WISER WASTE INFORMATION SERVICES LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewConfirmation statement made on 2025-07-17 with updates

View Document

22/11/2422 November 2024 Accounts for a dormant company made up to 2024-03-31

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-17 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

03/08/233 August 2023 Accounts for a dormant company made up to 2023-03-31

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-07-17 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/11/2214 November 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/10/2129 October 2021 Accounts for a dormant company made up to 2021-03-31

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-07-17 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/02/213 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/09/1911 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/12/1818 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

20/07/1820 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL MUNRO HIRST / 17/07/2018

View Document

20/07/1820 July 2018 PSC'S CHANGE OF PARTICULARS / MR RUSSELL MUNRO HIRST / 17/07/2018

View Document

20/07/1820 July 2018 PSC'S CHANGE OF PARTICULARS / MR RUSSELL MUNRO HIRST / 17/07/2018

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/12/1715 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 REGISTERED OFFICE CHANGED ON 23/12/2016 FROM SOLSTICE HOUSE MANOR FARM LOW ROAD FENSTANTON, HUNTINGDON PE28 9HU ENGLAND

View Document

13/12/1613 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

15/09/1615 September 2016 REGISTERED OFFICE CHANGED ON 15/09/2016 FROM SOLSTICE HOUSE MANOR FARM LOW ROAD FENSTANTON, HUNTINGDON CAMBS PE28 8HU ENGLAND

View Document

09/09/169 September 2016 REGISTERED OFFICE CHANGED ON 09/09/2016 FROM 11 CAXTON ROAD ST. IVES CAMBRIDGESHIRE PE27 3LS

View Document

27/07/1627 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL HIRST / 27/07/2016

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

22/12/1522 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

27/08/1527 August 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/01/1511 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

25/07/1425 July 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

20/12/1320 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

12/09/1312 September 2013 REGISTERED OFFICE CHANGED ON 12/09/2013 FROM SUITE 11 MANOR MEWS BRIDGE STREET ST. IVES CAMBRIDGESHIRE PE27 5UW

View Document

29/07/1329 July 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/11/126 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

16/08/1216 August 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

19/03/1219 March 2012 CURRSHO FROM 31/07/2012 TO 31/03/2012

View Document

19/03/1219 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

29/07/1129 July 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

29/07/1129 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL HIRST / 01/09/2010

View Document

25/03/1125 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

23/07/1023 July 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

28/09/0928 September 2009 REGISTERED OFFICE CHANGED ON 28/09/2009 FROM ANGLIA HOUSE 285 MILTON ROAD CAMBRIDGE CB4 1XQ

View Document

21/08/0921 August 2009 COMPANY NAME CHANGED WISER ENVIRONMENT LIMITED CERTIFICATE ISSUED ON 24/08/09

View Document

17/07/0917 July 2009 APPOINTMENT TERMINATED SECRETARY SECRETARIAL APPOINTMENTS LIMITED

View Document

17/07/0917 July 2009 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