WIZARD TECHNOLOGY SOLUTIONS LIMITED

Company Documents

DateDescription
20/07/2520 July 2025 NewConfirmation statement made on 2025-06-09 with no updates

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

28/08/2428 August 2024 Compulsory strike-off action has been discontinued

View Document

27/08/2427 August 2024 First Gazette notice for compulsory strike-off

View Document

23/08/2423 August 2024 Confirmation statement made on 2024-06-09 with no updates

View Document

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

View Accounts

13/12/2313 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

10/06/2310 June 2023 Compulsory strike-off action has been discontinued

View Document

10/06/2310 June 2023 Compulsory strike-off action has been discontinued

View Document

09/06/239 June 2023 Total exemption full accounts made up to 2022-03-31

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

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

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-09 with no updates

View Document

18/06/2118 June 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

10/06/2110 June 2021 DISS40 (DISS40(SOAD))

View Document

08/06/218 June 2021 FIRST GAZETTE

View Document

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

View Accounts

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES

View Document

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

View Accounts

30/01/2030 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES

View Document

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

View Accounts

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES

View Document

13/06/1813 June 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

28/03/1828 March 2018 PREVSHO FROM 30/06/2017 TO 31/03/2017

View Document

20/01/1820 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK ANDREW SMITH

View Document

19/08/1719 August 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, NO UPDATES

View Document

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

View Accounts

07/09/167 September 2016 DISS40 (DISS40(SOAD))

View Document

06/09/166 September 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

06/09/166 September 2016 FIRST GAZETTE

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/08/1530 August 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

03/09/143 September 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

29/04/1429 April 2014 DIRECTOR APPOINTED MRS CAROLINE SMITH

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

25/09/1325 September 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

13/10/1213 October 2012 DISS40 (DISS40(SOAD))

View Document

10/10/1210 October 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

09/10/129 October 2012 FIRST GAZETTE

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

09/02/129 February 2012 REGISTERED OFFICE CHANGED ON 09/02/2012 FROM FIRST FLOOR AUDIT HOUSE 151 HIGH STREET BILLERICAY ESSEX CM12 9AB ENGLAND

View Document

08/02/128 February 2012 REGISTERED OFFICE CHANGED ON 08/02/2012 FROM GABLE ENDS HIGHCLIFFE DRIVE WICKFORD ESSEX SS12 0JG

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

20/07/1120 July 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK ANDREW SMITH / 09/06/2010

View Document

29/07/1029 July 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

29/07/1029 July 2010 SECRETARY'S CHANGE OF PARTICULARS / CAROLINE SMITH / 09/06/2010

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

15/10/0915 October 2009 Annual return made up to 9 June 2009 with full list of shareholders

View Document

13/10/0913 October 2009 FIRST GAZETTE

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

20/08/0820 August 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

24/07/0824 July 2008 RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 REGISTERED OFFICE CHANGED ON 23/07/2008 FROM 13 STONEY HILLS RAMSDEN HEATH ESSEX CM11 1JD

View Document

23/07/0823 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

23/07/0823 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

23/07/0823 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK SMITH / 01/04/2008

View Document

23/07/0823 July 2008 SECRETARY'S CHANGE OF PARTICULARS / CAROLINE SMITH / 01/04/2008

View Document

14/08/0714 August 2007 RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

15/09/0615 September 2006 RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

05/07/055 July 2005 RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

06/08/046 August 2004 RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 NEW SECRETARY APPOINTED

View Document

15/07/0415 July 2004 NEW DIRECTOR APPOINTED

View Document

21/10/0321 October 2003 SECRETARY RESIGNED

View Document

21/10/0321 October 2003 DIRECTOR RESIGNED

View Document

09/06/039 June 2003 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