- Company Overview for WISE TECHNOLOGY LTD (10435461)
- Filing history for WISE TECHNOLOGY LTD (10435461)
- People for WISE TECHNOLOGY LTD (10435461)
- More for WISE TECHNOLOGY LTD (10435461)
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) |
---|---|---|---|
16 Sep 2024 | CS01 | Confirmation statement made on 10 September 2024 with no updates | |
30 Jul 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
14 Sep 2023 | CS01 | Confirmation statement made on 10 September 2023 with no updates | |
17 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
15 Sep 2022 | AD01 | Registered office address changed from 840 Ibis Court Centre Park Warrington WA1 1RL England to Brookfield Court Selby Road Garforth Leeds LS25 1NB on 15 September 2022 | |
13 Sep 2022 | CS01 | Confirmation statement made on 10 September 2022 with no updates | |
01 Sep 2022 | AA | Micro company accounts made up to 31 October 2021 | |
11 Jan 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Jan 2022 | CS01 | Confirmation statement made on 10 September 2021 with updates | |
30 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
19 Jan 2021 | AD01 | Registered office address changed from Unit 4 Vista Place, Coy Pond Business Park Ingworth Road Poole BH12 1JY United Kingdom to 840 Ibis Court Centre Park Warrington WA1 1RL on 19 January 2021 | |
25 Sep 2020 | CS01 | Confirmation statement made on 10 September 2020 with updates | |
31 Jul 2020 | AA | Micro company accounts made up to 31 October 2019 | |
26 Sep 2019 | CS01 | Confirmation statement made on 10 September 2019 with no updates | |
20 Jun 2019 | AA | Micro company accounts made up to 31 October 2018 | |
10 Sep 2018 | CS01 | Confirmation statement made on 10 September 2018 with no updates | |
17 Aug 2018 | CH01 | Director's details changed for Mr James David Maunder Wise on 17 August 2018 | |
17 Aug 2018 | PSC04 | Change of details for Mr James David Maunder Wise as a person with significant control on 17 August 2018 | |
15 Aug 2018 | AD01 | Registered office address changed from Sloane Square House 1 Holbein Place London SW1W 8NS England to Unit 4 Vista Place, Coy Pond Business Park Ingworth Road Poole BH12 1JY on 15 August 2018 | |
13 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
09 May 2018 | PSC04 | Change of details for Mr James David Maunder Wise as a person with significant control on 3 May 2018 | |
09 May 2018 | AD01 | Registered office address changed from Flat 15 Vickery Court 40 Mitchell Street London EC1V 3QL England to Sloane Square House 1 Holbein Place London SW1W 8NS on 9 May 2018 | |
08 May 2018 | CH01 | Director's details changed for Mr James David Maunder Wise on 3 May 2018 | |
08 May 2018 | PSC04 | Change of details for Mr James David Maunder Wise as a person with significant control on 3 May 2018 |