WISDOM ENGINEERING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/11/2415 November 2024 Notification of Ajimol Sinu as a person with significant control on 2024-11-15

View Document

15/11/2415 November 2024 Termination of appointment of Sinu Cletus as a director on 2024-11-15

View Document

15/11/2415 November 2024 Cessation of Sinu Cletus as a person with significant control on 2024-11-15

View Document

15/11/2415 November 2024 Appointment of Mrs Ajimol Sinu as a director on 2024-11-15

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-11-15 with updates

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

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

View Accounts

24/11/2324 November 2023 Total exemption full accounts made up to 2023-01-31

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

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

View Accounts

21/10/2221 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

21/05/2121 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

09/02/219 February 2021 CONFIRMATION STATEMENT MADE ON 31/01/21, NO UPDATES

View Document

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

View Accounts

29/01/2129 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES

View Document

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

View Accounts

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

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

View Accounts

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

18/10/1818 October 2018 REGISTERED OFFICE CHANGED ON 18/10/2018 FROM 1 CLARENDON HOUSE UPLANDS ROAD DARLINGTON DL3 7SL ENGLAND

View Document

18/10/1818 October 2018 PSC'S CHANGE OF PARTICULARS / MR SINU CLETUS / 16/05/2018

View Document

01/08/181 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SINU CLETUS / 16/05/2018

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/10/1730 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

07/09/167 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

10/02/1610 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

12/11/1512 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

14/04/1514 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SINU CLETUS / 17/03/2015

View Document

14/04/1514 April 2015 REGISTERED OFFICE CHANGED ON 14/04/2015 FROM 7 CLARENDON HOUSE UPLANDS ROAD DARLINGTON DL3 7SL

View Document

17/02/1517 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

12/02/1512 February 2015 REGISTERED OFFICE CHANGED ON 12/02/2015 FROM 7 CLARENDON HOUSE UPLANDS ROAD DARLINGTON DL3 7S ENGLAND

View Document

12/02/1512 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SINU CLETUS / 31/12/2014

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

12/08/1412 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SINU CLETUS / 12/08/2014

View Document

12/08/1412 August 2014 REGISTERED OFFICE CHANGED ON 12/08/2014 FROM 1 A NORTH ROAD STOKESLEY MIDDLESBOROUGH NORTH YORKSHIRE TS9 5DU

View Document

18/02/1418 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

18/09/1318 September 2013 APPOINTMENT TERMINATED, SECRETARY AJIMOL SINU

View Document

05/02/135 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

11/04/1211 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS AJIMOL SINU / 11/04/2012

View Document

11/04/1211 April 2012 REGISTERED OFFICE CHANGED ON 11/04/2012 FROM 3 BELSAY PLACE FENHAM NEWCASTLE TYNE AND WEAR NE4 5NX ENGLAND

View Document

11/04/1211 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SINU CLETUS / 11/04/2012

View Document

17/02/1217 February 2012 16/02/12 STATEMENT OF CAPITAL GBP 650

View Document

16/02/1216 February 2012 16/02/12 STATEMENT OF CAPITAL GBP 500

View Document

09/02/129 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SINU CLETUS / 09/02/2012

View Document

31/01/1231 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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