WISEPRINT SOLUTIONS LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewFinal Gazette dissolved following liquidation

View Document

18/07/2518 July 2025 NewFinal Gazette dissolved following liquidation

View Document

18/04/2518 April 2025 Return of final meeting in a creditors' voluntary winding up

View Document

23/02/2423 February 2024 Statement of affairs

View Document

23/02/2423 February 2024 Appointment of a voluntary liquidator

View Document

23/02/2423 February 2024 Resolutions

View Document

23/02/2423 February 2024 Resolutions

View Document

26/01/2426 January 2024 Registered office address changed from Unit 2 81 Rabone Lane Smethwick West Midlands B66 3JH United Kingdom to 8a Kingsway House King Street Bedworth Warwickshire CV12 8HY on 2024-01-26

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-17 with no updates

View Document

28/01/2328 January 2023 Micro company accounts made up to 2022-04-30

View Document

16/12/2216 December 2022 Amended total exemption full accounts made up to 2021-04-30

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-04-17 with no updates

View Document

13/05/2213 May 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

05/03/215 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

10/03/2010 March 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/19

View Document

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

07/08/187 August 2018 REGISTERED OFFICE CHANGED ON 07/08/2018 FROM 276 MONUMENT ROAD 276 MONUMENT ROAD 1ST FLOOR EDGBASTON BIRMINGHAM B16 8XF UNITED KINGDOM

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES

View Document

22/01/1822 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

29/12/1729 December 2017 PREVEXT FROM 31/03/2017 TO 30/04/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

15/02/1715 February 2017 DISS40 (DISS40(SOAD))

View Document

14/02/1714 February 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/02/1714 February 2017 FIRST GAZETTE

View Document

04/05/164 May 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/06/158 June 2015 REGISTERED OFFICE CHANGED ON 08/06/2015 FROM 38 OXFORD ROAD SMETHWICK WEST MIDLANDS B66 2DL

View Document

18/04/1518 April 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

18/04/1518 April 2015 DIRECTOR APPOINTED MR VIPAN SADHRA

View Document

17/04/1517 April 2015 APPOINTMENT TERMINATED, DIRECTOR ASHOK KUMAR

View Document

10/03/1510 March 2015 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