BOOKWISE SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

17/07/2517 July 2025 New

View Document

17/07/2517 July 2025 New

View Document

17/07/2517 July 2025 New

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-11-15 with updates

View Document

06/12/246 December 2024 Registration of charge 074425940002, created on 2024-11-28

View Document

13/08/2413 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

05/04/245 April 2024 Appointment of Mr Michael John Sanders as a director on 2024-04-04

View Document

15/02/2415 February 2024 Resolutions

View Document

15/02/2415 February 2024 Resolutions

View Document

15/02/2415 February 2024 Resolutions

View Document

14/02/2414 February 2024 Memorandum and Articles of Association

View Document

13/02/2413 February 2024 Particulars of variation of rights attached to shares

View Document

12/02/2412 February 2024 Change of share class name or designation

View Document

08/02/248 February 2024 Notification of Vitalhub Uk Limited as a person with significant control on 2024-02-02

View Document

08/02/248 February 2024 Termination of appointment of Denise Marjorie Williamson as a director on 2024-02-02

View Document

08/02/248 February 2024 Termination of appointment of John William Wood as a director on 2024-02-02

View Document

08/02/248 February 2024 Termination of appointment of Lee Copestake as a director on 2024-02-02

View Document

08/02/248 February 2024 Cessation of Denise Marjorie Williamson as a person with significant control on 2024-02-02

View Document

08/02/248 February 2024 Registered office address changed from Unit 3 Faraday Court Centrum One Hundred Burton-on-Trent DE14 2WX to 2 Stone Buildings Lincoln's Inn London WC2A 3th on 2024-02-08

View Document

08/02/248 February 2024 Appointment of Mr Daniel Paul Matlow as a director on 2024-02-02

View Document

08/02/248 February 2024 Appointment of Mr Brian Leonard Goffenberg as a director on 2024-02-02

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/11/2315 November 2023 Confirmation statement made on 2023-11-15 with updates

View Document

25/09/2325 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/11/2216 November 2022 Confirmation statement made on 2022-11-16 with updates

View Document

15/11/2215 November 2022 Change of details for Ms Denise Marjorie Williamson as a person with significant control on 2022-11-14

View Document

14/11/2214 November 2022 Change of details for Ms Denise Marjorie Williamson as a person with significant control on 2022-11-14

View Document

25/03/2225 March 2022 Satisfaction of charge 1 in full

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/11/2116 November 2021 Confirmation statement made on 2021-11-16 with updates

View Document

25/05/2125 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

18/05/2118 May 2021 DIRECTOR APPOINTED MR JOHN WILLIAM WOOD

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/11/2017 November 2020 CONFIRMATION STATEMENT MADE ON 17/11/20, WITH UPDATES

View Document

01/06/201 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 17/11/19, WITH UPDATES

View Document

02/05/192 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 17/11/18, WITH UPDATES

View Document

07/06/187 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 17/11/17, NO UPDATES

View Document

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/08/1710 August 2017 REGISTERED OFFICE CHANGED ON 10/08/2017 FROM UNIT 10 BURTON ENTERPRISE CENTRE WATERLOO STREET BURTON UPON TRENT STAFFORDSHIRE DE14 2NB

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

09/05/169 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/11/1525 November 2015 Annual return made up to 17 November 2015 with full list of shareholders

View Document

16/06/1516 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

09/12/149 December 2014 Annual return made up to 17 November 2014 with full list of shareholders

View Document

11/03/1411 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

11/12/1311 December 2013 Annual return made up to 17 November 2013 with full list of shareholders

View Document

12/04/1312 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

11/12/1211 December 2012 Annual return made up to 17 November 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/04/1220 April 2012 05/04/12 STATEMENT OF CAPITAL GBP 15332

View Document

20/04/1220 April 2012 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

10/04/1210 April 2012 30/03/12 STATEMENT OF CAPITAL GBP 302

View Document

10/04/1210 April 2012 30/03/2012

View Document

09/01/129 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS DENISE MARJORIE WILLIAMSON / 09/02/2011

View Document

09/01/129 January 2012 Annual return made up to 17 November 2011 with full list of shareholders

View Document

09/01/129 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE COPESTAKE / 09/02/2011

View Document

25/05/1125 May 2011 REGISTERED OFFICE CHANGED ON 25/05/2011 FROM 10 BRAMLING CROSS ROAD BURTON ON TRENT STAFFORDSHIRE DE14 1DH ENGLAND

View Document

16/03/1116 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/02/1117 February 2011 CURREXT FROM 30/11/2011 TO 31/12/2011

View Document

11/01/1111 January 2011 COMPANY NAME CHANGED SVPP LTD CERTIFICATE ISSUED ON 11/01/11

View Document

17/11/1017 November 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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