WISEREACH BUSINESS SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/01/2521 January 2025 | Confirmation statement made on 2025-01-18 with no updates |
06/12/246 December 2024 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
23/01/2423 January 2024 | Confirmation statement made on 2024-01-18 with no updates |
16/01/2416 January 2024 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
31/01/2331 January 2023 | Confirmation statement made on 2023-01-18 with no updates |
26/01/2326 January 2023 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
31/01/2231 January 2022 | Confirmation statement made on 2022-01-18 with no updates |
20/12/2120 December 2021 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
23/01/2023 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
18/01/1918 January 2019 | CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES |
10/01/1910 January 2019 | RETURN OF PURCHASE OF OWN SHARES |
03/01/193 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
03/07/183 July 2018 | REGISTERED OFFICE CHANGED ON 03/07/2018 FROM 1 LONDON ROAD ARUNDEL WEST SUSSEX BN18 9BH |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
16/04/1816 April 2018 | CONFIRMATION STATEMENT MADE ON 07/04/18, WITH UPDATES |
11/01/1811 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
04/07/174 July 2017 | APPOINTMENT TERMINATED, DIRECTOR BRIAN BROWNE |
04/07/174 July 2017 | CESSATION OF BRIAN PATRICK BROWNE AS A PSC |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
19/04/1719 April 2017 | CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES |
12/12/1612 December 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
26/04/1626 April 2016 | Annual return made up to 7 April 2016 with full list of shareholders |
25/01/1625 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
05/05/155 May 2015 | Annual return made up to 7 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
26/01/1526 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
16/05/1416 May 2014 | Annual return made up to 7 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
31/01/1431 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
10/05/1310 May 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 054174760001 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
25/04/1325 April 2013 | Annual return made up to 7 April 2013 with full list of shareholders |
07/01/137 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
19/04/1219 April 2012 | Annual return made up to 7 April 2012 with full list of shareholders |
11/08/1111 August 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
14/04/1114 April 2011 | Annual return made up to 7 April 2011 with full list of shareholders |
28/01/1128 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
22/04/1022 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN PRIDEAUX / 07/04/2010 |
22/04/1022 April 2010 | Annual return made up to 7 April 2010 with full list of shareholders |
22/04/1022 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES WEARE / 07/04/2010 |
22/04/1022 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN BROWNE / 07/04/2010 |
28/01/1028 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
13/05/0913 May 2009 | RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS |
26/02/0926 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
15/12/0815 December 2008 | REGISTERED OFFICE CHANGED ON 15/12/2008 FROM 8 ROACH VIEW MILLHEAD WAY PURDEYS INDUSTRIAL ESTATE ROCHFORD ESSEX SS4 2LB |
30/04/0830 April 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PETER WEARE / 12/11/2007 |
30/04/0830 April 2008 | RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS |
08/09/078 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
27/04/0727 April 2007 | RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS |
06/01/076 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
03/05/063 May 2006 | RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS |
12/12/0512 December 2005 | REGISTERED OFFICE CHANGED ON 12/12/05 FROM: 112-114 MIDDLESEX STREET LONDON E1 7HY |
28/06/0528 June 2005 | AU S/C 300S/1P 3 100EAC 11/06/05 |
03/05/053 May 2005 | NEW DIRECTOR APPOINTED |
07/04/057 April 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of WISEREACH BUSINESS SOLUTIONS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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