
4 January 2007 | Resolutions
|
4 January 2007 | Ad 02/11/06--------- £ si [email protected]=3000000 £ ic 3000000/6000000 (2 pages) |
4 January 2007 | Nc inc already adjusted 02/11/06 (1 page) |
22 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 December 2006 | New director appointed (2 pages) |
12 December 2006 | New director appointed (2 pages) |
23 November 2006 | Director resigned (1 page) |
23 November 2006 | Director resigned (1 page) |
25 September 2006 | Director resigned (1 page) |
25 September 2006 | Director resigned (1 page) |
16 August 2006 | Full accounts made up to 31 March 2006 (14 pages) |
16 August 2006 | Full accounts made up to 31 March 2006 (14 pages) |
12 June 2006 | New director appointed (1 page) |
12 June 2006 | New director appointed (1 page) |
7 April 2006 | Return made up to 11/03/06; full list of members (8 pages) |
7 April 2006 | Return made up to 11/03/06; full list of members (8 pages) |
17 January 2006 | Particulars of mortgage/charge (7 pages) |
17 January 2006 | Particulars of mortgage/charge (7 pages) |
8 November 2005 | Secretary's particulars changed (1 page) |
8 November 2005 | Secretary's particulars changed (1 page) |
27 September 2005 | New secretary appointed (2 pages) |
27 September 2005 | New secretary appointed (2 pages) |
22 September 2005 | Secretary resigned (1 page) |
22 September 2005 | Secretary resigned (1 page) |
29 June 2005 | Full accounts made up to 31 March 2005 (14 pages) |
29 June 2005 | Full accounts made up to 31 March 2005 (14 pages) |
29 June 2005 | Amended full accounts made up to 31 March 2004 (10 pages) |
29 June 2005 | Amended full accounts made up to 31 March 2004 (10 pages) |
10 June 2005 | New director appointed (1 page) |
10 June 2005 | New director appointed (1 page) |
7 June 2005 | Particulars of mortgage/charge (11 pages) |
7 June 2005 | Particulars of mortgage/charge (11 pages) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | Director resigned (1 page) |
9 April 2005 | Return made up to 11/03/05; full list of members
|
9 April 2005 | Return made up to 11/03/05; full list of members
|
30 March 2005 | Statement of affairs (4 pages) |
30 March 2005 | Statement of affairs (4 pages) |
30 March 2005 | Ad 02/03/05--------- £ si [email protected]=1000000 £ ic 2000000/3000000 (2 pages) |
30 March 2005 | Ad 02/03/05--------- £ si [email protected]=1000000 £ ic 2000000/3000000 (2 pages) |
16 March 2005 | Director resigned (1 page) |
16 March 2005 | Director resigned (1 page) |
16 March 2005 | Director resigned (1 page) |
16 March 2005 | Director resigned (1 page) |
16 March 2005 | Director resigned (1 page) |
16 March 2005 | Director resigned (1 page) |
21 December 2004 | New director appointed (2 pages) |
21 December 2004 | New director appointed (2 pages) |
11 December 2004 | Director's particulars changed (1 page) |
11 December 2004 | Director's particulars changed (1 page) |
11 December 2004 | Director's particulars changed (1 page) |
11 December 2004 | Director's particulars changed (1 page) |
11 December 2004 | Director's particulars changed (1 page) |
11 December 2004 | Director's particulars changed (1 page) |
22 November 2004 | Full accounts made up to 31 March 2004 (10 pages) |
22 November 2004 | Full accounts made up to 31 March 2004 (10 pages) |
15 November 2004 | Ad 21/09/04--------- £ si [email protected]=1333736 £ ic 500000/1833736 (2 pages) |
15 November 2004 | Statement of affairs (4 pages) |
15 November 2004 | Statement of affairs (4 pages) |
15 November 2004 | Ad 31/10/04--------- £ si [email protected]=166264 £ ic 1833736/2000000 (2 pages) |
15 November 2004 | Ad 31/10/04--------- £ si [email protected]=166264 £ ic 1833736/2000000 (2 pages) |
