ASSET WISDOM LIMITED

Company Documents

DateDescription
28/08/2528 August 2025 NewTotal exemption full accounts made up to 2024-08-31

View Document

14/08/2514 August 2025 NewTermination of appointment of John William Woodhouse as a director on 2025-07-24

View Document

27/11/2427 November 2024 Second filing of Confirmation Statement dated 2024-08-27

View Document

20/11/2420 November 2024 Compulsory strike-off action has been discontinued

View Document

20/11/2420 November 2024 Compulsory strike-off action has been discontinued

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-08-27 with updates

View Document

12/11/2412 November 2024 First Gazette notice for compulsory strike-off

View Document

12/11/2412 November 2024 First Gazette notice for compulsory strike-off

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/07/2431 July 2024 Total exemption full accounts made up to 2023-08-31

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-08-27 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

17/08/2317 August 2023 Total exemption full accounts made up to 2022-08-31

View Document

21/02/2321 February 2023 Appointment of Mr Andrew William Watts as a director on 2023-01-13

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-08-27 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

22/05/2022 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 27/08/19, WITH UPDATES

View Document

26/09/1926 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUNE MARY LANCASTER

View Document

26/09/1926 September 2019 CESSATION OF THE WOODHOUSE PARTNERSHIP LIMITED AS A PSC

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

12/02/1912 February 2019 18/01/19 STATEMENT OF CAPITAL GBP 1318.40

View Document

28/01/1928 January 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 27/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/05/1829 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 27/08/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

29/02/1629 February 2016 REGISTERED OFFICE CHANGED ON 29/02/2016 FROM 6 VICTORIA AVENUE HARROGATE NORTH YORKSHIRE HG1 1ED

View Document

07/10/157 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM WOODHOUSE / 28/08/2014

View Document

07/10/157 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JUNE MARY LANCASTER / 28/08/2014

View Document

07/10/157 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ANTHONY MAIN / 28/08/2014

View Document

07/10/157 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL BRADLEY / 28/08/2014

View Document

07/10/157 October 2015 Annual return made up to 27 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

26/05/1526 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

14/10/1414 October 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document

06/09/146 September 2014 24/07/14 STATEMENT OF CAPITAL GBP 930

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

17/12/1317 December 2013 DIRECTOR APPOINTED MR JOHN WOODHOUSE

View Document

14/10/1314 October 2013 DIRECTOR APPOINTED MR CHRISTOPHER PAUL BRADLEY

View Document

12/09/1312 September 2013 DIRECTOR APPOINTED MRS JUNE MARY LANCASTER

View Document

27/08/1327 August 2013 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