TECHWISE CONSULTING 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 NewTotal exemption full accounts made up to 2025-03-31

View Document

04/09/254 September 2025 NewConfirmation statement made on 2025-09-04 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

04/09/244 September 2024 Confirmation statement made on 2024-09-04 with no updates

View Document

27/08/2427 August 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

12/12/2312 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/09/234 September 2023 Notification of Alasdair Owen Wood as a person with significant control on 2023-08-01

View Document

04/09/234 September 2023 Change of details for Mr Michael John Fawcett as a person with significant control on 2023-08-01

View Document

04/09/234 September 2023 Confirmation statement made on 2023-09-04 with updates

View Document

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

View Accounts

28/02/2328 February 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

28/11/2228 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

02/03/222 March 2022 Certificate of change of name

View Document

28/02/2228 February 2022 Cessation of Stacey Barrington as a person with significant control on 2021-04-06

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-28 with updates

View Document

28/02/2228 February 2022 Change of details for Mr Michael John Fawcett as a person with significant control on 2021-04-06

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

09/11/219 November 2021 Change of details for Ms Stacey Barrington as a person with significant control on 2021-11-08

View Document

08/11/218 November 2021 Registered office address changed from The White Building 1-4 Cumberland Place Southampton SO15 2NP England to Lynwood House Crofton Road Orpington Kent BR6 8QE on 2021-11-08

View Document

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

View Accounts

12/01/2112 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES

View Document

01/04/201 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STACEY BARRINGTON

View Document

01/04/201 April 2020 PSC'S CHANGE OF PARTICULARS / MR MICHAEL JOHN FAWCETT / 01/03/2020

View Document

01/04/201 April 2020 NOTIFICATION OF PSC STATEMENT ON 01/04/2020

View Document

01/04/201 April 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 01/04/2020

View Document

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

View Accounts

11/11/1911 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/10/1924 October 2019 APPOINTMENT TERMINATED, DIRECTOR CLAIRE WIGGINS

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES

View Document

22/03/1922 March 2019 DIRECTOR APPOINTED MR MICHAEL JOHN FAWCETT

View Document

15/11/1815 November 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FAWCETT

View Document

24/09/1824 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/06/1829 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN FAWCETT / 28/06/2018

View Document

28/06/1828 June 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL JOHN FAWCETT / 28/06/2018

View Document

05/06/185 June 2018 DIRECTOR APPOINTED MS CLAIRE LOUISE WIGGINS

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES

View Document

06/10/176 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

16/08/1716 August 2017 PSC'S CHANGE OF PARTICULARS / MR MICHAEL JOHN FAWCETT / 04/06/2017

View Document

14/06/1714 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN FAWCETT / 13/06/2017

View Document

06/06/176 June 2017 APPOINTMENT TERMINATED, SECRETARY CLIFFORD FRY & CO (COMPANY SECRETARIAL) LIMITED

View Document

04/06/174 June 2017 REGISTERED OFFICE CHANGED ON 04/06/2017 FROM ST MARY'S HOUSE NETHERHAMPTON SALISBURY WILTSHIRE SP2 8PU

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

15/06/1615 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/03/1630 March 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/04/1529 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN FAWCETT / 29/04/2015

View Document

29/04/1529 April 2015 APPOINTMENT TERMINATED, DIRECTOR NIGEL FAWCETT

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/03/1523 March 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/07/147 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PETER FAWCETT / 07/07/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/03/1425 March 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

12/03/1412 March 2014 APPOINTMENT TERMINATED, DIRECTOR ALASDAIR WOOD

View Document

05/02/145 February 2014 DIRECTOR APPOINTED MR ALASDAIR OWEN WOOD

View Document

04/12/134 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PETER FAWCETT-JONES / 04/12/2013

View Document

21/10/1321 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/09/133 September 2013 APPOINTMENT TERMINATED, DIRECTOR EMMA FAWCETT-JONES

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/03/1321 March 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

29/01/1329 January 2013 DIRECTOR APPOINTED MR MICHAEL JOHN FAWCETT

View Document

07/08/127 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/06/1222 June 2012 REGISTERED OFFICE CHANGED ON 22/06/2012 FROM 9 CAYENNE PARK WOODHALL PARK SWINDON WILTSHIRE SN2 2SF

View Document

01/06/121 June 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

03/05/123 May 2012 CORPORATE SECRETARY APPOINTED CLIFFORD FRY & CO (COMPANY SECRETARIAL) LIMITED

View Document

10/06/1110 June 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

04/04/114 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

19/04/1019 April 2010 REGISTERED OFFICE CHANGED ON 19/04/2010 FROM 9 CAYENNE PARK WOODHAM PARK SWINDON SN2 2SF ENGLAND

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL FAWCETT-JONES / 19/03/2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA FAWCETT-JONES / 01/04/2010

View Document

19/03/1019 March 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