WISE UP WORKSHOPS C.I.C.

Company Documents

DateDescription
05/03/255 March 2025 Confirmation statement made on 2025-03-02 with no updates

View Document

07/01/257 January 2025 Total exemption full accounts made up to 2024-03-30

View Document

25/09/2425 September 2024 Director's details changed for Mrs Emma Louise Waring on 2024-09-24

View Document

20/07/2420 July 2024 Appointment of Mrs Emma Louise Waring as a director on 2024-07-12

View Document

10/07/2410 July 2024 Termination of appointment of Elspeth Margaret Roberts as a director on 2024-07-10

View Document

07/05/247 May 2024 Registered office address changed from 7,8 & 9 the Plaza Queen St Morecambe Lancashire LA4 5YJ United Kingdom to Armadillo Self Storage Northgate, White Lund Indus Northgate White Lund Industrial Estate Morecambe LA3 3PA on 2024-05-07

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

14/03/2414 March 2024 Termination of appointment of Louise Wigham as a secretary on 2024-02-20

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2023-03-30

View Document

23/06/2323 June 2023 Termination of appointment of Becci Wilson as a director on 2023-06-21

View Document

07/03/237 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

01/11/221 November 2022 Total exemption full accounts made up to 2022-03-30

View Document

10/12/2110 December 2021 Total exemption full accounts made up to 2021-03-30

View Document

03/12/213 December 2021 Termination of appointment of Helen Elizabeth Bullen as a secretary on 2021-12-01

View Document

13/07/2113 July 2021 Registered office address changed from 7,8,9 the Plaza 7,8 &9 the Plaza Queens St Morecambe Lancashire LA4 5YG England to 7,8 & 9 the Plaza Queen St Morecambe Lancashire LA4 5YJ on 2021-07-13

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

17/12/1917 December 2019 30/03/19 TOTAL EXEMPTION FULL

View Document

20/09/1920 September 2019 REGISTERED OFFICE CHANGED ON 20/09/2019 FROM 12 SHORTLANDS DRIVE HEYSHAM MORECAMBE LA3 2NT ENGLAND

View Document

18/04/1918 April 2019 DIRECTOR APPOINTED MISS ELSPETH MARGARET ROBERTS

View Document

16/04/1916 April 2019 APPOINTMENT TERMINATED, SECRETARY ELSPETH ROBERTS

View Document

16/04/1916 April 2019 SECRETARY APPOINTED MISS ELLIE EDWARDS

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

30/01/1930 January 2019 30/03/18 TOTAL EXEMPTION FULL

View Document

20/12/1820 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

24/08/1824 August 2018 DIRECTOR APPOINTED MISS JOANNE GIBSON

View Document

20/08/1820 August 2018 DIRECTOR APPOINTED MR PHILIP JAMES TARBUN

View Document

20/08/1820 August 2018 APPOINTMENT TERMINATED, DIRECTOR SARAH STUBBS

View Document

12/07/1812 July 2018 DIRECTOR APPOINTED MISS SARAH MICHELLE STUBBS

View Document

12/07/1812 July 2018 APPOINTMENT TERMINATED, SECRETARY JOANNE GIBSON

View Document

23/06/1823 June 2018 APPOINTMENT TERMINATED, DIRECTOR JOANNE GIBSON

View Document

19/06/1819 June 2018 APPOINTMENT TERMINATED, DIRECTOR HELEN HARVEY

View Document

18/03/1818 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

25/02/1825 February 2018 DIRECTOR APPOINTED MRS GAYLE HAMILTON

View Document

25/02/1825 February 2018 DIRECTOR APPOINTED MRS HELEN ROSE AINSLEY HARVEY

View Document

22/02/1822 February 2018 DIRECTOR APPOINTED MRS SAM KIRSTY PHILIPS

View Document

07/02/187 February 2018 APPOINTMENT TERMINATED, DIRECTOR KEELEY WILKINSON

View Document

29/12/1729 December 2017 DIRECTOR APPOINTED MISS ANN ANGUS

View Document

09/11/179 November 2017 SECRETARY APPOINTED MS ELSPETH MARGARET ROBERTS

View Document

09/11/179 November 2017 APPOINTMENT TERMINATED, DIRECTOR ELSPETH ROBERTS

View Document

08/11/178 November 2017 DIRECTOR APPOINTED MS JOANNE GIBSON

View Document

12/10/1712 October 2017 REGISTERED OFFICE CHANGED ON 12/10/2017 FROM 10 NORLAND DRIVE MORECAMBE LANCASHIRE LA3 2DS

View Document

15/03/1715 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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