-
WIFISPARK LIMITED - 5 Cranmere Court Lustleigh Close, Matford Business Park, Exeter, EX2 8PW, United Kingdom
Company Information
- Company registration number
- 04948862
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 5 Cranmere Court Lustleigh Close
- Matford Business Park
- Exeter
- EX2 8PW 5 Cranmere Court Lustleigh Close, Matford Business Park, Exeter, EX2 8PW UK
Management
- Managing Directors
- BEATTIE, Brian
- DESILVESTER, Anthony
- O'DONOVAN, Matthew Gerard John
- MILLER, Mark Robert
- TURNER, Robert James
- Company secretaries
- TURNER, Robert
Company Details
- Type of Business
- ltd
- Incorporated
- 2003-10-30
- Age Of Company 2003-10-30 20 years
- SIC/NACE
- 62090
Ownership
- Beneficial Owners
- -
- Kinetic Solutions Limited
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- NORLA COMMUNICATIONS LIMITED
- Filing of Accounts
- Due Date: 2024-09-30
- Last Date: 2022-12-31
- Last Return Made Up To:
- 2012-10-30
- Annual Return
- Due Date: 2023-11-13
- Last Date: 2022-10-30
-
WIFISPARK LIMITED Company Description
- WIFISPARK LIMITED is a ltd registered in United Kingdom with the Company reg no 04948862. Its current trading status is "live". It was registered 2003-10-30. It was previously called NORLA COMMUNICATIONS LIMITED. It has declared SIC or NACE codes as "62090". It has 5 directors and 1 secretary. The latest accounts are filed up to 31/07/2011. The latest annual return was filed up to 2012-10-30.It can be contacted at 5 Cranmere Court Lustleigh Close .
Get WIFISPARK LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Wifispark Limited - 5 Cranmere Court Lustleigh Close, Matford Business Park, Exeter, EX2 8PW, United Kingdom
- 2003-10-30
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for WIFISPARK LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
accounts-with-accounts-type-small (2023-06-28) - AA
keyboard_arrow_right 2022
-
accounts-with-accounts-type-small (2022-09-21) - AA
-
confirmation-statement-with-no-updates (2022-11-04) - CS01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-small (2021-09-28) - AA
-
confirmation-statement-with-no-updates (2021-11-08) - CS01
keyboard_arrow_right 2020
-
appoint-person-secretary-company-with-name-date (2020-09-14) - AP03
-
appoint-person-director-company-with-name-date (2020-07-21) - AP01
-
termination-secretary-company-with-name-termination-date (2020-09-09) - TM02
-
termination-director-company-with-name-termination-date (2020-09-09) - TM01
-
notification-of-a-person-with-significant-control (2020-09-09) - PSC02
-
accounts-with-accounts-type-small (2020-07-07) - AA
-
appoint-person-director-company-with-name-date (2020-09-09) - AP01
-
cessation-of-a-person-with-significant-control (2020-09-09) - PSC07
-
confirmation-statement-with-updates (2020-12-11) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-11-05) - CS01
-
accounts-with-accounts-type-small (2019-10-06) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-11-12) - CS01
-
accounts-with-accounts-type-small (2018-06-13) - AA
-
appoint-person-secretary-company-with-name-date (2018-01-04) - AP03
keyboard_arrow_right 2017
-
accounts-with-accounts-type-small (2017-04-13) - AA
-
termination-secretary-company-with-name-termination-date (2017-07-10) - TM02
-
termination-director-company-with-name-termination-date (2017-07-10) - TM01
-
confirmation-statement-with-updates (2017-11-02) - CS01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-11-08) - CS01
-
capital-alter-shares-subdivision (2016-09-19) - SH02
-
resolution (2016-09-19) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2016-06-21) - AA
-
mortgage-satisfy-charge-full (2016-03-23) - MR04
keyboard_arrow_right 2015
-
change-account-reference-date-company-current-extended (2015-07-28) - AA01
-
accounts-with-accounts-type-total-exemption-small (2015-04-22) - AA
-
appoint-person-director-company-with-name-date (2015-01-15) - AP01
-
second-filing-of-form-with-form-type (2015-02-05) - RP04
-
change-registered-office-address-company-with-date-old-address-new-address (2015-11-19) - AD01
-
change-person-director-company-with-change-date (2015-11-25) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-25) - AR01
-
change-person-secretary-company-with-change-date (2015-11-25) - CH03
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-03) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-04-09) - AA
-
termination-secretary-company-with-name (2014-06-23) - TM02
-
appoint-person-secretary-company-with-name (2014-06-23) - AP03
-
termination-secretary-company-with-name-termination-date (2014-10-31) - TM02
-
appoint-person-secretary-company-with-name-date (2014-10-31) - AP03
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-05) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-02-26) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-03) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-04-27) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-16) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-04-27) - AA
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-01-12) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-01-12) - AR01
-
change-person-director-company-with-change-date (2010-04-20) - CH01
-
accounts-with-accounts-type-total-exemption-small (2010-05-04) - AA
-
change-person-secretary-company-with-change-date (2010-04-20) - CH03
-
legacy (2010-08-28) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-11-15) - AR01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-04-29) - AA
keyboard_arrow_right 2008
-
legacy (2008-12-09) - 363a
-
resolution (2008-09-04) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2008-05-13) - AA
keyboard_arrow_right 2007
-
legacy (2007-11-20) - 363a
-
accounts-with-accounts-type-total-exemption-small (2007-04-21) - AA
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-05-11) - AA
-
legacy (2006-11-20) - 363a
keyboard_arrow_right 2005
-
certificate-change-of-name-company (2005-06-07) - CERTNM
-
legacy (2005-06-08) - 288b
-
legacy (2005-04-14) - 287
-
legacy (2005-06-10) - 288a
-
legacy (2005-11-15) - 288b
-
legacy (2005-11-15) - 363a
-
legacy (2005-07-01) - 288a
keyboard_arrow_right 2004
-
accounts-with-accounts-type-total-exemption-small (2004-11-18) - AA
-
legacy (2004-11-18) - 363s
-
legacy (2004-09-07) - 225
-
legacy (2004-01-24) - 288a
-
legacy (2004-01-13) - 288a
keyboard_arrow_right 2003
-
legacy (2003-12-31) - 88(2)R
-
legacy (2003-11-05) - 288b
-
legacy (2003-11-05) - 287
-
incorporation-company (2003-10-30) - NEWINC