WYSE MOVE PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/09/2512 September 2025 NewChange of details for Miss Elizabeth Jones as a person with significant control on 2025-09-12

View Document

12/09/2512 September 2025 NewDirector's details changed for Miss Elizabeth Jones on 2025-09-12

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

13/02/2413 February 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

11/12/2311 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

25/01/2325 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

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

View Accounts

12/01/2212 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

07/12/217 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

07/12/207 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/11/1919 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 079086930009

View Document

18/11/1918 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 079086930008

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

28/11/1828 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 079086930007

View Document

06/11/186 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/02/1820 February 2018 REGISTERED OFFICE CHANGED ON 20/02/2018 FROM 398 ECCLESALL ROAD SHEFFIELD SOUTH YORKSHIRE S11 8PJ

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

04/01/184 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/02/1623 February 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/12/154 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 079086930006

View Document

27/01/1527 January 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

03/01/153 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/02/1412 February 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

15/10/1315 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/08/1322 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 079086930003

View Document

22/08/1322 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 079086930004

View Document

22/08/1322 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 079086930005

View Document

31/07/1331 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 079086930002

View Document

24/07/1324 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 079086930001

View Document

04/02/134 February 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

12/04/1212 April 2012 CURREXT FROM 31/01/2013 TO 31/03/2013

View Document

15/03/1215 March 2012 13/01/12 STATEMENT OF CAPITAL GBP 2

View Document

02/02/122 February 2012 DIRECTOR APPOINTED ELIZABETH JONES

View Document

02/02/122 February 2012 DIRECTOR APPOINTED ADRIAN GEORGE WILLIAM KING

View Document

18/01/1218 January 2012 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

13/01/1213 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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