MAINWISE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-31 with updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

27/11/2427 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

28/04/2428 April 2024 Confirmation statement made on 2024-04-28 with updates

View Document

28/04/2428 April 2024 Change of details for Mr Celestino Picciuto as a person with significant control on 2022-09-14

View Document

28/04/2428 April 2024 Notification of Picciuto Holdings Limited as a person with significant control on 2022-09-14

View Document

15/04/2415 April 2024 Satisfaction of charge 4 in full

View Document

15/04/2415 April 2024 Satisfaction of charge 2 in full

View Document

15/04/2415 April 2024 Satisfaction of charge 11 in full

View Document

15/04/2415 April 2024 Satisfaction of charge 12 in full

View Document

15/04/2415 April 2024 Satisfaction of charge 022491950014 in full

View Document

15/04/2415 April 2024 Satisfaction of charge 10 in full

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-10 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/11/2230 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

14/09/2214 September 2022 Resolutions

View Document

14/09/2214 September 2022 Resolutions

View Document

14/09/2214 September 2022 Resolutions

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

01/04/201 April 2020 DIRECTOR APPOINTED MR LUKE ANTHONY PICCIUTO

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/03/2023 March 2020 APPOINTMENT TERMINATED, DIRECTOR LUKE PICCIUTO

View Document

09/12/199 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/10/184 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/12/1714 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/08/1626 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 022491950015

View Document

25/04/1625 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/04/157 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/12/1410 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/12/143 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 022491950014

View Document

22/05/1422 May 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

22/05/1422 May 2014 DIRECTOR APPOINTED MR LUKE ANTHONY PICCIUTO

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/04/1329 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/04/1230 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/05/1117 May 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/04/1022 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/05/0919 May 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

27/01/0927 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

27/01/0927 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

20/01/0920 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

02/08/082 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

02/08/082 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

11/06/0811 June 2008 APPOINTMENT TERMINATED DIRECTOR LUKE PICCIUTO

View Document

05/06/085 June 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 APPOINTMENT TERMINATED DIRECTOR JONATHAN LODDER

View Document

29/01/0829 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

24/05/0724 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/0724 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/066 December 2006 NEW DIRECTOR APPOINTED

View Document

13/07/0613 July 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

07/07/067 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

15/02/0615 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

14/11/0514 November 2005 NEW DIRECTOR APPOINTED

View Document

14/11/0514 November 2005 DIRECTOR RESIGNED

View Document

11/04/0511 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

08/12/048 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/0425 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

24/03/0424 March 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

18/03/0418 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0428 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/04/0317 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

15/03/0315 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/0327 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

24/04/0224 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

02/04/012 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

20/02/0120 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

20/04/0020 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

02/12/992 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

19/04/9919 April 1999 RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

08/05/988 May 1998 RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

09/04/979 April 1997 RETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS

View Document

22/10/9622 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

21/05/9621 May 1996 NEW DIRECTOR APPOINTED

View Document

29/03/9629 March 1996 RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS

View Document

05/02/965 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

09/11/959 November 1995 RETURN MADE UP TO 31/03/95; FULL LIST OF MEMBERS

View Document

28/03/9528 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/9528 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/9528 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/9527 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

14/11/9414 November 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/945 November 1994 REGISTERED OFFICE CHANGED ON 05/11/94 FROM: 34 CARNARVON ROAD WEST BRIDGFORD NOTTINGHAM NG 26D

View Document

29/06/9429 June 1994 RETURN MADE UP TO 31/03/94; FULL LIST OF MEMBERS

View Document

13/02/9413 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

06/07/936 July 1993 RETURN MADE UP TO 31/03/93; CHANGE OF MEMBERS

View Document

01/02/931 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

18/08/9218 August 1992 RETURN MADE UP TO 31/03/92; NO CHANGE OF MEMBERS

View Document

02/07/922 July 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

23/07/9123 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/9129 June 1991 RETURN MADE UP TO 31/03/91; FULL LIST OF MEMBERS

View Document

28/03/9128 March 1991 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

10/05/9010 May 1990 RETURN MADE UP TO 31/03/89; FULL LIST OF MEMBERS

View Document

10/05/9010 May 1990 RETURN MADE UP TO 31/03/90; FULL LIST OF MEMBERS

View Document

12/07/8812 July 1988 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/07/8812 July 1988 REGISTERED OFFICE CHANGED ON 12/07/88 FROM: CROWN HOUSE 2 CROWN DALE LONDON SE19 3NQ

View Document

12/05/8812 May 1988 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/05/8812 May 1988 ADOPT MEM AND ARTS 290488

View Document

28/04/8828 April 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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