Wiredcontact Ltd was registered on 23 August 2005 with its registered office in Tunbridge Wells, it's status in the Companies House registry is set to "Active". Wiredcontact Ltd is VAT Registered. The company currently employs 11-20 people. King, Paul, Ward, Sergio Craig, Etm Consulting Limited are the current directors of this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KING, Paul | 03 October 2005 | - | 1 |
WARD, Sergio Craig | 12 September 2008 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ETM CONSULTING LIMITED | 23 August 2005 | 01 August 2010 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 21 September 2020 | |
AA - Annual Accounts | 28 November 2019 | |
CS01 - N/A | 23 September 2019 | |
AA - Annual Accounts | 29 November 2018 | |
CS01 - N/A | 17 September 2018 | |
CS01 - N/A | 03 September 2018 | |
AA - Annual Accounts | 29 December 2017 | |
CS01 - N/A | 13 September 2017 | |
AD01 - Change of registered office address | 04 September 2017 | |
AA - Annual Accounts | 30 December 2016 | |
CS01 - N/A | 12 September 2016 | |
AA - Annual Accounts | 30 November 2015 | |
AR01 - Annual Return | 23 September 2015 | |
AA - Annual Accounts | 27 November 2014 | |
AR01 - Annual Return | 23 September 2014 | |
AA01 - Change of accounting reference date | 30 May 2014 | |
AR01 - Annual Return | 26 September 2013 | |
AA - Annual Accounts | 30 May 2013 | |
AR01 - Annual Return | 21 September 2012 | |
AA - Annual Accounts | 30 May 2012 | |
AR01 - Annual Return | 13 September 2011 | |
AA - Annual Accounts | 26 May 2011 | |
AR01 - Annual Return | 06 September 2010 | |
CH01 - Change of particulars for director | 06 September 2010 | |
CH01 - Change of particulars for director | 06 September 2010 | |
TM02 - Termination of appointment of secretary | 06 September 2010 | |
AA - Annual Accounts | 01 July 2010 | |
AR01 - Annual Return | 01 December 2009 | |
AA - Annual Accounts | 15 May 2009 | |
CERTNM - Change of name certificate | 22 April 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 12 March 2009 | |
288a - Notice of appointment of directors or secretaries | 15 October 2008 | |
363a - Annual Return | 29 September 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 30 June 2008 | |
AA - Annual Accounts | 30 June 2008 | |
363s - Annual Return | 09 October 2007 | |
CERTNM - Change of name certificate | 11 July 2007 | |
AA - Annual Accounts | 07 June 2007 | |
363s - Annual Return | 01 December 2006 | |
395 - Particulars of a mortgage or charge | 01 July 2006 | |
288a - Notice of appointment of directors or secretaries | 16 November 2005 | |
288b - Notice of resignation of directors or secretaries | 24 August 2005 | |
NEWINC - New incorporation documents | 23 August 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 29 June 2006 | Outstanding |
N/A |