AUSTIN WISEMAN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Total exemption full accounts made up to 2025-01-31

View Document

16/06/2516 June 2025 Confirmation statement made on 2025-05-12 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

20/06/2420 June 2024 Total exemption full accounts made up to 2024-01-31

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-12 with no updates

View Document

06/02/246 February 2024 Registered office address changed from C/O Kimberlee & Co. Hunt House Farm Frith Common Tenbury Wells Worcs WR15 8JY to Anglo House Worcester Road Stourport-on-Severn DY13 9AW on 2024-02-06

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

24/05/2324 May 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

20/04/2320 April 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-05-12 with no updates

View Document

13/05/2213 May 2022 Change of details for Mr William Richard Austin as a person with significant control on 2019-10-11

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

01/06/211 June 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

17/05/2117 May 2021 CONFIRMATION STATEMENT MADE ON 12/05/21, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

10/07/2010 July 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

21/05/2021 May 2020 CESSATION OF RICHARD RALPH WISEMAN AS A PSC

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

08/10/198 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, WITH UPDATES

View Document

25/02/1925 February 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD WISEMAN

View Document

14/02/1914 February 2019 PREVSHO FROM 31/03/2019 TO 31/01/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

25/05/1825 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD RALPH WISEMAN

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

25/05/1825 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM RICHARD AUSTIN

View Document

25/05/1825 May 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/05/2018

View Document

04/05/184 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/06/1727 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/06/1627 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/06/168 June 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/06/151 June 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

20/04/1520 April 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/06/145 June 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

27/05/1427 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/06/135 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/06/135 June 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/06/1215 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/05/1222 May 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

02/06/112 June 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

18/05/1118 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/02/1121 February 2011 12/10/09 STATEMENT OF CAPITAL GBP 100

View Document

25/10/1025 October 2010 ADOPT ARTICLES 30/09/2010

View Document

19/10/1019 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD RALPH WISEMAN / 12/05/2010

View Document

10/06/1010 June 2010 REGISTERED OFFICE CHANGED ON 10/06/2010 FROM C/O C/O KIMBERLEE & CO HUNT HOUSE FARM FRITH COMMON TENBURY WELLS WORCESTERSHIRE WR15 8JY

View Document

10/06/1010 June 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

18/03/1018 March 2010 REGISTERED OFFICE CHANGED ON 18/03/2010 FROM HUNT HOUSE FARM FRITH COMMON NR TENBURY WELLS WORCESTERSHIRE NW11 8JY

View Document

18/03/1018 March 2010 CURRSHO FROM 31/08/2010 TO 31/03/2010

View Document

09/09/099 September 2009 CURREXT FROM 31/05/2010 TO 31/08/2010

View Document

23/06/0923 June 2009 DIRECTOR APPOINTED WILLIAM RICHARD AUSTIN

View Document

17/06/0917 June 2009 DIRECTOR APPOINTED RICHARD RALPH WISEMAN

View Document

19/05/0919 May 2009 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

19/05/0919 May 2009 APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN

View Document

12/05/0912 May 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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