WIZE PROPERTY INVESTMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/03/2511 March 2025 Confirmation statement made on 2025-03-11 with no updates

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

06/12/246 December 2024 Miscellaneous

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/03/2428 March 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

28/02/2428 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

05/05/235 May 2023 Total exemption full accounts made up to 2022-05-31

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

07/02/237 February 2023 Previous accounting period shortened from 2022-05-31 to 2022-05-30

View Document

17/10/2217 October 2022 Resolutions

View Document

17/10/2217 October 2022 Resolutions

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/02/2126 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

27/02/1927 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/05/1823 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 084393070011

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, WITH UPDATES

View Document

28/02/1828 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

23/02/1723 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

11/04/1611 April 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

17/11/1517 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 084393070009

View Document

17/11/1517 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 084393070010

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

09/04/159 April 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

12/09/1412 September 2014 COMPANY NAME CHANGED LUKE JONES PROPERTY LTD CERTIFICATE ISSUED ON 12/09/14

View Document

12/09/1412 September 2014 Certificate of change of name

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

22/04/1422 April 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

11/04/1411 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 084393070007

View Document

11/04/1411 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 084393070006

View Document

11/04/1411 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 084393070008

View Document

20/03/1420 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 084393070004

View Document

20/03/1420 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 084393070002

View Document

20/03/1420 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 084393070005

View Document

20/03/1420 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 084393070003

View Document

18/03/1418 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 084393070001

View Document

10/07/1310 July 2013 CURREXT FROM 31/03/2014 TO 31/05/2014

View Document

13/03/1313 March 2013 REGISTERED OFFICE CHANGED ON 13/03/2013 FROM MAESCANOL PENACARREG LLANYBYDDER CARMARTHENSHIRE SA40 9QS WALES

View Document

13/03/1313 March 2013 REGISTERED OFFICE CHANGED ON 13/03/2013 FROM MAESHYFRYD PENACARREG LLANYBYDDER CARMARTHENSHIRE SA40 9QJ WALES

View Document

11/03/1311 March 2013 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