THE WISE TECHNOLOGY AND SOLUTIONS GROUP LIMITED

Company Documents

DateDescription
08/10/248 October 2024 Confirmation statement made on 2024-10-06 with no updates

View Document

03/10/243 October 2024 Total exemption full accounts made up to 2024-02-29

View Document

11/06/2411 June 2024 Registered office address changed from Rubis House 15 Friarn Street Bridgwater Somerset TA6 3LH to Unit 5, Mendip Business Park Mendip Road Rooksbridge Axbridge Somerset BS26 2UG on 2024-06-11

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

08/11/238 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

06/07/236 July 2023 Director's details changed for Mr Charles Henry Jack Huggins on 2023-06-23

View Document

09/05/239 May 2023 Termination of appointment of Carl Turner as a director on 2023-03-31

View Document

24/03/2324 March 2023 Appointment of Mr Charles Henry Jack Huggins as a director on 2023-03-23

View Document

24/03/2324 March 2023 Director's details changed for Mr Charles Henry Jack Huggins on 2023-03-24

View Document

24/03/2324 March 2023 Director's details changed for Mr Ben Martin Griffiths on 2023-03-24

View Document

24/03/2324 March 2023 Appointment of Mr Ben Martin Griffiths as a director on 2023-03-23

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

07/10/227 October 2022 Confirmation statement made on 2022-10-06 with updates

View Document

07/10/227 October 2022 Total exemption full accounts made up to 2022-02-28

View Document

06/10/226 October 2022 Statement of capital following an allotment of shares on 2021-07-20

View Document

25/04/2225 April 2022 Director's details changed for Mr Paul John Huggins on 2022-04-21

View Document

25/04/2225 April 2022 Change of details for Mr Paul John Huggins as a person with significant control on 2022-04-21

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

01/02/221 February 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

13/07/2113 July 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

10/10/1910 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES

View Document

07/02/197 February 2019 SUB-DIVISION 10/01/19

View Document

29/01/1929 January 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BRAY

View Document

29/01/1929 January 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW TWEMLOW

View Document

08/11/188 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

24/10/1724 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

27/07/1727 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MARK BRAY / 29/06/2017

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL HUGGINS

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

31/01/1731 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK TWEMLOW / 31/01/2017

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

04/07/164 July 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

20/11/1520 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

06/07/156 July 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

06/07/156 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MARK BRAY / 16/02/2015

View Document

06/07/156 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN HUGGINS / 01/01/2015

View Document

06/07/156 July 2015 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL HUGGINS / 16/02/2015

View Document

27/05/1527 May 2015 Annual accounts small company total exemption made up to 28 February 2014

View Document

26/05/1526 May 2015 CURRSHO FROM 30/09/2014 TO 28/02/2014

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

13/06/1413 June 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

07/02/147 February 2014 16/12/13 STATEMENT OF CAPITAL GBP 200

View Document

26/11/1326 November 2013 DIRECTOR APPOINTED MR ANDREW MARK TWEMLOW

View Document

25/11/1325 November 2013 DIRECTOR APPOINTED MR PAUL DAVID WAITE

View Document

25/11/1325 November 2013 DIRECTOR APPOINTED MR CARL TURNER

View Document

16/09/1316 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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