WISE SERVICES LIMITED

Company Documents

DateDescription
21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

08/10/188 October 2018 CURREXT FROM 31/12/2018 TO 31/03/2019

View Document

08/10/188 October 2018 DIRECTOR APPOINTED MR SEAN DUFFY

View Document

08/10/188 October 2018 DIRECTOR APPOINTED MR STUART LESLIE PATRICK

View Document

26/06/1826 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

12/04/1812 April 2018 APPOINTMENT TERMINATED, DIRECTOR LAURIE RUSSELL

View Document

12/04/1812 April 2018 SECRETARY APPOINTED MRS SUZANNE MCWILLIAMS

View Document

12/04/1812 April 2018 APPOINTMENT TERMINATED, SECRETARY JACQUELINE HEPBURN

View Document

02/10/172 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

20/04/1720 April 2017 SECRETARY APPOINTED MS JACQUELINE MARGARET HEPBURN

View Document

04/07/164 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

25/04/1625 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

09/07/159 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

08/04/158 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

25/06/1425 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

28/04/1428 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / LAURIE RUSSELL / 12/07/2013

View Document

28/04/1428 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

13/11/1313 November 2013 APPOINTMENT TERMINATED, DIRECTOR KEITH ANDERSON

View Document

03/07/133 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

08/05/138 May 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

08/05/138 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / KEITH STUART ANDERSON / 08/05/2013

View Document

20/09/1220 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

15/05/1215 May 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

15/05/1215 May 2012 Annual return made up to 2012-03-31 with full list of shareholders

View Document

19/07/1119 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

01/04/111 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

21/06/1021 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/04/1021 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH STUART ANDERSON / 31/03/2010

View Document

19/04/1019 April 2010 DIRECTOR APPOINTED KEITH STUART ANDERSON

View Document

19/04/1019 April 2010 APPOINTMENT TERMINATED, SECRETARY CARRON GARMORY

View Document

19/04/1019 April 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES STRETTON

View Document

19/04/1019 April 2010 Appointment of Keith Stuart Anderson as a director

View Document

28/07/0928 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

23/04/0923 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 DIRECTOR APPOINTED LAURIE RUSSELL

View Document

03/10/083 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

05/08/085 August 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN INCH

View Document

22/04/0822 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

18/04/0718 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

14/07/0614 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

06/04/066 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 DIRECTOR RESIGNED

View Document

23/09/0523 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

29/04/0529 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

03/04/053 April 2005 NEW SECRETARY APPOINTED

View Document

02/07/042 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

19/03/0419 March 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

12/07/0312 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/03/0328 March 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 NEW DIRECTOR APPOINTED

View Document

23/12/0223 December 2002 DIRECTOR RESIGNED

View Document

10/10/0210 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

04/10/024 October 2002 NEW DIRECTOR APPOINTED

View Document

07/08/027 August 2002 NEW DIRECTOR APPOINTED

View Document

10/06/0210 June 2002 NEW SECRETARY APPOINTED

View Document

26/03/0226 March 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

21/03/0221 March 2002 DIRECTOR RESIGNED

View Document

28/11/0128 November 2001 DIRECTOR RESIGNED

View Document

27/11/0127 November 2001 DIRECTOR RESIGNED

View Document

27/11/0127 November 2001 DIRECTOR RESIGNED

View Document

07/11/017 November 2001 NEW DIRECTOR APPOINTED

View Document

07/11/017 November 2001 NEW DIRECTOR APPOINTED

View Document

19/09/0119 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

05/04/015 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

07/11/007 November 2000 SECRETARY RESIGNED

View Document

23/08/0023 August 2000 NEW DIRECTOR APPOINTED

View Document

23/08/0023 August 2000 NEW DIRECTOR APPOINTED

View Document

23/08/0023 August 2000 NEW DIRECTOR APPOINTED

View Document

23/08/0023 August 2000 DIRECTOR RESIGNED

View Document

23/08/0023 August 2000 DIRECTOR RESIGNED

View Document

22/08/0022 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

09/05/009 May 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

12/04/0012 April 2000 TRANSFER BOOK DEBTS 30/03/00

View Document

13/09/9913 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

15/04/9915 April 1999 RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS

View Document

10/02/9910 February 1999 DIRECTOR RESIGNED

View Document

04/09/984 September 1998 DIRECTOR RESIGNED

View Document

23/06/9823 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

15/04/9815 April 1998 RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS

View Document

11/09/9711 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

05/09/975 September 1997 NEW DIRECTOR APPOINTED

View Document

27/08/9727 August 1997 SECRETARY'S PARTICULARS CHANGED

View Document

13/05/9713 May 1997 RETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS

View Document

08/05/978 May 1997 COMPANY NAME CHANGED HEATWISE SERVICES LIMITED CERTIFICATE ISSUED ON 09/05/97

View Document

27/03/9727 March 1997 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

27/03/9727 March 1997 ADOPT MEM AND ARTS 26/02/97

View Document

27/03/9727 March 1997 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

30/12/9630 December 1996 £ NC 100/50000 23/12/96

View Document

30/12/9630 December 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/12/96

View Document

30/12/9630 December 1996 NC INC ALREADY ADJUSTED 23/12/96

View Document

06/09/966 September 1996 SECRETARY RESIGNED

View Document

06/09/966 September 1996 NEW SECRETARY APPOINTED

View Document

22/07/9622 July 1996 SECRETARY RESIGNED

View Document

22/07/9622 July 1996 NEW SECRETARY APPOINTED

View Document

05/07/965 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

03/07/963 July 1996 NEW DIRECTOR APPOINTED

View Document

03/04/963 April 1996 RETURN MADE UP TO 31/03/96; NO CHANGE OF MEMBERS

View Document

16/02/9616 February 1996 DIRECTOR RESIGNED

View Document

06/06/956 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

23/04/9523 April 1995 RETURN MADE UP TO 31/03/95; FULL LIST OF MEMBERS

View Document

14/12/9414 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/9414 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/9428 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

19/10/9419 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/06/9427 June 1994 PARTIC OF MORT/CHARGE *****

View Document

16/06/9416 June 1994 NEW DIRECTOR APPOINTED

View Document

16/06/9416 June 1994 NEW DIRECTOR APPOINTED

View Document

14/06/9414 June 1994 DIRECTOR RESIGNED

View Document

21/04/9421 April 1994 REGISTERED OFFICE CHANGED ON 21/04/94 FROM: 8 ELLIOT PLACE GLASGOW G3 8EP

View Document

21/04/9421 April 1994 RETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS

View Document

08/12/938 December 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

12/09/9312 September 1993 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

02/04/932 April 1993 RETURN MADE UP TO 31/03/93; FULL LIST OF MEMBERS

View Document

02/04/932 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/9210 December 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

04/06/924 June 1992 RETURN MADE UP TO 09/05/92; FULL LIST OF MEMBERS

View Document

05/08/915 August 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

09/05/919 May 1991 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