WESTWISE MANAGEMENT CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

02/04/252 April 2025 Micro company accounts made up to 2024-08-31

View Document

08/01/258 January 2025 Termination of appointment of Amit Raisinghani as a director on 2024-04-04

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

12/04/2412 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

20/03/2420 March 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

13/04/2313 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

30/01/2330 January 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/03/2231 March 2022 Micro company accounts made up to 2021-08-31

View Document

31/03/2231 March 2022 Notification of Pinki Raisinghani as a person with significant control on 2022-03-29

View Document

17/02/2217 February 2022 Registered office address changed from Taylor House /55-57 Embassy Accountants Bradford Road Dewsbury West Yorkshire WF13 2EG to White Inch Madeira Road Littlestone New Romney TN28 8QS on 2022-02-17

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

11/05/2111 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES

View Document

15/05/2015 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES

View Document

05/02/195 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES

View Document

07/03/187 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES

View Document

25/05/1725 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

13/01/1613 January 2016 SECOND FILING WITH MUD 21/07/15 FOR FORM AR01

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

11/08/1511 August 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

22/01/1522 January 2015 SECOND FILING WITH MUD 21/07/14 FOR FORM AR01

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

13/08/1413 August 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

27/05/1427 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

12/08/1312 August 2013 DIRECTOR APPOINTED MR MANOHAR RAISINGHANI

View Document

12/08/1312 August 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

12/08/1312 August 2013 APPOINTMENT TERMINATED, SECRETARY REEMA RAISINGHANI

View Document

22/05/1322 May 2013 REGISTERED OFFICE CHANGED ON 22/05/2013 FROM WHITE INCH MADEIRA ROAD LITTLESTONE KENT TN28 8QS

View Document

19/05/1319 May 2013 APPOINTMENT TERMINATED, DIRECTOR MANOHAR RAISINGHANI

View Document

01/03/131 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

11/02/1311 February 2013 SECOND FILING WITH MUD 21/07/12 FOR FORM AR01

View Document

25/10/1225 October 2012 PREVEXT FROM 31/07/2012 TO 31/08/2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

15/08/1215 August 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

14/08/1214 August 2012 DIRECTOR APPOINTED MR MANOHAR RAISINGHANI

View Document

25/01/1225 January 2012 REGISTERED OFFICE CHANGED ON 25/01/2012 FROM APARTMENT 16 ASPECT 14 ELMWOOD LANE LEEDS LS2 8WE UNITED KINGDOM

View Document

21/07/1121 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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