WISE MANAGEMENT SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/01/2523 January 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

25/07/2325 July 2023 Appointment of Mr Craig Neville Mathieson as a director on 2023-07-21

View Document

07/03/237 March 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Micro company accounts made up to 2020-12-31

View Document

04/01/214 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES

View Document

02/01/202 January 2020 DIRECTOR APPOINTED MR RICHARD JOHN FRANK JONES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

22/12/1822 December 2018 DISS40 (DISS40(SOAD))

View Document

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

04/12/184 December 2018 FIRST GAZETTE

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

17/11/1717 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

16/11/1716 November 2017 PSC'S CHANGE OF PARTICULARS / WORLD INSTITUTE OF SCIENTOLOGY ENTERPRISES / 19/05/2017

View Document

30/06/1730 June 2017 CESSATION OF HAMISH ALFRED HAMILTON AS A PSC

View Document

05/04/175 April 2017 DISS40 (DISS40(SOAD))

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

04/04/174 April 2017 FIRST GAZETTE

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/01/1611 January 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/09/1515 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/01/1512 January 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

18/08/1418 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/01/1416 January 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

15/08/1315 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/02/1325 February 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/03/1228 March 2012 DIRECTOR APPOINTED MR DAVID ALEXANDER SCOTT

View Document

28/03/1228 March 2012 APPOINTMENT TERMINATED, DIRECTOR SABINE PESCHKEN

View Document

08/02/128 February 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/02/1123 February 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/09/1024 September 2010 APPOINTMENT TERMINATED, SECRETARY PATRIZIA MATTIUSSI

View Document

24/09/1024 September 2010 APPOINTMENT TERMINATED, DIRECTOR PATRIZIA MATTIUSSI

View Document

24/09/1024 September 2010 DIRECTOR APPOINTED MS SABINE MARIA PESCHKEN

View Document

15/02/1015 February 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS PATRIZIA MATTIUSSI / 15/02/2010

View Document

24/11/0924 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

25/02/0925 February 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 APPOINTMENT TERMINATED DIRECTOR PATRICIA ZAHLER

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/10/0830 October 2008 DIRECTOR APPOINTED MS PATRIZIA MATTIUSSI

View Document

07/05/087 May 2008 RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS

View Document

10/10/0710 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

26/04/0726 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

02/03/072 March 2007 RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

06/01/056 January 2005 RETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/04/0427 April 2004 SECRETARY RESIGNED

View Document

27/04/0427 April 2004 NEW SECRETARY APPOINTED

View Document

27/04/0427 April 2004 RETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/02/0328 February 2003 RETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS

View Document

26/04/0226 April 2002 RETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS

View Document

26/04/0226 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

24/08/0124 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

01/03/011 March 2001 DIRECTOR RESIGNED

View Document

01/03/011 March 2001 RETURN MADE UP TO 11/01/01; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 NEW DIRECTOR APPOINTED

View Document

01/11/001 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

20/01/0020 January 2000 RETURN MADE UP TO 11/01/00; FULL LIST OF MEMBERS

View Document

19/05/9919 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

11/03/9911 March 1999 RETURN MADE UP TO 11/01/99; NO CHANGE OF MEMBERS

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

13/01/9913 January 1999 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/12/98

View Document

03/07/983 July 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

17/02/9817 February 1998 RETURN MADE UP TO 11/01/98; NO CHANGE OF MEMBERS

View Document

06/06/976 June 1997 RETURN MADE UP TO 11/01/97; FULL LIST OF MEMBERS

View Document

02/02/972 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

28/02/9628 February 1996 RETURN MADE UP TO 11/01/96; NO CHANGE OF MEMBERS

View Document

29/12/9529 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

03/02/953 February 1995 RETURN MADE UP TO 11/01/95; NO CHANGE OF MEMBERS

View Document

03/02/953 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

29/07/9429 July 1994 Full accounts made up to 1993-03-31

View Document

29/07/9429 July 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

29/07/9429 July 1994 RETURN MADE UP TO 11/01/94; FULL LIST OF MEMBERS

View Document

29/07/9429 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/9429 July 1994

View Document

04/01/944 January 1994 REGISTERED OFFICE CHANGED ON 04/01/94 FROM: 79 BUCKINGHAM PALACE ROAD LONDON. SW1W 0QT

View Document

04/01/944 January 1994 RETURN MADE UP TO 11/01/93; FULL LIST OF MEMBERS

View Document

04/01/944 January 1994

View Document

04/01/944 January 1994

View Document

20/11/9220 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

20/11/9220 November 1992 Full accounts made up to 1992-03-31

View Document

16/11/9216 November 1992

View Document

16/11/9216 November 1992 RETURN MADE UP TO 11/01/92; NO CHANGE OF MEMBERS

View Document

17/02/9217 February 1992 RETURN MADE UP TO 11/01/91; NO CHANGE OF MEMBERS

View Document

17/02/9217 February 1992

View Document

21/01/9221 January 1992 Full accounts made up to 1991-03-31

View Document

21/01/9221 January 1992 RETURN MADE UP TO 11/01/90; FULL LIST OF MEMBERS

View Document

21/01/9221 January 1992

View Document

21/01/9221 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

21/01/9221 January 1992 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

21/01/9221 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/01/9221 January 1992

View Document

07/01/927 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/01/927 January 1992

View Document

12/12/9112 December 1991 REGISTERED OFFICE CHANGED ON 12/12/91 FROM: 12 RICKETT STREET LONDON SW6 1RU

View Document

12/12/9112 December 1991

View Document

10/07/9110 July 1991 Compulsory strike-off action has been discontinued

View Document

10/07/9110 July 1991 STRIKE-OFF ACTION DISCONTINUED

View Document

28/05/9128 May 1991 First Gazette notice for compulsory strike-off

View Document

28/05/9128 May 1991 FIRST GAZETTE

View Document

21/07/8921 July 1989 COMPANY NAME CHANGED IPEVAT LIMITED CERTIFICATE ISSUED ON 24/07/89

View Document

21/07/8921 July 1989 Certificate of change of name

View Document

21/07/8921 July 1989 Certificate of change of name

View Document

01/06/891 June 1989

View Document

01/06/891 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/06/891 June 1989

View Document

01/06/891 June 1989 REGISTERED OFFICE CHANGED ON 01/06/89 FROM: 70/74 CITY ROAD LONDON EC1Y 2DQ

View Document

11/01/8911 January 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/01/8911 January 1989 Incorporation

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