WIRELESS CONNECT LIMITED - BELFAST


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2020-01-14 View Report
Gazette. Gazette notice voluntary. 2019-10-29 View Report
Dissolution. Dissolution application strike off company. 2019-10-18 View Report
Confirmation statement. Statement with updates. 2019-07-25 View Report
Accounts. Accounts type dormant. 2018-12-31 View Report
Confirmation statement. Statement with updates. 2018-08-01 View Report
Accounts. Accounts type full. 2018-04-05 View Report
Officers. Change date: 2018-03-02. Officer name: Mr Scott William Taunton. 2018-03-27 View Report
Persons with significant control. Change date: 2018-03-01. Psc name: Wireless Group New Media Limited. 2018-03-01 View Report
Address. New address: City Quays 2 2 Clarendon Road Belfast BT1 3YD. Old address: Ormeau Road Belfast N Ireland BT7 1EB. Change date: 2018-03-01. 2018-03-01 View Report
Confirmation statement. Statement with updates. 2017-07-31 View Report
Accounts. Change account reference date company current extended. 2017-06-15 View Report
Officers. Termination date: 2017-04-30. Officer name: Norman Mckeown. 2017-05-09 View Report
Officers. Appointment date: 2016-11-30. Officer name: Mr Michael Charles Gill. 2017-03-06 View Report
Officers. Officer name: Mr Christopher Charles Stoddart Longcroft. Appointment date: 2016-11-30. 2017-03-03 View Report
Officers. Officer name: Michael Jess. Termination date: 2016-11-30. 2017-03-03 View Report
Officers. Officer name: Mr Scott William Taunton. Change date: 2016-12-19. 2016-12-20 View Report
Accounts. Accounts type full. 2016-10-06 View Report
Confirmation statement. Statement with updates. 2016-08-25 View Report
Officers. Officer name: John Mccann. Termination date: 2016-05-12. 2016-05-18 View Report
Change of name. Description: Company name changed utv connect LIMITED\certificate issued on 03/03/16. 2016-03-03 View Report
Change of name. Change of name notice. 2016-03-03 View Report
Officers. Change date: 2015-10-31. Officer name: Mr Scott William Taunton. 2016-02-17 View Report
Accounts. Accounts type full. 2015-10-02 View Report
Annual return. With made up date full list shareholders. 2015-07-09 View Report
Officers. Officer name: Nigel Paul Robbins. Termination date: 2014-10-01. 2014-10-06 View Report
Accounts. Accounts type full. 2014-10-02 View Report
Annual return. With made up date full list shareholders. 2014-08-06 View Report
Accounts. Accounts type full. 2013-09-26 View Report
Annual return. With made up date full list shareholders. 2013-07-11 View Report
Change of name. Description: Company name changed utv internet LIMITED\certificate issued on 07/01/13. 2013-01-07 View Report
Change of name. Change of name notice. 2013-01-07 View Report
Accounts. Accounts type full. 2012-09-17 View Report
Annual return. With made up date full list shareholders. 2012-08-07 View Report
Officers. Officer name: Jeremy Biggerstaff. 2012-06-21 View Report
Officers. Officer name: James Downey. 2012-01-06 View Report
Officers. Officer name: Robert Mccourt. 2012-01-06 View Report
Officers. Officer name: James Downey. 2012-01-06 View Report
Officers. Officer name: Michael Jess. 2012-01-06 View Report
Officers. Officer name: Nigel Robbins. 2012-01-06 View Report
Officers. Officer name: Norman Mckeown. 2012-01-05 View Report
Accounts. Accounts type full. 2011-09-08 View Report
Annual return. With made up date full list shareholders. 2011-07-26 View Report
Accounts. Accounts type full. 2010-09-28 View Report
Annual return. With made up date full list shareholders. 2010-08-05 View Report
Accounts. Accounts type full. 2009-11-12 View Report
Officers. Change date: 2009-02-28. Officer name: Robert Mccourt. 2009-10-19 View Report
Officers. Officer name: Scott William Taunton. Change date: 2009-05-30. 2009-10-19 View Report
Annual return. With made up date. 2009-10-16 View Report
Accounts. Legacy. 2008-11-12 View Report