D-WISE TECHNOLOGIES UK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/08/2527 August 2025 New | Confirmation statement made on 2025-08-23 with no updates |
15/10/2415 October 2024 | |
15/10/2415 October 2024 | |
15/10/2415 October 2024 | |
15/10/2415 October 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
28/08/2428 August 2024 | Confirmation statement made on 2024-08-23 with updates |
25/04/2425 April 2024 | Appointment of Mr Jegan Thirukailayanathan as a director on 2024-04-19 |
25/04/2425 April 2024 | Termination of appointment of Nigel John Goldsmith as a director on 2024-04-19 |
25/04/2425 April 2024 | Appointment of Philip John Reason as a director on 2024-04-19 |
25/04/2425 April 2024 | Termination of appointment of Michael Adrian Gare as a director on 2024-04-19 |
23/02/2423 February 2024 | Resolutions |
23/02/2423 February 2024 | Resolutions |
23/02/2423 February 2024 | Memorandum and Articles of Association |
13/02/2413 February 2024 | Registration of charge 073528980001, created on 2024-02-09 |
03/01/243 January 2024 | |
03/01/243 January 2024 | |
03/01/243 January 2024 | Audit exemption subsidiary accounts made up to 2022-12-31 |
03/01/243 January 2024 | |
21/12/2321 December 2023 | Change of details for Instem Plc as a person with significant control on 2023-12-12 |
30/08/2330 August 2023 | Confirmation statement made on 2023-08-23 with no updates |
29/06/2329 June 2023 | Termination of appointment of Frederick Marshall Whitmeyer Jr as a director on 2023-06-21 |
13/09/2213 September 2022 | |
13/09/2213 September 2022 | |
13/09/2213 September 2022 | |
13/09/2213 September 2022 | Audit exemption subsidiary accounts made up to 2021-12-31 |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
28/08/2028 August 2020 | CONFIRMATION STATEMENT MADE ON 23/08/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
04/09/194 September 2019 | CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
28/08/1828 August 2018 | CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
05/09/175 September 2017 | CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES |
05/05/175 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK MARSHALL WHITMEYER JR / 01/05/2017 |
14/03/1714 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK MARSHALL WHITMEYER JR / 14/03/2017 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
28/09/1628 September 2016 | 31/12/15 TOTAL EXEMPTION FULL |
20/09/1620 September 2016 | CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
06/10/156 October 2015 | Annual return made up to 23 August 2015 with full list of shareholders |
02/09/152 September 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 |
25/09/1425 September 2014 | Annual return made up to 23 August 2014 with full list of shareholders |
19/05/1419 May 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 |
07/10/137 October 2013 | Annual return made up to 23 August 2013 with full list of shareholders |
24/07/1324 July 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 |
04/10/124 October 2012 | Annual return made up to 23 August 2012 with full list of shareholders |
16/05/1216 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
09/05/129 May 2012 | REGISTERED OFFICE CHANGED ON 09/05/2012 FROM C/O JAMES COWPER 3 WESLEY GATE, QUEENS ROAD READING BERKSHIRE RG1 4AP UNITED KINGDOM |
16/09/1116 September 2011 | Annual return made up to 23 August 2011 with full list of shareholders |
13/07/1113 July 2011 | REGISTERED OFFICE CHANGED ON 13/07/2011 FROM SHAKESPEARE HOUSE 42 NEWMARKET ROAD CAMBRIDGE CAMBRIDGESHIRE CB5 8EP UNITED KINGDOM |
27/05/1127 May 2011 | CURREXT FROM 31/08/2011 TO 31/12/2011 |
25/05/1125 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK MARSHALL WHITMEYER / 24/05/2011 |
23/08/1023 August 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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