P J WISEMAN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 | Total exemption full accounts made up to 2024-12-31 |
08/04/258 April 2025 | Confirmation statement made on 2025-04-03 with updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
04/07/244 July 2024 | Total exemption full accounts made up to 2023-12-31 |
10/04/2410 April 2024 | Confirmation statement made on 2024-04-03 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
19/06/2319 June 2023 | Total exemption full accounts made up to 2022-12-31 |
12/04/2312 April 2023 | Confirmation statement made on 2023-04-03 with updates |
20/02/2320 February 2023 | Previous accounting period shortened from 2023-04-30 to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
21/11/2221 November 2022 | Cancellation of shares. Statement of capital on 2020-12-09 |
26/10/2226 October 2022 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
04/04/224 April 2022 | Confirmation statement made on 2022-04-03 with no updates |
28/01/2228 January 2022 | Total exemption full accounts made up to 2021-04-30 |
25/01/2225 January 2022 | Termination of appointment of Paul Joseph Wiseman as a secretary on 2020-12-09 |
25/01/2225 January 2022 | Termination of appointment of Paul Joseph Wiseman as a director on 2020-12-09 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
18/02/2118 February 2021 | 30/04/20 TOTAL EXEMPTION FULL |
12/02/2112 February 2021 | RETURN OF PURCHASE OF OWN SHARES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
15/04/2015 April 2020 | CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES |
29/01/2029 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
15/04/1915 April 2019 | CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES |
23/11/1823 November 2018 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
10/04/1810 April 2018 | CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES |
23/10/1723 October 2017 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
10/04/1710 April 2017 | CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES |
25/01/1725 January 2017 | SECRETARY'S CHANGE OF PARTICULARS / MR PAUL JOSEPH WISEMAN / 25/01/2017 |
25/01/1725 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GEMMA LOUISE HARLING / 25/01/2017 |
25/01/1725 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOSEPH WISEMAN / 25/01/2017 |
24/01/1724 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
04/04/164 April 2016 | Annual return made up to 3 April 2016 with full list of shareholders |
14/08/1514 August 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
22/04/1522 April 2015 | Annual return made up to 3 April 2015 with full list of shareholders |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
23/04/1423 April 2014 | Annual return made up to 3 April 2014 with full list of shareholders |
16/09/1316 September 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
08/04/138 April 2013 | Annual return made up to 3 April 2013 with full list of shareholders |
23/01/1323 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
11/04/1211 April 2012 | Annual return made up to 3 April 2012 with full list of shareholders |
04/10/114 October 2011 | REGISTERED OFFICE CHANGED ON 04/10/2011 FROM UNIT 14 EASTBURN MILLS MAIN ROAD, EASTBURN KEIGHLEY WEST YORKSHIRE BD20 7SJ |
07/09/117 September 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
13/05/1113 May 2011 | Annual return made up to 3 April 2011 with full list of shareholders |
09/03/119 March 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
23/07/1023 July 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
02/06/102 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GEMMA LOUISE HARLING / 03/04/2010 |
02/06/102 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOSEPH WISEMAN / 03/04/2010 |
02/06/102 June 2010 | Annual return made up to 3 April 2010 with full list of shareholders |
18/11/0918 November 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
18/05/0918 May 2009 | RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS |
14/10/0814 October 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
30/04/0830 April 2008 | RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS |
30/04/0830 April 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL WISEMAN / 01/11/2007 |
30/04/0830 April 2008 | DIRECTOR'S CHANGE OF PARTICULARS / GEMMA WISEMAN / 01/11/2007 |
11/10/0711 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
04/07/074 July 2007 | DIRECTOR RESIGNED |
17/04/0717 April 2007 | RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS |
17/11/0617 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
20/04/0620 April 2006 | RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS |
21/12/0521 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
21/04/0521 April 2005 | RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS |
03/12/043 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
08/04/048 April 2004 | RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS |
05/02/045 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
22/04/0322 April 2003 | RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS |
15/01/0315 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
11/04/0211 April 2002 | RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS |
06/02/026 February 2002 | NEW DIRECTOR APPOINTED |
21/08/0121 August 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 |
20/04/0120 April 2001 | RETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS |
05/05/005 May 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
05/05/005 May 2000 | NEW DIRECTOR APPOINTED |
03/05/003 May 2000 | DIRECTOR RESIGNED |
03/05/003 May 2000 | SECRETARY RESIGNED |
27/04/0027 April 2000 | REGISTERED OFFICE CHANGED ON 27/04/00 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
03/04/003 April 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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