WISECITY LIMITED

Company Documents

DateDescription
23/11/1923 November 2019 CONFIRMATION STATEMENT MADE ON 12/11/19, NO UPDATES

View Document

08/03/198 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 12/11/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

12/03/1812 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 12/11/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

02/03/172 March 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES

View Document

15/03/1615 March 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

14/11/1514 November 2015 Annual return made up to 12 November 2015 with full list of shareholders

View Document

13/04/1513 April 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

09/12/149 December 2014 Annual return made up to 12 November 2014 with full list of shareholders

View Document

17/12/1317 December 2013 30/06/13 TOTAL EXEMPTION FULL

View Document

13/11/1313 November 2013 Annual return made up to 12 November 2013 with full list of shareholders

View Document

12/03/1312 March 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

19/11/1219 November 2012 Annual return made up to 12 November 2012 with full list of shareholders

View Document

19/03/1219 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

01/03/121 March 2012 REGISTERED OFFICE CHANGED ON 01/03/2012 FROM STAPLE COURT STAPLE CROSS HOCKWORTHY WELLINGTON SOMERSET TA21 0NH

View Document

06/12/116 December 2011 Annual return made up to 12 November 2011 with full list of shareholders

View Document

18/03/1118 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

09/12/109 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN PETER JONES / 01/01/2010

View Document

09/12/109 December 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS VALERIE WINIFRED JONES / 01/01/2010

View Document

09/12/109 December 2010 Annual return made up to 12 November 2010 with full list of shareholders

View Document

31/03/1031 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN PETER JONES / 09/12/2009

View Document

09/12/099 December 2009 Annual return made up to 12 November 2009 with full list of shareholders

View Document

20/04/0920 April 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

03/12/083 December 2008 RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

10/12/0710 December 2007 RETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/05/071 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

02/01/072 January 2007 RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

20/12/0520 December 2005 RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

22/11/0422 November 2004 RETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

05/01/045 January 2004 RETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS

View Document

10/12/0310 December 2003 REGISTERED OFFICE CHANGED ON 10/12/03 FROM: 8 ANGEL HILL TIVERTON DEVON EX16 6PE

View Document

04/05/034 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

25/11/0225 November 2002 RETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS

View Document

29/04/0229 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

15/11/0115 November 2001 RETURN MADE UP TO 12/11/01; FULL LIST OF MEMBERS

View Document

30/04/0130 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

16/02/0116 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/0010 November 2000 RETURN MADE UP TO 12/11/00; FULL LIST OF MEMBERS

View Document

28/06/0028 June 2000 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/06/00

View Document

06/01/006 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

17/11/9917 November 1999 RETURN MADE UP TO 12/11/99; FULL LIST OF MEMBERS

View Document

28/01/9928 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

13/11/9813 November 1998 RETURN MADE UP TO 12/11/98; NO CHANGE OF MEMBERS

View Document

22/07/9822 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/9827 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

17/11/9717 November 1997 RETURN MADE UP TO 12/11/97; NO CHANGE OF MEMBERS

View Document

04/07/974 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/978 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/978 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/9728 February 1997 ALTER MEM AND ARTS 01/02/97

View Document

30/01/9730 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

03/12/963 December 1996 RETURN MADE UP TO 14/11/96; FULL LIST OF MEMBERS

View Document

04/12/954 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

21/11/9521 November 1995 RETURN MADE UP TO 14/11/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/11/9418 November 1994 RETURN MADE UP TO 14/11/94; NO CHANGE OF MEMBERS

View Document

09/11/949 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

20/12/9320 December 1993 RETURN MADE UP TO 14/11/93; FULL LIST OF MEMBERS

View Document

26/11/9326 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

04/02/934 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

23/12/9223 December 1992 AUDITOR'S RESIGNATION

View Document

19/11/9219 November 1992 RETURN MADE UP TO 14/11/92; NO CHANGE OF MEMBERS

View Document

23/01/9223 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

03/01/923 January 1992 RETURN MADE UP TO 14/11/91; NO CHANGE OF MEMBERS

View Document

27/04/9127 April 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

14/03/9114 March 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/9126 February 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/02/9114 February 1991 RETURN MADE UP TO 14/12/90; FULL LIST OF MEMBERS

View Document

25/06/9025 June 1990 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/9025 June 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

15/12/8915 December 1989 RETURN MADE UP TO 14/11/89; FULL LIST OF MEMBERS

View Document

09/05/899 May 1989 WD 24/04/89 AD 11/07/88--------- £ SI 6@1=6 £ IC 2/8

View Document

01/08/881 August 1988 ALTER MEM AND ARTS 070788

View Document

22/07/8822 July 1988 REGISTERED OFFICE CHANGED ON 22/07/88 FROM: 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

22/07/8822 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/05/8819 May 1988 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