NEW WISDOM SOLUTIONS LIMITED

Company Documents

DateDescription
11/06/1411 June 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

24/02/1424 February 2014 Annual accounts small company total exemption made up to 28 February 2013

View Document

09/07/139 July 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

28/11/1228 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

17/08/1217 August 2012 REGISTERED OFFICE CHANGED ON 17/08/2012 FROM DALTON HOUSE 60 WINDSOR AVENUE LONDON SW19 2RR UNITED KINGDOM

View Document

16/07/1216 July 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

01/02/121 February 2012 REGISTERED OFFICE CHANGED ON 01/02/2012 FROM 28 A CHURCH LANE MARPLE STOCKPORT CHESHIRE SK6 6DE UNITED KINGDOM

View Document

23/01/1223 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES HARLOW / 23/01/2012

View Document

30/11/1130 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

04/10/114 October 2011 APPOINTMENT TERMINATED, DIRECTOR DARREN LEAH

View Document

04/10/114 October 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM CLINTON

View Document

06/07/116 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / DIRECTOR ROBERT JAMES HARLOW / 27/03/2011

View Document

30/06/1130 June 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

17/02/1117 February 2011 FULL ACCOUNTS MADE UP TO 28/02/10

View Document

28/07/1028 July 2010 APPOINTMENT TERMINATED, SECRETARY GAVIN SLATER

View Document

09/07/109 July 2010 REGISTERED OFFICE CHANGED ON 09/07/2010 FROM 3RD FLOOR WESTMEAD HOUSE WESTMEAD FARNBOROUGH HAMPSHIRE GU14 7LP

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN LEAH / 02/06/2010

View Document

09/06/109 June 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DAVID CLINTON / 04/05/2010

View Document

04/05/104 May 2010 SECRETARY'S CHANGE OF PARTICULARS / GAVIN MICHAEL SLATER / 04/05/2010

View Document

22/10/0922 October 2009 DIRECTOR APPOINTED DIRECTOR ROB HARLOW

View Document

17/09/0917 September 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

12/06/0912 June 2009 RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 DIRECTOR APPOINTED WILLIAM DAVID CLINTON

View Document

09/08/089 August 2008 COMPANY NAME CHANGED BEALAW (MAN) 58 LIMITED CERTIFICATE ISSUED ON 12/08/08

View Document

07/08/087 August 2008 CURRSHO FROM 30/06/2009 TO 28/02/2009

View Document

07/08/087 August 2008 APPOINTMENT TERMINATED SECRETARY BEACH SECRETARIES LIMITED

View Document

07/08/087 August 2008 APPOINTMENT TERMINATED DIRECTOR CROFT NOMINEES LIMITED

View Document

07/08/087 August 2008 DIRECTOR APPOINTED DARREN LEAH

View Document

07/08/087 August 2008 SECRETARY APPOINTED GAVIN MICHAEL SLATER

View Document

07/08/087 August 2008 REGISTERED OFFICE CHANGED ON 07/08/08 FROM: GISTERED OFFICE CHANGED ON 07/08/2008 FROM ST. ANNS HOUSE ST. ANNS STREET MANCHESTER GREATER MANCHESTER M2 7LP

View Document

02/06/082 June 2008 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