WISER GROUP LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
19/03/2519 March 2025 | Appointment of a voluntary liquidator |
19/03/2519 March 2025 | Resolutions |
19/03/2519 March 2025 | Statement of affairs |
19/03/2519 March 2025 | Registered office address changed from Unit 34 Wilden Industrial Estate Wilden Lane Stourport-on-Severn DY13 9JY England to C/O Frp Advisory Trading Limited 4 Beaconsfield Road St Albans AL1 3rd on 2025-03-19 |
01/08/241 August 2024 | Total exemption full accounts made up to 2023-01-31 |
26/02/2426 February 2024 | Confirmation statement made on 2024-01-25 with no updates |
06/02/236 February 2023 | Confirmation statement made on 2023-01-25 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
29/11/2229 November 2022 | Total exemption full accounts made up to 2022-01-31 |
02/03/222 March 2022 | Total exemption full accounts made up to 2020-01-31 |
03/02/223 February 2022 | Confirmation statement made on 2022-01-25 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
27/01/2227 January 2022 | Registered office address changed from 43 Old Coach Road Droitwich WR9 8BE England to Unit 34 Wilden Industrial Estate Wilden Lane Stourport-on-Severn DY13 9JY on 2022-01-27 |
26/01/2226 January 2022 | Compulsory strike-off action has been discontinued |
26/01/2226 January 2022 | Compulsory strike-off action has been discontinued |
11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
21/04/2021 April 2020 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
29/01/2029 January 2020 | REGISTERED OFFICE CHANGED ON 29/01/2020 FROM WESTGATE CHAMBERS 8A ELM PARK ROAD PINNER HA5 3LA ENGLAND |
31/01/1931 January 2019 | CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
26/10/1826 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
30/01/1830 January 2018 | CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES |
30/01/1830 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY JAMES RANDLE |
20/10/1720 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
08/02/178 February 2017 | CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
26/01/1626 January 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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