WISEBASIS LIMITED

Company Documents

DateDescription
18/07/2418 July 2024 Appointment of receiver or manager

View Document

09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

18/06/2418 June 2024 First Gazette notice for compulsory strike-off

View Document

18/06/2418 June 2024 First Gazette notice for compulsory strike-off

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

18/03/2418 March 2024 Termination of appointment of Gregor Kostin as a director on 2024-02-19

View Document

08/03/248 March 2024 Cessation of Gregor Kostin as a person with significant control on 2024-02-19

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

01/06/231 June 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

06/03/236 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

08/02/238 February 2023 Satisfaction of charge 4 in full

View Document

08/02/238 February 2023 Satisfaction of charge 3 in full

View Document

01/02/231 February 2023 Registration of charge 027994850007, created on 2023-02-01

View Document

01/02/231 February 2023 Registration of charge 027994850008, created on 2023-02-01

View Document

17/10/2217 October 2022 Notification of Lynne Kostin as a person with significant control on 2018-03-28

View Document

17/10/2217 October 2022 Change of details for Mr Gregor Kostin as a person with significant control on 2018-03-28

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

28/03/2028 March 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

16/09/1916 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

31/03/1931 March 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

08/10/188 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027994850006

View Document

24/09/1824 September 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES

View Document

18/03/1818 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES

View Document

22/12/1722 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

03/11/163 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

17/08/1617 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 027994850006

View Document

15/08/1615 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

25/04/1625 April 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

08/03/158 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

20/04/1420 April 2014 DIRECTOR APPOINTED MRS RACHAEL IVES

View Document

20/04/1420 April 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

08/01/148 January 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/13

View Document

16/10/1316 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

17/03/1317 March 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

12/09/1212 September 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

07/03/127 March 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

18/08/1118 August 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

26/04/1126 April 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

21/03/1121 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

22/11/1022 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

04/08/104 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYNNE KOSTIN / 04/03/2010

View Document

15/04/1015 April 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GREGOR KOSTIN / 04/03/2010

View Document

13/11/0913 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

14/04/0914 April 2009 RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS

View Document

26/09/0826 September 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

11/09/0811 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LYNNE KOSTIN / 11/09/2008

View Document

11/09/0811 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LYNNE DAVIES / 11/09/2008

View Document

21/07/0821 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

17/07/0817 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

11/06/0811 June 2008 RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

23/09/0723 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

16/04/0716 April 2007 RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

28/04/0628 April 2006 RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

29/04/0529 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

23/03/0523 March 2005 RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 RETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

20/03/0320 March 2003 RETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

09/03/029 March 2002 RETURN MADE UP TO 04/03/02; FULL LIST OF MEMBERS

View Document

07/03/027 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

16/03/0116 March 2001 RETURN MADE UP TO 15/03/01; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

31/03/0031 March 2000 RETURN MADE UP TO 15/03/00; FULL LIST OF MEMBERS

View Document

10/12/9910 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

04/06/994 June 1999 NEW DIRECTOR APPOINTED

View Document

23/05/9923 May 1999 DIRECTOR RESIGNED

View Document

13/03/9913 March 1999 RETURN MADE UP TO 15/03/99; NO CHANGE OF MEMBERS

View Document

24/09/9824 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

16/03/9816 March 1998 RETURN MADE UP TO 15/03/98; NO CHANGE OF MEMBERS

View Document

03/12/973 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

14/04/9714 April 1997 RETURN MADE UP TO 15/03/97; FULL LIST OF MEMBERS

View Document

15/09/9615 September 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

08/08/968 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/968 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/968 March 1996 RETURN MADE UP TO 15/03/96; NO CHANGE OF MEMBERS

View Document

13/10/9513 October 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

20/04/9520 April 1995 NEW DIRECTOR APPOINTED

View Document

14/03/9514 March 1995 RETURN MADE UP TO 15/03/95; NO CHANGE OF MEMBERS

View Document

04/11/944 November 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

17/06/9417 June 1994 REGISTERED OFFICE CHANGED ON 17/06/94 FROM: 39 HARPUR STREET BEDFORD MK40 1LA

View Document

17/05/9417 May 1994 NEW SECRETARY APPOINTED

View Document

10/05/9410 May 1994 RETURN MADE UP TO 15/03/94; FULL LIST OF MEMBERS

View Document

04/11/934 November 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

12/10/9312 October 1993 SECRETARY RESIGNED

View Document

12/10/9312 October 1993 REGISTERED OFFICE CHANGED ON 12/10/93 FROM: 174 CHURCH LANE GOLDINGTON BEDFORD BEDS MK41 ODJ

View Document

06/09/936 September 1993 DIRECTOR RESIGNED

View Document

06/04/936 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/04/936 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/04/936 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/04/936 April 1993 REGISTERED OFFICE CHANGED ON 06/04/93 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

15/03/9315 March 1993 Incorporation

View Document

15/03/9315 March 1993 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