D-WISE TECHNOLOGIES UK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewConfirmation statement made on 2025-08-23 with no updates

View Document

15/10/2415 October 2024

View Document

15/10/2415 October 2024

View Document

15/10/2415 October 2024

View Document

15/10/2415 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-23 with updates

View Document

25/04/2425 April 2024 Appointment of Mr Jegan Thirukailayanathan as a director on 2024-04-19

View Document

25/04/2425 April 2024 Termination of appointment of Nigel John Goldsmith as a director on 2024-04-19

View Document

25/04/2425 April 2024 Appointment of Philip John Reason as a director on 2024-04-19

View Document

25/04/2425 April 2024 Termination of appointment of Michael Adrian Gare as a director on 2024-04-19

View Document

23/02/2423 February 2024 Resolutions

View Document

23/02/2423 February 2024 Resolutions

View Document

23/02/2423 February 2024 Memorandum and Articles of Association

View Document

13/02/2413 February 2024 Registration of charge 073528980001, created on 2024-02-09

View Document

03/01/243 January 2024

View Document

03/01/243 January 2024

View Document

03/01/243 January 2024 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

03/01/243 January 2024

View Document

21/12/2321 December 2023 Change of details for Instem Plc as a person with significant control on 2023-12-12

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-23 with no updates

View Document

29/06/2329 June 2023 Termination of appointment of Frederick Marshall Whitmeyer Jr as a director on 2023-06-21

View Document

13/09/2213 September 2022

View Document

13/09/2213 September 2022

View Document

13/09/2213 September 2022

View Document

13/09/2213 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 23/08/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES

View Document

05/05/175 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK MARSHALL WHITMEYER JR / 01/05/2017

View Document

14/03/1714 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK MARSHALL WHITMEYER JR / 14/03/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/09/1628 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

06/10/156 October 2015 Annual return made up to 23 August 2015 with full list of shareholders

View Document

02/09/152 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

25/09/1425 September 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

19/05/1419 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

07/10/137 October 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

24/07/1324 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

04/10/124 October 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

16/05/1216 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/05/129 May 2012 REGISTERED OFFICE CHANGED ON 09/05/2012 FROM C/O JAMES COWPER 3 WESLEY GATE, QUEENS ROAD READING BERKSHIRE RG1 4AP UNITED KINGDOM

View Document

16/09/1116 September 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

13/07/1113 July 2011 REGISTERED OFFICE CHANGED ON 13/07/2011 FROM SHAKESPEARE HOUSE 42 NEWMARKET ROAD CAMBRIDGE CAMBRIDGESHIRE CB5 8EP UNITED KINGDOM

View Document

27/05/1127 May 2011 CURREXT FROM 31/08/2011 TO 31/12/2011

View Document

25/05/1125 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK MARSHALL WHITMEYER / 24/05/2011

View Document

23/08/1023 August 2010 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