WISE GROUP HOLDINGS LIMITED

Company Documents

DateDescription
17/02/2517 February 2025 Confirmation statement made on 2025-02-09 with no updates

View Document

11/12/2411 December 2024 Group of companies' accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

20/02/2420 February 2024 Confirmation statement made on 2024-02-09 with updates

View Document

20/02/2420 February 2024 Withdrawal of a person with significant control statement on 2024-02-20

View Document

20/02/2420 February 2024 Notification of Lawrence Harley Whittaker as a person with significant control on 2017-03-06

View Document

19/02/2419 February 2024 Resolutions

View Document

19/02/2419 February 2024 Resolutions

View Document

16/02/2416 February 2024 Change of share class name or designation

View Document

21/11/2321 November 2023 Group of companies' accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

23/02/2323 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

25/01/2325 January 2023 Group of companies' accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

11/02/2211 February 2022 Confirmation statement made on 2022-02-09 with no updates

View Document

26/01/2226 January 2022 Group of companies' accounts made up to 2021-04-30

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

07/02/197 February 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18

View Document

07/01/197 January 2019 REGISTERED OFFICE CHANGED ON 07/01/2019 FROM 5 PETRE COURT PETRE ROAD CLAYTON LE MOORS ACCRINGTON LANCASHIRE BB5 5HY ENGLAND

View Document

07/11/187 November 2018 PREVSHO FROM 30/04/2018 TO 29/04/2018

View Document

27/06/1827 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 106133360002

View Document

26/06/1826 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 106133360001

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES

View Document

26/05/1726 May 2017 06/03/17 STATEMENT OF CAPITAL GBP 100.00

View Document

31/03/1731 March 2017 APPOINTMENT TERMINATED, DIRECTOR LISA PARKER

View Document

31/03/1731 March 2017 APPOINTMENT TERMINATED, DIRECTOR ANTONY DIGGINS

View Document

31/03/1731 March 2017 APPOINTMENT TERMINATED, DIRECTOR NICOLA ASHWORTH

View Document

31/03/1731 March 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREA CROSS

View Document

15/03/1715 March 2017 CURREXT FROM 28/02/2018 TO 30/04/2018

View Document

14/03/1714 March 2017 DIRECTOR APPOINTED MRS ANDREA MICHELLE CROSS

View Document

14/03/1714 March 2017 DIRECTOR APPOINTED NICOLA ASHWORTH

View Document

14/03/1714 March 2017 DIRECTOR APPOINTED MR ANTONY PAUL DIGGINS

View Document

14/03/1714 March 2017 DIRECTOR APPOINTED LISA PARKER

View Document

10/02/1710 February 2017 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