WISE TECHNOLOGY LTD

Company Documents

DateDescription
31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/07/2430 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

14/09/2314 September 2023 Confirmation statement made on 2023-09-10 with no updates

View Document

17/07/2317 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

15/09/2215 September 2022 Registered office address changed from 840 Ibis Court Centre Park Warrington WA1 1RL England to Brookfield Court Selby Road Garforth Leeds LS25 1NB on 2022-09-15

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-09-10 with no updates

View Document

11/01/2211 January 2022 Compulsory strike-off action has been discontinued

View Document

11/01/2211 January 2022 Compulsory strike-off action has been discontinued

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-09-10 with updates

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/07/2031 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, NO UPDATES

View Document

20/06/1920 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, NO UPDATES

View Document

17/08/1817 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DAVID MAUNDER WISE / 17/08/2018

View Document

17/08/1817 August 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES DAVID MAUNDER WISE / 17/08/2018

View Document

15/08/1815 August 2018 REGISTERED OFFICE CHANGED ON 15/08/2018 FROM SLOANE SQUARE HOUSE 1 HOLBEIN PLACE LONDON SW1W 8NS ENGLAND

View Document

13/07/1813 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

09/05/189 May 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES DAVID MAUNDER WISE / 03/05/2018

View Document

09/05/189 May 2018 REGISTERED OFFICE CHANGED ON 09/05/2018 FROM FLAT 15 VICKERY COURT 40 MITCHELL STREET LONDON EC1V 3QL ENGLAND

View Document

08/05/188 May 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES DAVID MAUNDER WISE / 03/05/2018

View Document

08/05/188 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DAVID MAUNDER WISE / 03/05/2018

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

25/07/1725 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DAVID MAUNDER WISE / 25/07/2017

View Document

19/10/1619 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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