WISE ELECTRICAL DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/01/2520 January 2025 Confirmation statement made on 2025-01-20 with no updates

View Document

12/12/2412 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

22/01/2422 January 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

26/10/2326 October 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

20/01/2320 January 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

07/11/227 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

20/01/2220 January 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

10/12/2110 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

01/11/191 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES

View Document

29/10/1829 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

13/12/1713 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

12/10/1612 October 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

25/01/1625 January 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

25/01/1625 January 2016 SECRETARY APPOINTED MRS ALLISON MARIE ADMANS

View Document

25/01/1625 January 2016 SECRETARY APPOINTED MRS MARION ANNE SAVELL

View Document

25/01/1625 January 2016 APPOINTMENT TERMINATED, SECRETARY RAYMOND SAVELL

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

26/01/1526 January 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

22/01/1422 January 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

09/10/139 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/02/134 February 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

19/09/1219 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/03/125 March 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

20/10/1120 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/02/1122 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARION SAVELL / 20/01/2011

View Document

22/02/1122 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR ADMANS / 20/01/2011

View Document

22/02/1122 February 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

22/02/1122 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALLISON ADMANS / 20/01/2011

View Document

22/02/1122 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM SAVELL / 20/01/2011

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/02/105 February 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

20/10/0920 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/04/099 April 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/02/094 February 2009 RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/04/0719 April 2007 RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

22/02/0622 February 2006 RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

27/01/0527 January 2005 RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

29/03/0429 March 2004 REGISTERED OFFICE CHANGED ON 29/03/04 FROM: 16 NINE STYLES CLOSE, NEW DENHAM UXBRIDGE MIDDLESEX UB9 4BA

View Document

27/01/0427 January 2004 RETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 NEW DIRECTOR APPOINTED

View Document

21/10/0321 October 2003 NEW DIRECTOR APPOINTED

View Document

12/06/0312 June 2003 SECRETARY RESIGNED

View Document

01/03/031 March 2003 NEW SECRETARY APPOINTED

View Document

10/02/0310 February 2003 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04

View Document

21/01/0321 January 2003 REGISTERED OFFICE CHANGED ON 21/01/03 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

21/01/0321 January 2003 NEW DIRECTOR APPOINTED

View Document

21/01/0321 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/01/0321 January 2003 NEW DIRECTOR APPOINTED

View Document

21/01/0321 January 2003 NEW DIRECTOR APPOINTED

View Document

20/01/0320 January 2003 DIRECTOR RESIGNED

View Document

20/01/0320 January 2003 SECRETARY RESIGNED

View Document

20/01/0320 January 2003 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