-
SPIDERCLOUD WIRELESS LIMITED - Elwy House Lakeside Business Village, St David's Park, Ewloe, Flintshire, United Kingdom
Company Information
- Company registration number
- 06473312
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Elwy House Lakeside Business Village
- St David's Park
- Ewloe
- Flintshire
- CH5 3XD
- Wales Elwy House Lakeside Business Village, St David's Park, Ewloe, Flintshire, CH5 3XD, Wales UK
Management
- Managing Directors
- MCCARTHY, Theresa Louisa
- SCOTT, Thomas
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2008-01-15
- Dissolved on
- 2019-08-20
- SIC/NACE
- 61900
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- COPIVIA (UK) LIMITED
- Filing of Accounts
- Due Date: 2020-06-23
- Last Date: 2018-06-30
- Annual Return
- Due Date: 2021-02-26
- Last Date: 2020-01-15
-
SPIDERCLOUD WIRELESS LIMITED Company Description
- SPIDERCLOUD WIRELESS LIMITED is a ltd registered in United Kingdom with the Company reg no 06473312. Its current trading status is "live". It was registered 2008-01-15. It was previously called COPIVIA (UK) LIMITED. It has declared SIC or NACE codes as "61900". It has 2 directors The latest accounts are filed up to 2018-06-30.It can be contacted at Elwy House Lakeside Business Village .
Get SPIDERCLOUD WIRELESS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Spidercloud Wireless Limited - Elwy House Lakeside Business Village, St David's Park, Ewloe, Flintshire, United Kingdom
- 2008-01-15
Did you know? kompany provides original and official company documents for SPIDERCLOUD WIRELESS 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 2020
-
gazette-notice-voluntary (2020-06-30) - GAZ1(A)
-
change-person-director-company-with-change-date (2020-01-20) - CH01
-
confirmation-statement-with-no-updates (2020-01-20) - CS01
-
change-account-reference-date-company-previous-shortened (2020-03-24) - AA01
-
dissolution-application-strike-off-company (2020-06-18) - DS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-10-18) - AA
-
administrative-restoration-company (2019-10-18) - RT01
-
gazette-dissolved-compulsory (2019-08-20) - GAZ2
-
dissolved-compulsory-strike-off-suspended (2019-07-06) - DISS16(SOAS)
-
gazette-notice-compulsory (2019-06-04) - GAZ1
-
confirmation-statement-with-updates (2019-01-23) - CS01
keyboard_arrow_right 2018
-
gazette-filings-brought-up-to-date (2018-04-11) - DISS40
-
gazette-notice-compulsory (2018-04-10) - GAZ1
-
confirmation-statement-with-updates (2018-04-10) - CS01
-
termination-director-company-with-name-termination-date (2018-06-01) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-06-01) - AD01
-
change-account-reference-date-company-previous-extended (2018-09-28) - AA01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-small (2017-10-16) - AA
-
confirmation-statement-with-updates (2017-02-07) - CS01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-20) - AR01
-
accounts-with-accounts-type-small (2016-10-13) - AA
keyboard_arrow_right 2015
-
second-filing-of-form-with-form-type-made-up-date (2015-07-20) - RP04
-
termination-secretary-company-with-name-termination-date (2015-09-28) - TM02
-
capital-allotment-shares (2015-07-08) - SH01
-
change-person-director-company-with-change-date (2015-07-02) - CH01
-
accounts-with-accounts-type-small (2015-10-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-15) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-small (2014-08-28) - AA
-
appoint-person-director-company-with-name (2014-04-03) - AP01
-
termination-director-company-with-name (2014-04-03) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-27) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-small (2013-10-10) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-16) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-small (2012-09-21) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-06) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-small (2011-10-05) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-01-28) - AR01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-02-18) - AR01
-
termination-director-company-with-name (2010-03-11) - TM01
-
accounts-with-accounts-type-small (2010-06-18) - AA
-
termination-director-company-with-name (2010-09-17) - TM01
-
appoint-person-director-company-with-name (2010-11-03) - AP01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-small (2009-06-02) - AA
-
legacy (2009-01-20) - 363a
keyboard_arrow_right 2008
-
legacy (2008-09-10) - 288a
-
certificate-change-of-name-company (2008-11-21) - CERTNM
-
legacy (2008-09-10) - 288b
-
legacy (2008-03-27) - 88(2)
-
legacy (2008-01-21) - 225
-
incorporation-company (2008-01-15) - NEWINC
-
legacy (2008-07-01) - 395