3D WISE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-05-19 with no updates

View Document

09/04/259 April 2025 Change of details for Mr Roger Cook as a person with significant control on 2025-03-28

View Document

09/04/259 April 2025 Director's details changed for Mr Roger Cook on 2025-03-28

View Document

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

View Document

04/02/254 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-19 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

30/05/2330 May 2023 Director's details changed for Mr Roger Cook on 2023-05-30

View Document

30/05/2330 May 2023 Change of details for Mr Roger Cook as a person with significant control on 2023-05-30

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

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

View Document

01/02/231 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

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

View Document

10/01/2210 January 2022 Director's details changed for Mr Roger Cook on 2022-01-10

View Document

10/01/2210 January 2022 Change of details for Mr Roger Cook as a person with significant control on 2022-01-10

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

09/02/219 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 APPOINTMENT TERMINATED, SECRETARY ROGER COOK

View Document

31/01/2131 January 2021 REGISTERED OFFICE CHANGED ON 31/01/2021 FROM 4 REGENCY WAY BEXLEYHEATH KENT DA6 8BT UNITED KINGDOM

View Document

31/01/2131 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER COOK / 15/01/2021

View Document

31/01/2131 January 2021 PSC'S CHANGE OF PARTICULARS / MR ROGER COOK / 15/01/2021

View Document

28/10/2028 October 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

20/05/1920 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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