WIREWISE DATA LTD

Company Documents

DateDescription
10/06/2510 June 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

10/06/2510 June 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

15/04/2515 April 2025 Compulsory strike-off action has been suspended

View Document

15/04/2515 April 2025 Compulsory strike-off action has been suspended

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

13/12/2413 December 2024 Notification of David Johnson as a person with significant control on 2024-12-13

View Document

13/12/2413 December 2024 Cessation of Martin Andrews as a person with significant control on 2024-12-13

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-12-07 with updates

View Document

13/12/2413 December 2024 Termination of appointment of Martin Andrews as a director on 2024-12-13

View Document

13/12/2413 December 2024 Appointment of Mr David Johnson as a director on 2024-12-13

View Document

13/12/2413 December 2024 Registered office address changed from 72 High Street Portishead Bristol BS20 6EH England to Unit a James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 2024-12-13

View Document

23/09/2423 September 2024 Micro company accounts made up to 2023-03-31

View Document

10/08/2410 August 2024 Compulsory strike-off action has been discontinued

View Document

11/07/2411 July 2024 Termination of appointment of Paul Dopson as a director on 2024-06-28

View Document

21/05/2421 May 2024 First Gazette notice for compulsory strike-off

View Document

21/05/2421 May 2024 First Gazette notice for compulsory strike-off

View Document

16/01/2416 January 2024 Confirmation statement made on 2023-12-07 with no updates

View Document

21/12/2321 December 2023 Previous accounting period shortened from 2023-04-01 to 2023-03-31

View Document

30/11/2330 November 2023 Micro company accounts made up to 2022-04-01

View Document

18/07/2318 July 2023 Compulsory strike-off action has been discontinued

View Document

18/07/2318 July 2023 Compulsory strike-off action has been discontinued

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Registered office address changed from Absol House Ivy Road Industrial Estate Chippenham SN15 1SB England to 72 High Street Portishead Bristol BS20 6EH on 2022-12-22

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-07 with no updates

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-07 with no updates

View Document

24/07/2124 July 2021 Compulsory strike-off action has been discontinued

View Document

24/07/2124 July 2021 Compulsory strike-off action has been discontinued

View Document

23/07/2123 July 2021 Total exemption full accounts made up to 2020-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/12/199 December 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17

View Document

11/10/1911 October 2019 PSC'S CHANGE OF PARTICULARS / MR MARTIN ANDREWS / 04/10/2019

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, WITH UPDATES

View Document

04/10/194 October 2019 PSC'S CHANGE OF PARTICULARS / MR MARTIN ANDREWS / 04/10/2019

View Document

16/08/1916 August 2019 DIRECTOR APPOINTED MR MARTIN ANDREWS

View Document

16/08/1916 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DOPSON / 16/08/2019

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

16/08/1916 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN ANDREWS

View Document

16/08/1916 August 2019 CESSATION OF PAUL DOPSON AS A PSC

View Document

08/07/198 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/07/198 July 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/12/1811 December 2018 PREVEXT FROM 31/03/2018 TO 01/04/2018

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

05/09/175 September 2017 REGISTERED OFFICE CHANGED ON 05/09/2017 FROM UNIT 10A HUNTS RISE SOUTH MARSTON INDUSTRIAL ESTATE SWINDON WILTSHIRE SN3 4TG ENGLAND

View Document

04/09/174 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

02/09/172 September 2017 DISS40 (DISS40(SOAD))

View Document

01/09/171 September 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

12/08/1712 August 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/07/174 July 2017 FIRST GAZETTE

View Document

24/04/1724 April 2017 PREVSHO FROM 31/07/2017 TO 31/03/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

16/03/1616 March 2016 REGISTERED OFFICE CHANGED ON 16/03/2016 FROM STABLE COTTAGE WANTAGE ROAD GREAT SHEFFORD HUNGERFORD BERKSHIRE RG17 7DH

View Document

26/12/1526 December 2015 DISS40 (DISS40(SOAD))

View Document

23/12/1523 December 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

24/11/1524 November 2015 FIRST GAZETTE

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

31/07/1431 July 2014 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