3D WISE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/05/2522 May 2025 | Confirmation statement made on 2025-05-19 with no updates |
09/04/259 April 2025 | Change of details for Mr Roger Cook as a person with significant control on 2025-03-28 |
09/04/259 April 2025 | Director's details changed for Mr Roger Cook on 2025-03-28 |
09/04/259 April 2025 | Registered office address changed from Shepherds Cottage Pudlicote Chipping Norton Oxfordshire OX7 3HY England to 2 Somerville Place Burford OX18 4FA on 2025-04-09 |
04/02/254 February 2025 | Total exemption full accounts made up to 2024-05-31 |
04/06/244 June 2024 | Confirmation statement made on 2024-05-19 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
29/02/2429 February 2024 | Total exemption full accounts made up to 2023-05-31 |
30/05/2330 May 2023 | Director's details changed for Mr Roger Cook on 2023-05-30 |
30/05/2330 May 2023 | Change of details for Mr Roger Cook as a person with significant control on 2023-05-30 |
30/05/2330 May 2023 | Confirmation statement made on 2023-05-19 with no updates |
30/05/2330 May 2023 | Registered office address changed from 1 Naseby Close Stratford-upon-Avon Warwickshire CV37 7RU England to Shepherds Cottage Pudlicote Chipping Norton Oxfordshire OX7 3HY on 2023-05-30 |
01/02/231 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
31/01/2231 January 2022 | Total exemption full accounts made up to 2021-05-31 |
10/01/2210 January 2022 | Registered office address changed from 3 Ampney Crucis Cirencester Gloucester GL7 5SA England to 1 Naseby Close Stratford-upon-Avon Warwickshire CV37 7RU on 2022-01-10 |
10/01/2210 January 2022 | Director's details changed for Mr Roger Cook on 2022-01-10 |
10/01/2210 January 2022 | Change of details for Mr Roger Cook as a person with significant control on 2022-01-10 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
09/02/219 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/01/2131 January 2021 | APPOINTMENT TERMINATED, SECRETARY ROGER COOK |
31/01/2131 January 2021 | REGISTERED OFFICE CHANGED ON 31/01/2021 FROM 4 REGENCY WAY BEXLEYHEATH KENT DA6 8BT UNITED KINGDOM |
31/01/2131 January 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER COOK / 15/01/2021 |
31/01/2131 January 2021 | PSC'S CHANGE OF PARTICULARS / MR ROGER COOK / 15/01/2021 |
28/10/2028 October 2020 | CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
20/05/1920 May 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company