WIREWISE DATA LTD
Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 New | Final Gazette dissolved via compulsory strike-off |
10/06/2510 June 2025 New | Final Gazette dissolved via compulsory strike-off |
15/04/2515 April 2025 | Compulsory strike-off action has been suspended |
15/04/2515 April 2025 | Compulsory strike-off action has been suspended |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
13/12/2413 December 2024 | Notification of David Johnson as a person with significant control on 2024-12-13 |
13/12/2413 December 2024 | Cessation of Martin Andrews as a person with significant control on 2024-12-13 |
13/12/2413 December 2024 | Confirmation statement made on 2024-12-07 with updates |
13/12/2413 December 2024 | Termination of appointment of Martin Andrews as a director on 2024-12-13 |
13/12/2413 December 2024 | Appointment of Mr David Johnson as a director on 2024-12-13 |
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 |
23/09/2423 September 2024 | Micro company accounts made up to 2023-03-31 |
10/08/2410 August 2024 | Compulsory strike-off action has been discontinued |
11/07/2411 July 2024 | Termination of appointment of Paul Dopson as a director on 2024-06-28 |
21/05/2421 May 2024 | First Gazette notice for compulsory strike-off |
21/05/2421 May 2024 | First Gazette notice for compulsory strike-off |
16/01/2416 January 2024 | Confirmation statement made on 2023-12-07 with no updates |
21/12/2321 December 2023 | Previous accounting period shortened from 2023-04-01 to 2023-03-31 |
30/11/2330 November 2023 | Micro company accounts made up to 2022-04-01 |
18/07/2318 July 2023 | Compulsory strike-off action has been discontinued |
18/07/2318 July 2023 | Compulsory strike-off action has been discontinued |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
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 |
22/12/2222 December 2022 | Confirmation statement made on 2022-12-07 with no updates |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
20/12/2120 December 2021 | Confirmation statement made on 2021-12-07 with no updates |
24/07/2124 July 2021 | Compulsory strike-off action has been discontinued |
24/07/2124 July 2021 | Compulsory strike-off action has been discontinued |
23/07/2123 July 2021 | Total exemption full accounts made up to 2020-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
09/12/199 December 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17 |
11/10/1911 October 2019 | PSC'S CHANGE OF PARTICULARS / MR MARTIN ANDREWS / 04/10/2019 |
04/10/194 October 2019 | CONFIRMATION STATEMENT MADE ON 04/10/19, WITH UPDATES |
04/10/194 October 2019 | PSC'S CHANGE OF PARTICULARS / MR MARTIN ANDREWS / 04/10/2019 |
16/08/1916 August 2019 | DIRECTOR APPOINTED MR MARTIN ANDREWS |
16/08/1916 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DOPSON / 16/08/2019 |
16/08/1916 August 2019 | CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES |
16/08/1916 August 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN ANDREWS |
16/08/1916 August 2019 | CESSATION OF PAUL DOPSON AS A PSC |
08/07/198 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
08/07/198 July 2019 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/12/1811 December 2018 | PREVEXT FROM 31/03/2018 TO 01/04/2018 |
25/09/1825 September 2018 | CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
06/10/176 October 2017 | CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES |
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 |
04/09/174 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
02/09/172 September 2017 | DISS40 (DISS40(SOAD)) |
01/09/171 September 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
12/08/1712 August 2017 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
04/07/174 July 2017 | FIRST GAZETTE |
24/04/1724 April 2017 | PREVSHO FROM 31/07/2017 TO 31/03/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
10/10/1610 October 2016 | CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
29/04/1629 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
16/03/1616 March 2016 | REGISTERED OFFICE CHANGED ON 16/03/2016 FROM STABLE COTTAGE WANTAGE ROAD GREAT SHEFFORD HUNGERFORD BERKSHIRE RG17 7DH |
26/12/1526 December 2015 | DISS40 (DISS40(SOAD)) |
23/12/1523 December 2015 | Annual return made up to 31 July 2015 with full list of shareholders |
24/11/1524 November 2015 | FIRST GAZETTE |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
31/07/1431 July 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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