- Company Overview for D-WISE TECHNOLOGIES UK LIMITED (07352898)
- Filing history for D-WISE TECHNOLOGIES UK LIMITED (07352898)
- People for D-WISE TECHNOLOGIES UK LIMITED (07352898)
- More for D-WISE TECHNOLOGIES UK LIMITED (07352898)
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) |
---|---|---|---|
30 Aug 2023 | CS01 | Confirmation statement made on 23 August 2023 with no updates | |
29 Jun 2023 | TM01 | Termination of appointment of Frederick Marshall Whitmeyer Jr as a director on 21 June 2023 | |
13 Sep 2022 | AA | Audit exemption subsidiary accounts made up to 31 December 2021 | |
13 Sep 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
13 Sep 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
13 Sep 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
25 Aug 2022 | CS01 | Confirmation statement made on 23 August 2022 with updates | |
12 Jul 2022 | AP04 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 6 July 2022 | |
16 Mar 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Mar 2022 | AA | Accounts for a small company made up to 31 December 2020 | |
08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Sep 2021 | RP04CS01 | Second filing of Confirmation Statement dated 23 August 2021 | |
03 Sep 2021 | CS01 |
Confirmation statement made on 23 August 2021 with updates
|
|
05 May 2021 | AD01 | Registered office address changed from Enterprise House the Courtyard Old Court House Road Bromborough Wirral CH62 4UE to Diamond Way Stone Business Park Stone Staffordshire ST15 0SD on 5 May 2021 | |
15 Apr 2021 | AP01 | Appointment of Michael Adrian Gare as a director on 1 April 2021 | |
13 Apr 2021 | PSC07 | Cessation of D-Wise Technologies, Inc. as a person with significant control on 1 April 2021 | |
13 Apr 2021 | TM01 | Termination of appointment of John Paul Leveille as a director on 1 April 2021 | |
13 Apr 2021 | AP01 | Appointment of Mr Nigel John Goldsmith as a director on 1 April 2021 | |
13 Apr 2021 | PSC02 | Notification of Instem Plc as a person with significant control on 1 April 2021 | |
29 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
28 Aug 2020 | CS01 | Confirmation statement made on 23 August 2020 with no updates | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
04 Sep 2019 | CS01 | Confirmation statement made on 23 August 2019 with no updates | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
28 Aug 2018 | CS01 | Confirmation statement made on 23 August 2018 with no updates |