PROVISIONWISE LTD

Company Documents

DateDescription
04/04/234 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

04/04/234 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/01/2317 January 2023 First Gazette notice for voluntary strike-off

View Document

17/01/2317 January 2023 First Gazette notice for voluntary strike-off

View Document

05/01/235 January 2023 Application to strike the company off the register

View Document

14/11/2214 November 2022 Micro company accounts made up to 2022-07-31

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

21/09/2221 September 2022 Previous accounting period shortened from 2022-10-31 to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

11/05/2211 May 2022 Notification of Kevin Ross Brown as a person with significant control on 2021-03-23

View Document

26/04/2226 April 2022 Termination of appointment of James Mitchele Douglas as a director on 2022-04-17

View Document

26/04/2226 April 2022 Cessation of James Mitchele Douglas as a person with significant control on 2022-04-17

View Document

22/02/2222 February 2022 Resolutions

View Document

22/02/2222 February 2022 Resolutions

View Document

22/02/2222 February 2022 Resolutions

View Document

22/02/2222 February 2022 Resolutions

View Document

22/02/2222 February 2022 Resolutions

View Document

21/02/2221 February 2022 Resolutions

View Document

21/02/2221 February 2022 Resolutions

View Document

21/02/2221 February 2022 Resolutions

View Document

21/02/2221 February 2022 Resolutions

View Document

12/01/2212 January 2022 Registered office address changed from Suite 2H North Sands Business Centre Sunderland SR6 0QA England to Suite 2J North Sands Business Centre Sunderland SR6 0QA on 2022-01-12

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

04/05/214 May 2021 STATEMENT OF COMPANY'S OBJECTS

View Document

04/05/214 May 2021 VARYING SHARE RIGHTS AND NAMES

View Document

07/04/217 April 2021 DIRECTOR APPOINTED MR KEVIN ROSS BROWN

View Document

07/04/217 April 2021 DIRECTOR APPOINTED MR DARREN JUDSON

View Document

20/02/2120 February 2021 REGISTERED OFFICE CHANGED ON 20/02/2021 FROM 9 TUNSTALL VILLAGE GREEN SUNDERLAND SR3 2BU ENGLAND

View Document

12/10/2012 October 2020 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