JOBWISE TWO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Confirmation statement made on 2025-03-22 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

02/04/242 April 2024 Confirmation statement made on 2024-03-22 with updates

View Document

22/01/2422 January 2024 Statement of capital following an allotment of shares on 2023-12-26

View Document

21/01/2421 January 2024 Resolutions

View Document

21/01/2421 January 2024 Resolutions

View Document

21/01/2421 January 2024 Resolutions

View Document

21/01/2421 January 2024 Memorandum and Articles of Association

View Document

21/01/2421 January 2024 Resolutions

View Document

16/11/2316 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

23/03/2323 March 2023 Confirmation statement made on 2023-03-22 with updates

View Document

27/01/2327 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-22 with updates

View Document

21/01/2221 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

01/12/201 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

27/11/2027 November 2020 REGISTERED OFFICE CHANGED ON 27/11/2020 FROM MITCHELL CHARLESWORTH LLP 3RD FLOOR 44 PETER STREET MANCHESTER M2 5GP UNITED KINGDOM

View Document

28/09/2028 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD POSKITT / 21/09/2020

View Document

28/09/2028 September 2020 PSC'S CHANGE OF PARTICULARS / MR RUSSELL BARTON / 21/09/2020

View Document

28/09/2028 September 2020 PSC'S CHANGE OF PARTICULARS / MR GRANT JAMES BARTON / 21/09/2020

View Document

28/09/2028 September 2020 REGISTERED OFFICE CHANGED ON 28/09/2020 FROM 11 FLOOR CENTURION HOUSE 129 DEANSGATE MANCHESTER M3 3WR

View Document

28/09/2028 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / GRANT JAMES BARTON / 21/09/2020

View Document

28/09/2028 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL BARTON / 21/09/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, WITH UPDATES

View Document

09/01/209 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/10/1930 October 2019 DIRECTOR APPOINTED MR RICHARD POSKITT

View Document

10/07/1910 July 2019 REGISTERED OFFICE CHANGED ON 10/07/2019 FROM MELBOURNE HOUSE 44-46 GROSVENOR SQUARE STALYBRIDGE CHESHIRE SK15 2JN

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

28/01/1928 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

13/06/1813 June 2018 DISS40 (DISS40(SOAD))

View Document

12/06/1812 June 2018 FIRST GAZETTE

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

09/03/189 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

20/04/1620 April 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

25/07/1525 July 2015 DISS40 (DISS40(SOAD))

View Document

22/07/1522 July 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

21/07/1521 July 2015 FIRST GAZETTE

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

31/01/1531 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

18/10/1418 October 2014 DISS40 (DISS40(SOAD))

View Document

17/10/1417 October 2014 01/05/13 STATEMENT OF CAPITAL GBP 5

View Document

17/10/1417 October 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

22/07/1422 July 2014 FIRST GAZETTE

View Document

07/05/147 May 2014 DISS40 (DISS40(SOAD))

View Document

06/05/146 May 2014 FIRST GAZETTE

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

16/05/1316 May 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

21/03/1321 March 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

08/08/128 August 2012 DISS40 (DISS40(SOAD))

View Document

07/08/127 August 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

17/07/1217 July 2012 FIRST GAZETTE

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

22/12/1122 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

20/12/1120 December 2011 PREVEXT FROM 31/03/2011 TO 30/04/2011

View Document

11/08/1111 August 2011 DISS40 (DISS40(SOAD))

View Document

09/08/119 August 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

26/07/1126 July 2011 FIRST GAZETTE

View Document

28/10/1028 October 2010 DIRECTOR APPOINTED RUSSELL BARTON

View Document

05/07/105 July 2010 DIRECTOR APPOINTED GRANT JAMES BARTON

View Document

25/03/1025 March 2010 APPOINTMENT TERMINATED, SECRETARY WATERLOW SECRETARIES LIMITED

View Document

25/03/1025 March 2010 APPOINTMENT TERMINATED, DIRECTOR DUNSTANA DAVIES

View Document

22/03/1022 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information