BOOKWISE SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/07/2517 July 2025 New | Audit exemption subsidiary accounts made up to 2024-12-31 |
17/07/2517 July 2025 New | |
17/07/2517 July 2025 New | |
17/07/2517 July 2025 New | |
13/12/2413 December 2024 | Confirmation statement made on 2024-11-15 with updates |
06/12/246 December 2024 | Registration of charge 074425940002, created on 2024-11-28 |
13/08/2413 August 2024 | Total exemption full accounts made up to 2023-12-31 |
05/04/245 April 2024 | Appointment of Mr Michael John Sanders as a director on 2024-04-04 |
15/02/2415 February 2024 | Resolutions |
15/02/2415 February 2024 | Resolutions |
15/02/2415 February 2024 | Resolutions |
14/02/2414 February 2024 | Memorandum and Articles of Association |
13/02/2413 February 2024 | Particulars of variation of rights attached to shares |
12/02/2412 February 2024 | Change of share class name or designation |
08/02/248 February 2024 | Notification of Vitalhub Uk Limited as a person with significant control on 2024-02-02 |
08/02/248 February 2024 | Termination of appointment of Denise Marjorie Williamson as a director on 2024-02-02 |
08/02/248 February 2024 | Termination of appointment of John William Wood as a director on 2024-02-02 |
08/02/248 February 2024 | Termination of appointment of Lee Copestake as a director on 2024-02-02 |
08/02/248 February 2024 | Cessation of Denise Marjorie Williamson as a person with significant control on 2024-02-02 |
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 |
08/02/248 February 2024 | Appointment of Mr Daniel Paul Matlow as a director on 2024-02-02 |
08/02/248 February 2024 | Appointment of Mr Brian Leonard Goffenberg as a director on 2024-02-02 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
15/11/2315 November 2023 | Confirmation statement made on 2023-11-15 with updates |
25/09/2325 September 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
16/11/2216 November 2022 | Confirmation statement made on 2022-11-16 with updates |
15/11/2215 November 2022 | Change of details for Ms Denise Marjorie Williamson as a person with significant control on 2022-11-14 |
14/11/2214 November 2022 | Change of details for Ms Denise Marjorie Williamson as a person with significant control on 2022-11-14 |
25/03/2225 March 2022 | Satisfaction of charge 1 in full |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
16/11/2116 November 2021 | Confirmation statement made on 2021-11-16 with updates |
25/05/2125 May 2021 | 31/12/20 TOTAL EXEMPTION FULL |
18/05/2118 May 2021 | DIRECTOR APPOINTED MR JOHN WILLIAM WOOD |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
17/11/2017 November 2020 | CONFIRMATION STATEMENT MADE ON 17/11/20, WITH UPDATES |
01/06/201 June 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
18/11/1918 November 2019 | CONFIRMATION STATEMENT MADE ON 17/11/19, WITH UPDATES |
02/05/192 May 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
20/11/1820 November 2018 | CONFIRMATION STATEMENT MADE ON 17/11/18, WITH UPDATES |
07/06/187 June 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
20/11/1720 November 2017 | CONFIRMATION STATEMENT MADE ON 17/11/17, NO UPDATES |
28/09/1728 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
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 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/11/1630 November 2016 | CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES |
09/05/169 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
25/11/1525 November 2015 | Annual return made up to 17 November 2015 with full list of shareholders |
16/06/1516 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
09/12/149 December 2014 | Annual return made up to 17 November 2014 with full list of shareholders |
11/03/1411 March 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
11/12/1311 December 2013 | Annual return made up to 17 November 2013 with full list of shareholders |
12/04/1312 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
11/12/1211 December 2012 | Annual return made up to 17 November 2012 with full list of shareholders |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
20/04/1220 April 2012 | 05/04/12 STATEMENT OF CAPITAL GBP 15332 |
20/04/1220 April 2012 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
10/04/1210 April 2012 | 30/03/12 STATEMENT OF CAPITAL GBP 302 |
10/04/1210 April 2012 | 30/03/2012 |
09/01/129 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MS DENISE MARJORIE WILLIAMSON / 09/02/2011 |
09/01/129 January 2012 | Annual return made up to 17 November 2011 with full list of shareholders |
09/01/129 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE COPESTAKE / 09/02/2011 |
25/05/1125 May 2011 | REGISTERED OFFICE CHANGED ON 25/05/2011 FROM 10 BRAMLING CROSS ROAD BURTON ON TRENT STAFFORDSHIRE DE14 1DH ENGLAND |
16/03/1116 March 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
17/02/1117 February 2011 | CURREXT FROM 30/11/2011 TO 31/12/2011 |
11/01/1111 January 2011 | COMPANY NAME CHANGED SVPP LTD CERTIFICATE ISSUED ON 11/01/11 |
17/11/1017 November 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of BOOKWISE SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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