15 November 2004 | Ad 21/09/04--------- £ si [email protected]=1333736 £ ic 500000/1833736 (2 pages) |
19 October 2004 | New director appointed (2 pages) |
19 October 2004 | S-div 21/09/04 (2 pages) |
19 October 2004 | Nc inc already adjusted 21/09/04 (2 pages) |
19 October 2004 | New director appointed (2 pages) |
19 October 2004 | Nc inc already adjusted 21/09/04 (2 pages) |
19 October 2004 | S-div 21/09/04 (2 pages) |
11 October 2004 | Memorandum and Articles of Association (5 pages) |
11 October 2004 | Memorandum and Articles of Association (5 pages) |
11 October 2004 | Resolutions
|
11 October 2004 | Resolutions
|
11 October 2004 | Resolutions
|
11 October 2004 | Resolutions
|
8 June 2004 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
8 June 2004 | Balance Sheet (1 page) |
8 June 2004 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
8 June 2004 | Auditor's statement (1 page) |
8 June 2004 | Application for reregistration from private to PLC (1 page) |
8 June 2004 | Re-registration of Memorandum and Articles (15 pages) |
8 June 2004 | Resolutions
|
8 June 2004 | Declaration on reregistration from private to PLC (1 page) |
8 June 2004 | Auditor's report (1 page) |
8 June 2004 | Auditor's statement (1 page) |
8 June 2004 | Auditor's report (1 page) |
8 June 2004 | Declaration on reregistration from private to PLC (1 page) |
8 June 2004 | Balance Sheet (1 page) |
8 June 2004 | Resolutions
|
8 June 2004 | Application for reregistration from private to PLC (1 page) |
8 June 2004 | Re-registration of Memorandum and Articles (15 pages) |
12 May 2004 | New secretary appointed (2 pages) |
12 May 2004 | Secretary resigned (1 page) |
12 May 2004 | Secretary resigned (1 page) |
12 May 2004 | New secretary appointed (2 pages) |
19 April 2004 | Return made up to 11/03/04; full list of members
|
19 April 2004 | Return made up to 11/03/04; full list of members
|
23 March 2004 | New director appointed (2 pages) |
23 March 2004 | New director appointed (2 pages) |
23 March 2004 | New director appointed (2 pages) |
23 March 2004 | New director appointed (2 pages) |
23 March 2004 | New director appointed (2 pages) |
23 March 2004 | New director appointed (2 pages) |
23 March 2004 | New director appointed (2 pages) |
23 March 2004 | New director appointed (2 pages) |
10 March 2004 | Ad 31/12/03--------- £ si 400000@1=400000 £ ic 100001/500001 (2 pages) |
10 March 2004 | Ad 30/09/03--------- £ si 100000@1=100000 £ ic 1/100001 (2 pages) |
10 March 2004 | Ad 31/12/03--------- £ si 400000@1=400000 £ ic 100001/500001 (2 pages) |
10 March 2004 | Ad 30/09/03--------- £ si 100000@1=100000 £ ic 1/100001 (2 pages) |
5 February 2004 | Company name changed virtualiti mobile solutions limi ted\certificate issued on 05/02/04 (2 pages) |
5 February 2004 | Company name changed virtualiti mobile solutions limi ted\certificate issued on 05/02/04 (2 pages) |
22 September 2003 | Director's particulars changed (1 page) |
22 September 2003 | Director's particulars changed (1 page) |
6 May 2003 | New director appointed (2 pages) |
6 May 2003 | Director resigned (1 page) |
6 May 2003 | New director appointed (2 pages) |
6 May 2003 | Director resigned (1 page) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | New secretary appointed (2 pages) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | New director appointed (2 pages) |
18 March 2003 | Secretary resigned (1 page) |
18 March 2003 | New secretary appointed (2 pages) |
18 March 2003 | New director appointed (2 pages) |
18 March 2003 | Secretary resigned (1 page) |
11 March 2003 | Incorporation (20 pages) |
11 March 2003 | Incorporation (20 pages) |