Advanced company searchLink opens in new window

WSI DIGITAL LIMITED

Company number NI614876

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Sep 2023 CS01 Confirmation statement made on 27 September 2023 with no updates
31 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
31 Oct 2022 AA Total exemption full accounts made up to 31 October 2021
18 Oct 2022 CS01 Confirmation statement made on 10 October 2022 with no updates
02 Nov 2021 CS01 Confirmation statement made on 10 October 2021 with no updates
29 Oct 2021 AA Total exemption full accounts made up to 31 October 2020
30 Oct 2020 AA Total exemption full accounts made up to 31 October 2019
20 Oct 2020 CS01 Confirmation statement made on 10 October 2020 with no updates
23 Oct 2019 CS01 Confirmation statement made on 10 October 2019 with no updates
31 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
05 Mar 2019 AD01 Registered office address changed from D6 & D7 Colvin House Dundonald Enterprise Park, Carrowreagh Road Dundonald Belfast BT16 1QT to Ch10, Colvin House Carrowreagh Road Dundonald Belfast BT16 1QT on 5 March 2019
24 Oct 2018 CS01 Confirmation statement made on 10 October 2018 with no updates
22 Jun 2018 AA Micro company accounts made up to 31 October 2017
20 Oct 2017 CS01 Confirmation statement made on 10 October 2017 with updates
31 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
26 Oct 2016 CS01 Confirmation statement made on 10 October 2016 with updates
29 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
06 Nov 2015 AR01 Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
31 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
05 Nov 2014 AR01 Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
10 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
18 Dec 2013 AR01 Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
18 Dec 2013 TM01 Termination of appointment of Michael Pearson as a director
01 Oct 2013 AP01 Appointment of Mr Michael Terence Roger Pearson as a director
23 May 2013 AD01 Registered office address changed from 1 Gortgrib Drive Gilnahirk Belfast BT5 7QX United Kingdom on 23 May 2013