IWISE2 LTD.
Company Documents
Date | Description |
---|---|
15/11/1615 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
15/02/1615 February 2016 | Annual return made up to 2 February 2016 with full list of shareholders |
29/10/1529 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
12/02/1512 February 2015 | Annual return made up to 2 February 2015 with full list of shareholders |
10/11/1410 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
03/03/143 March 2014 | Annual return made up to 2 February 2014 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
28/02/1328 February 2013 | Annual return made up to 2 February 2013 with full list of shareholders |
10/12/1210 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
16/03/1216 March 2012 | SECRETARY'S CHANGE OF PARTICULARS / MR. MARTIN THOMAS / 02/02/2012 |
16/03/1216 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS. BEVERLEY ANN THOMAS / 02/02/2012 |
16/03/1216 March 2012 | Annual return made up to 2 February 2012 with full list of shareholders |
16/03/1216 March 2012 | SAIL ADDRESS CHANGED FROM: C/O MRS. BEVERLEY THOMAS PO BOX IWISE2 LTD 13 POLWARTH GROVE EDINBURGH EH11 1LY SCOTLAND |
22/11/1122 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
01/03/111 March 2011 | Annual return made up to 2 February 2011 with full list of shareholders |
01/03/111 March 2011 | SECRETARY'S CHANGE OF PARTICULARS / MARTIN THOMAS / 02/02/2011 |
01/03/111 March 2011 | SAIL ADDRESS CREATED |
09/12/109 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY ANN THOMAS / 02/02/2010 |
01/03/101 March 2010 | Annual return made up to 2 February 2010 with full list of shareholders |
23/12/0923 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
09/11/099 November 2009 | SECRETARY APPOINTED MARTIN THOMAS |
29/10/0929 October 2009 | APPOINTMENT TERMINATED, SECRETARY KATHERINE SAW |
17/02/0917 February 2009 | RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS |
28/11/0828 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
09/05/089 May 2008 | ADOPT MEM AND ARTS 06/05/2008 |
06/05/086 May 2008 | REGISTERED OFFICE CHANGED ON 06/05/2008 FROM 13 POLWARTH GROVE POLWARTH EDINBURGH EH11 1LY |
30/04/0830 April 2008 | PREVEXT FROM 29/02/2008 TO 31/03/2008 |
30/04/0830 April 2008 | COMPANY NAME CHANGED BAT CONSULTING LTD CERTIFICATE ISSUED ON 06/05/08 |
12/02/0812 February 2008 | RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS |
25/06/0725 June 2007 | NEW SECRETARY APPOINTED |
25/06/0725 June 2007 | NEW DIRECTOR APPOINTED |
02/02/072 February 2007 | SECRETARY RESIGNED |
02/02/072 February 2007 | DIRECTOR RESIGNED |
02/02/072 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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