WINGWISE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Total exemption full accounts made up to 2025-01-31

View Document

15/03/2515 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

14/06/2414 June 2024 Total exemption full accounts made up to 2024-01-31

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

28/04/2328 April 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/03/2331 March 2023 Registered office address changed from Suites 7 - 10 Prudential Buildings 61 st. Petersgate Stockport SK1 1DH England to Suites 11-16 Prudential Buildings 61 st Petersgate Stockport Cheshire SK1 1DH on 2023-03-31

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

11/10/2111 October 2021 Unaudited abridged accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

21/08/2021 August 2020 31/01/20 UNAUDITED ABRIDGED

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

13/08/1913 August 2019 31/01/19 UNAUDITED ABRIDGED

View Document

16/03/1916 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

17/10/1817 October 2018 31/01/18 UNAUDITED ABRIDGED

View Document

02/08/182 August 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS LAURIE SHARPLES / 01/08/2018

View Document

02/08/182 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL STEFAN POLLOCK / 01/08/2018

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

21/12/1721 December 2017 REGISTERED OFFICE CHANGED ON 21/12/2017 FROM 7TH FLOOR HILTON HOUSE LORD STREET STOCKPORT CHESHIRE SK1 3NA

View Document

10/08/1710 August 2017 31/01/17 UNAUDITED ABRIDGED

View Document

10/08/1710 August 2017 SECRETARY'S CHANGE OF PARTICULARS / MISS LAURIE POLLOCK / 09/07/2017

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

16/01/1716 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 013009490008

View Document

25/08/1625 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

25/08/1625 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

08/06/168 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

07/03/167 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

02/06/152 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

09/03/159 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

09/06/149 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

11/03/1411 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

16/05/1316 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

11/03/1311 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

11/03/1311 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRIE POLLOCK / 05/03/2013

View Document

10/09/1210 September 2012 DIRECTOR APPOINTED MR DANIEL STEFAN POLLOCK

View Document

07/09/127 September 2012 SECRETARY APPOINTED MISS LAURIE POLLOCK

View Document

07/09/127 September 2012 APPOINTMENT TERMINATED, SECRETARY PAULA POLLOCK

View Document

30/07/1230 July 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

19/04/1219 April 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

17/04/1217 April 2012 REGISTERED OFFICE CHANGED ON 17/04/2012 FROM C/O LEWIS ALEXANDER & CONNAUGHTON 2ND FLOOR BOULTON HOUSE 17-21 CHORLTON STREET MANCHESTER M1 3HY

View Document

24/02/1224 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

19/10/1119 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

19/08/1119 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

19/08/1119 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

22/03/1122 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

22/03/1122 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

10/03/1110 March 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

09/03/119 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

25/06/1025 June 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

16/03/1016 March 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

28/07/0928 July 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

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

View Document

24/09/0824 September 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

05/04/085 April 2008 RETURN MADE UP TO 05/03/08; NO CHANGE OF MEMBERS

View Document

15/10/0715 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

08/05/078 May 2007 RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

30/05/0630 May 2006 REGISTERED OFFICE CHANGED ON 30/05/06 FROM: 103 PORTLAND ST MANCHESTER M1 6DF

View Document

23/03/0623 March 2006 RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

15/03/0515 March 2005 RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

24/03/0424 March 2004 RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS

View Document

17/09/0317 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

20/03/0320 March 2003 RETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS

View Document

16/08/0216 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

09/03/029 March 2002 RETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS

View Document

07/09/017 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

14/03/0114 March 2001 RETURN MADE UP TO 05/03/01; FULL LIST OF MEMBERS

View Document

27/09/0027 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

10/03/0010 March 2000 RETURN MADE UP TO 05/03/00; FULL LIST OF MEMBERS

View Document

06/09/996 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

23/03/9923 March 1999 RETURN MADE UP TO 05/03/99; NO CHANGE OF MEMBERS

View Document

08/07/988 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

08/04/988 April 1998 RETURN MADE UP TO 05/03/98; FULL LIST OF MEMBERS

View Document

10/11/9710 November 1997 ACC. REF. DATE EXTENDED FROM 30/10/97 TO 31/01/98

View Document

30/06/9730 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

06/03/976 March 1997 RETURN MADE UP TO 05/03/97; NO CHANGE OF MEMBERS

View Document

21/04/9621 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

07/03/967 March 1996 RETURN MADE UP TO 05/03/96; NO CHANGE OF MEMBERS

View Document

01/03/951 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

01/03/951 March 1995 RETURN MADE UP TO 05/03/95; FULL LIST OF MEMBERS

View Document

20/03/9420 March 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

02/03/942 March 1994 RETURN MADE UP TO 05/03/94; NO CHANGE OF MEMBERS

View Document

18/03/9318 March 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

18/03/9318 March 1993 RETURN MADE UP TO 05/03/93; NO CHANGE OF MEMBERS

View Document

09/06/929 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

09/06/929 June 1992 RETURN MADE UP TO 05/03/92; FULL LIST OF MEMBERS

View Document

16/07/9116 July 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

16/07/9116 July 1991 RETURN MADE UP TO 03/03/91; FULL LIST OF MEMBERS

View Document

18/05/9018 May 1990 RETURN MADE UP TO 05/03/90; FULL LIST OF MEMBERS

View Document

18/05/9018 May 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

21/03/8921 March 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

21/03/8921 March 1989 RETURN MADE UP TO 03/03/89; FULL LIST OF MEMBERS

View Document

06/04/886 April 1988 RETURN MADE UP TO 02/03/88; FULL LIST OF MEMBERS

View Document

06/04/886 April 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

15/05/8715 May 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

15/05/8715 May 1987 RETURN MADE UP TO 13/04/87; FULL LIST OF MEMBERS

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