WISE ROBOTICS (UK) LIMITED
Company Documents
Date | Description |
---|---|
25/03/2525 March 2025 | Compulsory strike-off action has been discontinued |
25/03/2525 March 2025 | Compulsory strike-off action has been discontinued |
24/03/2524 March 2025 | Confirmation statement made on 2024-12-31 with no updates |
18/03/2518 March 2025 | First Gazette notice for compulsory strike-off |
18/03/2518 March 2025 | First Gazette notice for compulsory strike-off |
09/08/249 August 2024 | Amended accounts for a small company made up to 2023-12-31 |
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 |
15/07/2415 July 2024 | Accounts for a small company made up to 2023-12-31 |
18/01/2418 January 2024 | Confirmation statement made on 2023-12-31 with no updates |
23/10/2323 October 2023 | Confirmation statement made on 2023-10-21 with updates |
11/10/2311 October 2023 | Accounts for a small company made up to 2022-12-31 |
08/06/238 June 2023 | Previous accounting period shortened from 2023-03-31 to 2022-12-31 |
08/04/238 April 2023 | Accounts for a small company made up to 2022-03-31 |
28/10/2228 October 2022 | Director's details changed for Mr Paul Smolinski on 2022-10-27 |
28/10/2228 October 2022 | Director's details changed for Mr Dean Anthony Edward Forbes on 2022-10-27 |
28/10/2228 October 2022 | Confirmation statement made on 2022-10-21 with updates |
12/01/2212 January 2022 | Termination of appointment of Louise Garner-Jones as a director on 2021-12-17 |
22/12/2122 December 2021 | Accounts for a small company made up to 2021-03-31 |
06/12/216 December 2021 | Confirmation statement made on 2021-10-21 with updates |
10/11/2110 November 2021 | Previous accounting period shortened from 2021-10-31 to 2021-03-31 |
02/11/212 November 2021 | Change of details for Evolution Business Software Limited as a person with significant control on 2021-11-02 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/03/2123 March 2021 | DIRECTOR APPOINTED MR STEVEN CHRISTOPHER BENNETT RIDGLEY |
23/03/2123 March 2021 | DIRECTOR APPOINTED MRS LOUISE GARNER-JONES |
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 |
04/12/204 December 2020 | SAIL ADDRESS CREATED |
22/10/2022 October 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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