About

Registered Number: 07045507
Date of Incorporation: 15/10/2009 (15 years and 6 months ago)
Company Status: Active
Registered Address: Elmwood House York Road, Kirk Hammerton, York, North Yorkshire, YO26 8DH

 

Founded in 2009, Wireless Watchman Ltd are based in York, it's status is listed as "Active". There is only one director listed for this business at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEIGHTON-HARVEY, Jacqueline Ann 11 March 2010 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 May 2020
CS01 - N/A 13 May 2020
AA - Annual Accounts 30 May 2019
CS01 - N/A 10 May 2019
CS01 - N/A 26 November 2018
AA - Annual Accounts 31 May 2018
DISS40 - Notice of striking-off action discontinued 10 January 2018
CS01 - N/A 09 January 2018
GAZ1 - First notification of strike-off action in London Gazette 09 January 2018
AA - Annual Accounts 31 May 2017
CS01 - N/A 18 October 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 13 November 2015
CH01 - Change of particulars for director 13 November 2015
AA - Annual Accounts 30 May 2015
AR01 - Annual Return 15 October 2014
AA - Annual Accounts 29 May 2014
AA01 - Change of accounting reference date 09 December 2013
AR01 - Annual Return 15 October 2013
CH01 - Change of particulars for director 15 October 2013
AD01 - Change of registered office address 30 September 2013
AA - Annual Accounts 23 July 2013
AR01 - Annual Return 28 November 2012
AA - Annual Accounts 16 July 2012
AR01 - Annual Return 22 November 2011
CH01 - Change of particulars for director 22 November 2011
AD01 - Change of registered office address 09 November 2011
CH01 - Change of particulars for director 08 November 2011
AA - Annual Accounts 19 August 2011
DISS40 - Notice of striking-off action discontinued 06 April 2011
AR01 - Annual Return 05 April 2011
CH01 - Change of particulars for director 04 April 2011
GAZ1 - First notification of strike-off action in London Gazette 22 February 2011
CERTNM - Change of name certificate 22 March 2010
CONNOT - N/A 22 March 2010
SH01 - Return of Allotment of shares 22 March 2010
AD01 - Change of registered office address 22 March 2010
AP01 - Appointment of director 19 March 2010
TM01 - Termination of appointment of director 19 March 2010
TM01 - Termination of appointment of director 19 March 2010
NEWINC - New incorporation documents 15 October 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.