WIZARD WEB SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Termination of appointment of Alan Pierpoint as a secretary on 2025-05-22

View Document

22/05/2522 May 2025 Registered office address changed from 4 Chase Gardens Waltham Chase Southampton SO32 2ES England to 15 Maple Springs Waltham Abbey Essex EN9 3LW on 2025-05-22

View Document

21/05/2521 May 2025 Termination of appointment of Nigel George Bowerbank as a director on 2025-05-21

View Document

21/05/2521 May 2025 Notification of Marcus Samuel Bowerbank as a person with significant control on 2025-05-21

View Document

21/05/2521 May 2025 Appointment of Mr Marcus Samuel Bowerbank as a director on 2025-05-21

View Document

21/05/2521 May 2025 Cessation of Nigel George Bowerbank as a person with significant control on 2025-05-21

View Document

22/11/2422 November 2024 Micro company accounts made up to 2024-02-29

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-09-20 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

26/09/2326 September 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

11/09/2311 September 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

10/11/2210 November 2022 Micro company accounts made up to 2022-02-28

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

18/06/2018 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

14/11/1914 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

05/06/185 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

11/07/1711 July 2017 REGISTERED OFFICE CHANGED ON 11/07/2017 FROM 43 BRIDGE ROAD GRAYS RM17 6BU ENGLAND

View Document

23/06/1723 June 2017 REGISTERED OFFICE CHANGED ON 23/06/2017 FROM 4 CHASE GARDENS WALTHAM CHASE SOUTHAMPTON SO32 2ES ENGLAND

View Document

29/04/1729 April 2017 CURREXT FROM 30/09/2017 TO 28/02/2018

View Document

25/04/1725 April 2017 COMPANY NAME CHANGED WIZARD HYDROGRAPHICS LIMITED CERTIFICATE ISSUED ON 25/04/17

View Document

02/09/162 September 2016 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION

View Document

02/09/162 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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