WISE DESIGN LTD

Company Documents

DateDescription
07/02/257 February 2025 Confirmation statement made on 2025-01-27 with updates

View Document

03/12/243 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/02/247 February 2024 Confirmation statement made on 2024-01-27 with updates

View Document

05/12/235 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

03/02/233 February 2023 Confirmation statement made on 2023-01-27 with updates

View Document

24/11/2224 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/02/229 February 2022 Confirmation statement made on 2022-01-27 with updates

View Document

13/12/2113 December 2021 Total exemption full accounts made up to 2021-03-31

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

18/11/1918 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, WITH UPDATES

View Document

20/10/1820 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, WITH UPDATES

View Document

22/11/1722 November 2017 01/02/17 STATEMENT OF CAPITAL GBP 120

View Document

22/11/1722 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

22/11/1722 November 2017 01/02/17 STATEMENT OF CAPITAL GBP 120

View Document

06/11/176 November 2017 APPOINTMENT TERMINATED, SECRETARY KT ACCOUNTANTS LIMITED

View Document

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

View Accounts

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

18/11/1618 November 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 27/01/16

View Document

09/11/169 November 2016 APPOINTMENT TERMINATED, SECRETARY DAVID INWOOD

View Document

09/11/169 November 2016 CORPORATE SECRETARY APPOINTED KT ACCOUNTANTS LIMITED

View Document

03/11/163 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/02/1619 February 2016 27/01/16 STATEMENT OF CAPITAL GBP 100

View Document

01/12/151 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/09/1523 September 2015 REGISTERED OFFICE CHANGED ON 23/09/2015 FROM, THE OLD SURGERY THE DROVE, HIGH STREET, SOUTHWICK, HAMPSHIRE, PO17 6EB

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/02/1513 February 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

07/11/147 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/02/145 February 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/02/1313 February 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

08/02/138 February 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT WHITE

View Document

15/11/1215 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

08/05/128 May 2012 REGISTERED OFFICE CHANGED ON 08/05/2012 FROM, 145A HAVANT ROAD, DRAYTON, PORTSMOUTH, HAMPSHIRE, PO6 2AA

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/02/1222 February 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

04/05/114 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

15/02/1115 February 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

20/04/1020 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN WHITE / 01/10/2009

View Document

16/02/1016 February 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID INWOOD / 01/10/2009

View Document

28/08/0928 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

03/02/093 February 2009 RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

11/02/0811 February 2008 RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 REGISTERED OFFICE CHANGED ON 21/01/08 FROM: 18 THORPE GARDENS, ALTON, HAMPSHIRE, GU34 2BQ

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/03/0722 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/02/0722 February 2007 RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

22/02/0522 February 2005 RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/02/046 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

03/02/043 February 2004 RETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS

View Document

09/02/039 February 2003 RETURN MADE UP TO 27/01/03; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

13/02/0213 February 2002 RETURN MADE UP TO 27/01/02; FULL LIST OF MEMBERS

View Document

09/10/019 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

23/05/0123 May 2001 ALLOT SHARES 28/03/01

View Document

23/05/0123 May 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/05/0123 May 2001 NEW SECRETARY APPOINTED

View Document

15/02/0115 February 2001 RETURN MADE UP TO 27/01/01; FULL LIST OF MEMBERS

View Document

28/11/0028 November 2000 REGISTERED OFFICE CHANGED ON 28/11/00 FROM: 18 THE COPPICE, WATERLOOVILLE, HAMPSHIRE PO8 9PL

View Document

23/11/0023 November 2000 ACC. REF. DATE EXTENDED FROM 31/01/01 TO 31/03/01

View Document

30/08/0030 August 2000 NEW DIRECTOR APPOINTED

View Document

02/08/002 August 2000 COMPANY NAME CHANGED SHEARWOOD GOLF LTD CERTIFICATE ISSUED ON 03/08/00

View Document

27/01/0027 January 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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