Advanced company searchLink opens in new window

D-WISE TECHNOLOGIES UK LIMITED

Company number 07352898

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)
23 Feb 2024 MA Memorandum and Articles of Association
23 Feb 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Feb 2024 MR01 Registration of charge 073528980001, created on 9 February 2024
03 Jan 2024 AA Audit exemption subsidiary accounts made up to 31 December 2022
03 Jan 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
03 Jan 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
03 Jan 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
21 Dec 2023 PSC05 Change of details for Instem Plc as a person with significant control on 12 December 2023
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
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 15/09/21
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