WISELAR (UK) LTD
Company Documents
| Date | Description |
|---|---|
| 23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 04/05/164 May 2016 | REGISTERED OFFICE CHANGED ON 04/05/2016 FROM 21 ROWBOTHAM STREET HYDE CHESHIRE SK14 5RP |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 24/02/1624 February 2016 | Annual return made up to 29 January 2016 with full list of shareholders |
| 30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 18/02/1518 February 2015 | Annual return made up to 29 January 2015 with full list of shareholders |
| 30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 14/02/1414 February 2014 | Annual return made up to 29 January 2014 with full list of shareholders |
| 24/09/1324 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 12/09/1312 September 2013 | PREVEXT FROM 31/01/2013 TO 31/03/2013 |
| 16/06/1316 June 2013 | APPOINTMENT TERMINATED, DIRECTOR SUZANNE ROWLAND-JONES |
| 15/06/1315 June 2013 | APPOINTMENT TERMINATED, SECRETARY SUZANNE ROWLAND-JONES |
| 15/06/1315 June 2013 | DIRECTOR APPOINTED MR IAN ANDREW BARKER |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 01/02/131 February 2013 | Annual return made up to 29 January 2013 with full list of shareholders |
| 30/10/1230 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
| 29/02/1229 February 2012 | Annual return made up to 29 January 2012 with full list of shareholders |
| 31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
| 31/10/1131 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
| 07/02/117 February 2011 | Annual return made up to 29 January 2011 with full list of shareholders |
| 07/07/107 July 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
| 19/04/1019 April 2010 | Annual return made up to 29 January 2010 with full list of shareholders |
| 19/04/1019 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE ROWLAND-JONES / 29/01/2010 |
| 02/07/092 July 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
| 09/04/099 April 2009 | APPOINTMENT TERMINATED DIRECTOR RACHAEL JOHNSTON |
| 13/02/0913 February 2009 | RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS |
| 11/02/0811 February 2008 | NEW SECRETARY APPOINTED |
| 11/02/0811 February 2008 | SECRETARY RESIGNED |
| 11/02/0811 February 2008 | DIRECTOR RESIGNED |
| 11/02/0811 February 2008 | NEW DIRECTOR APPOINTED |
| 11/02/0811 February 2008 | NEW DIRECTOR APPOINTED |
| 29/01/0829 January 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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