WISE ROBOTICS (UK) LIMITED

Company Documents

DateDescription
25/03/2525 March 2025 Compulsory strike-off action has been discontinued

View Document

25/03/2525 March 2025 Compulsory strike-off action has been discontinued

View Document

24/03/2524 March 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

18/03/2518 March 2025 First Gazette notice for compulsory strike-off

View Document

18/03/2518 March 2025 First Gazette notice for compulsory strike-off

View Document

09/08/249 August 2024 Amended accounts for a small company made up to 2023-12-31

View Document

15/07/2415 July 2024 Registered office address changed from 3 Cavendish Square London W1G 0LB England to Newton Court, Saxilby Enterprise Park, Skellingthorpe Road Saxilby Lincoln LN1 2LR on 2024-07-15

View Document

15/07/2415 July 2024 Accounts for a small company made up to 2023-12-31

View Document

18/01/2418 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-21 with updates

View Document

11/10/2311 October 2023 Accounts for a small company made up to 2022-12-31

View Document

08/06/238 June 2023 Previous accounting period shortened from 2023-03-31 to 2022-12-31

View Document

08/04/238 April 2023 Accounts for a small company made up to 2022-03-31

View Document

28/10/2228 October 2022 Director's details changed for Mr Paul Smolinski on 2022-10-27

View Document

28/10/2228 October 2022 Director's details changed for Mr Dean Anthony Edward Forbes on 2022-10-27

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-10-21 with updates

View Document

12/01/2212 January 2022 Termination of appointment of Louise Garner-Jones as a director on 2021-12-17

View Document

22/12/2122 December 2021 Accounts for a small company made up to 2021-03-31

View Document

06/12/216 December 2021 Confirmation statement made on 2021-10-21 with updates

View Document

10/11/2110 November 2021 Previous accounting period shortened from 2021-10-31 to 2021-03-31

View Document

02/11/212 November 2021 Change of details for Evolution Business Software Limited as a person with significant control on 2021-11-02

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/03/2123 March 2021 DIRECTOR APPOINTED MR STEVEN CHRISTOPHER BENNETT RIDGLEY

View Document

23/03/2123 March 2021 DIRECTOR APPOINTED MRS LOUISE GARNER-JONES

View Document

04/12/204 December 2020 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

04/12/204 December 2020 SAIL ADDRESS CREATED

View Document

22/10/2022 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • NET HOSTING LTD


  • 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