WISER GROUP LIMITED

Company Documents

DateDescription
19/03/2519 March 2025 Appointment of a voluntary liquidator

View Document

19/03/2519 March 2025 Resolutions

View Document

19/03/2519 March 2025 Statement of affairs

View Document

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

View Document

01/08/241 August 2024 Total exemption full accounts made up to 2023-01-31

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

06/02/236 February 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

29/11/2229 November 2022 Total exemption full accounts made up to 2022-01-31

View Document

02/03/222 March 2022 Total exemption full accounts made up to 2020-01-31

View Document

03/02/223 February 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

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

View Document

26/01/2226 January 2022 Compulsory strike-off action has been discontinued

View Document

26/01/2226 January 2022 Compulsory strike-off action has been discontinued

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

21/04/2021 April 2020 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/01/2029 January 2020 REGISTERED OFFICE CHANGED ON 29/01/2020 FROM WESTGATE CHAMBERS 8A ELM PARK ROAD PINNER HA5 3LA ENGLAND

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

26/10/1826 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

30/01/1830 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY JAMES RANDLE

View Document

20/10/1720 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

26/01/1626 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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