VANWISE GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Previous accounting period extended from 2024-09-25 to 2025-03-25

View Document

03/10/243 October 2024 Director's details changed for Mr Declan Matthew O'driscoll on 2024-08-14

View Document

03/10/243 October 2024 Confirmation statement made on 2024-09-07 with no updates

View Document

25/06/2425 June 2024 Full accounts made up to 2023-09-30

View Document

13/05/2413 May 2024 Registration of charge 049073410008, created on 2024-05-09

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

08/09/238 September 2023 Confirmation statement made on 2023-09-07 with no updates

View Document

23/06/2323 June 2023 Full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

22/09/2222 September 2022 Confirmation statement made on 2022-09-07 with no updates

View Document

22/12/2122 December 2021 Satisfaction of charge 049073410004 in full

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

12/07/2112 July 2021 Registration of charge 049073410006, created on 2021-07-05

View Document

02/07/212 July 2021 Registration of charge 049073410005, created on 2021-06-29

View Document

25/06/2125 June 2021 Full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 22/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/06/1925 June 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

25/06/1825 June 2018 PREVSHO FROM 26/09/2017 TO 25/09/2017

View Document

18/12/1718 December 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, WITH UPDATES

View Document

20/09/1720 September 2017 PREVSHO FROM 27/09/2016 TO 26/09/2016

View Document

23/06/1723 June 2017 PREVSHO FROM 28/09/2016 TO 27/09/2016

View Document

04/01/174 January 2017 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

27/09/1627 September 2016 PREVSHO FROM 29/09/2015 TO 28/09/2015

View Document

28/06/1628 June 2016 PREVSHO FROM 30/09/2015 TO 29/09/2015

View Document

22/02/1622 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DECLAN O'DRISCOLL / 04/02/2016

View Document

03/11/153 November 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

25/11/1425 November 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

16/07/1416 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

08/07/148 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

03/05/143 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 049073410004

View Document

03/04/143 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 049073410003

View Document

19/03/1419 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/10/1314 October 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 1 October 2012

View Document

14/11/1214 November 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

01/10/121 October 2012 Annual accounts for year ending 01 Oct 2012

View Accounts

31/07/1231 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

23/09/1123 September 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

27/06/1127 June 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

04/02/114 February 2011 APPOINTMENT TERMINATED, SECRETARY JOANNE O'DRISCOLL

View Document

21/12/1021 December 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

14/06/1014 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DECLAN O'DRISCOLL / 14/10/2009

View Document

13/10/0913 October 2009 Annual return made up to 22 September 2009 with full list of shareholders

View Document

01/08/091 August 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

02/06/092 June 2009 COMPANY NAME CHANGED ILFORD COMMERCIALS LIMITED CERTIFICATE ISSUED ON 02/06/09

View Document

01/10/081 October 2008 RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

07/12/077 December 2007 RETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

18/10/0618 October 2006 RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

12/06/0612 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/0612 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

23/05/0623 May 2006 RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

23/09/0523 September 2005 REGISTERED OFFICE CHANGED ON 23/09/05 FROM: 267 GREEN LANE ILFORD ESSEX IG3 9TN

View Document

24/11/0424 November 2004 RETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/0320 October 2003 SECRETARY RESIGNED

View Document

20/10/0320 October 2003 DIRECTOR RESIGNED

View Document

20/10/0320 October 2003 NEW SECRETARY APPOINTED

View Document

20/10/0320 October 2003 NEW DIRECTOR APPOINTED

View Document

19/10/0319 October 2003 S366A DISP HOLDING AGM 22/09/03

View Document

22/09/0322 September 2003 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