About

Registered Number: 04687411
Date of Incorporation: 05/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: First Floor, Stirling House Ackhurst Business Park, Foxhole Road, Chorley, Lancashire, PR7 1NY

 

Founded in 2003, Wireless Social Ltd are based in Chorley. The current directors of this business are Heald, David, Heald, David Anthony, Helm, Michael William, Ross, Julian, Stones, Andrew, Brown, Sam, Cullen, Mark Andrew, Khan, Sharif, Simmons, Marcus Stephen, Williams, Will. We do not know the number of employees at Wireless Social Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEALD, David Anthony 06 March 2011 - 1
HELM, Michael William 01 September 2011 - 1
ROSS, Julian 06 March 2011 - 1
STONES, Andrew 23 December 2019 - 1
BROWN, Sam 03 December 2013 07 October 2015 1
CULLEN, Mark Andrew 05 March 2003 26 January 2004 1
KHAN, Sharif 29 July 2003 26 January 2004 1
SIMMONS, Marcus Stephen 05 March 2003 24 May 2017 1
WILLIAMS, Will 01 September 2011 31 January 2013 1
Secretary Name Appointed Resigned Total Appointments
HEALD, David 31 August 2009 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 04 June 2020
CH03 - Change of particulars for secretary 04 June 2020
CS01 - N/A 07 May 2020
RESOLUTIONS - N/A 29 January 2020
RESOLUTIONS - N/A 27 January 2020
PSC07 - N/A 27 January 2020
PSC02 - N/A 27 January 2020
AP01 - Appointment of director 27 January 2020
AD01 - Change of registered office address 08 November 2019
AD01 - Change of registered office address 05 November 2019
AA - Annual Accounts 06 October 2019
MR05 - N/A 30 September 2019
MR05 - N/A 30 September 2019
CS01 - N/A 27 March 2019
CVA4 - N/A 10 October 2018
AA - Annual Accounts 24 September 2018
MR01 - N/A 18 September 2018
MR04 - N/A 03 August 2018
CS01 - N/A 13 March 2018
RESOLUTIONS - N/A 19 February 2018
CVA3 - N/A 06 December 2017
SH03 - Return of purchase of own shares 24 July 2017
SH06 - Notice of cancellation of shares 05 July 2017
AA - Annual Accounts 30 May 2017
TM01 - Termination of appointment of director 25 May 2017
CS01 - N/A 29 March 2017
1.1 - Report of meeting approving voluntary arrangement 01 March 2017
LIQ MISC OC - N/A 01 March 2017
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 22 November 2016
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 20 April 2016
1.1 - Report of meeting approving voluntary arrangement 13 October 2015
TM01 - Termination of appointment of director 07 October 2015
AA - Annual Accounts 01 September 2015
AR01 - Annual Return 08 April 2015
SH06 - Notice of cancellation of shares 10 November 2014
SH03 - Return of purchase of own shares 10 November 2014
SH06 - Notice of cancellation of shares 21 October 2014
SH03 - Return of purchase of own shares 21 October 2014
SH03 - Return of purchase of own shares 21 October 2014
SH03 - Return of purchase of own shares 21 October 2014
AA - Annual Accounts 09 July 2014
AR01 - Annual Return 02 April 2014
SH06 - Notice of cancellation of shares 17 March 2014
SH03 - Return of purchase of own shares 17 March 2014
SH03 - Return of purchase of own shares 17 March 2014
SH03 - Return of purchase of own shares 17 March 2014
SH03 - Return of purchase of own shares 17 March 2014
SH03 - Return of purchase of own shares 17 March 2014
MR01 - N/A 06 March 2014
AP01 - Appointment of director 09 December 2013
AA - Annual Accounts 30 September 2013
SH01 - Return of Allotment of shares 16 July 2013
AR01 - Annual Return 02 April 2013
TM01 - Termination of appointment of director 20 February 2013
AD01 - Change of registered office address 01 February 2013
SH01 - Return of Allotment of shares 09 August 2012
SH01 - Return of Allotment of shares 09 August 2012
SH01 - Return of Allotment of shares 09 August 2012
SH01 - Return of Allotment of shares 09 August 2012
SH01 - Return of Allotment of shares 09 August 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 27 March 2012
RESOLUTIONS - N/A 16 February 2012
AAMD - Amended Accounts 05 January 2012
AP01 - Appointment of director 15 September 2011
AP01 - Appointment of director 15 September 2011
RESOLUTIONS - N/A 20 July 2011
SH06 - Notice of cancellation of shares 20 July 2011
SH03 - Return of purchase of own shares 20 July 2011
AA01 - Change of accounting reference date 24 March 2011
AP01 - Appointment of director 24 March 2011
AP01 - Appointment of director 24 March 2011
CH03 - Change of particulars for secretary 24 March 2011
CH01 - Change of particulars for director 24 March 2011
AR01 - Annual Return 24 March 2011
TM02 - Termination of appointment of secretary 14 December 2010
AA - Annual Accounts 18 November 2010
CH01 - Change of particulars for director 24 June 2010
AR01 - Annual Return 19 March 2010
CH01 - Change of particulars for director 19 March 2010
AA - Annual Accounts 04 November 2009
AP03 - Appointment of secretary 13 October 2009
363a - Annual Return 10 March 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 11 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 December 2008
RESOLUTIONS - N/A 08 December 2008
AA - Annual Accounts 04 December 2008
363a - Annual Return 13 March 2008
AA - Annual Accounts 13 November 2007
363a - Annual Return 19 March 2007
288c - Notice of change of directors or secretaries or in their particulars 19 March 2007
288c - Notice of change of directors or secretaries or in their particulars 16 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 January 2007
RESOLUTIONS - N/A 22 January 2007
RESOLUTIONS - N/A 22 January 2007
RESOLUTIONS - N/A 22 January 2007
123 - Notice of increase in nominal capital 22 January 2007
AA - Annual Accounts 11 December 2006
363a - Annual Return 08 March 2006
AA - Annual Accounts 12 December 2005
363a - Annual Return 31 March 2005
395 - Particulars of a mortgage or charge 09 February 2005
287 - Change in situation or address of Registered Office 31 January 2005
AA - Annual Accounts 28 October 2004
363s - Annual Return 14 May 2004
225 - Change of Accounting Reference Date 29 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 2004
288a - Notice of appointment of directors or secretaries 10 February 2004
288b - Notice of resignation of directors or secretaries 10 February 2004
288b - Notice of resignation of directors or secretaries 10 February 2004
288b - Notice of resignation of directors or secretaries 10 February 2004
288a - Notice of appointment of directors or secretaries 11 August 2003
287 - Change in situation or address of Registered Office 06 August 2003
288b - Notice of resignation of directors or secretaries 16 June 2003
288b - Notice of resignation of directors or secretaries 16 June 2003
288a - Notice of appointment of directors or secretaries 16 June 2003
288a - Notice of appointment of directors or secretaries 16 June 2003
CERTNM - Change of name certificate 10 June 2003
NEWINC - New incorporation documents 05 March 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 September 2018 Outstanding

N/A

A registered charge 26 February 2014 Fully Satisfied

N/A

Charge 07 February 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.