WIS DIRECT LIMITED
Company Documents
| Date | Description |
|---|---|
| 30/01/2530 January 2025 | Accounts for a dormant company made up to 2024-05-31 |
| 22/10/2422 October 2024 | Confirmation statement made on 2024-10-19 with no updates |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 25/10/2325 October 2023 | Confirmation statement made on 2023-10-19 with no updates |
| 04/10/234 October 2023 | Director's details changed for Mr Simon Timothy Purcell on 2023-10-03 |
| 25/07/2325 July 2023 | Accounts for a dormant company made up to 2023-05-31 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 31/01/2331 January 2023 | Accounts for a dormant company made up to 2022-05-31 |
| 25/10/2225 October 2022 | Confirmation statement made on 2022-10-19 with no updates |
| 28/02/2228 February 2022 | Accounts for a dormant company made up to 2021-05-31 |
| 21/10/2121 October 2021 | Confirmation statement made on 2021-10-19 with no updates |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 25/05/2125 May 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20 |
| 29/10/2029 October 2020 | CONFIRMATION STATEMENT MADE ON 19/10/20, NO UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 14/02/2014 February 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19 |
| 30/01/2030 January 2020 | REGISTERED OFFICE CHANGED ON 30/01/2020 FROM ALPHA HOUSE 4 GREEK STREET STOCKPORT CHESHIRE SK3 8AB |
| 17/12/1917 December 2019 | CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 31/01/1931 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
| 20/11/1820 November 2018 | CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES |
| 28/02/1828 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
| 10/11/1710 November 2017 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/11/2017 |
| 10/11/1710 November 2017 | CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES |
| 10/11/1710 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WIS CLOTHING GROUP HOLDINGS LIMITED |
| 27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 20/10/1620 October 2016 | CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 26/05/1626 May 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 04/03/164 March 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 29/10/1529 October 2015 | Annual return made up to 19 October 2015 with full list of shareholders |
| 27/01/1527 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 28/10/1428 October 2014 | Annual return made up to 19 October 2014 with full list of shareholders |
| 04/11/134 November 2013 | CURREXT FROM 31/12/2013 TO 31/05/2014 |
| 22/10/1322 October 2013 | Annual return made up to 19 October 2013 with full list of shareholders |
| 04/10/134 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 26/06/1326 June 2013 | REGISTERED OFFICE CHANGED ON 26/06/2013 FROM HIGHLANE HOUSE BUXTON ROAD HIGH LANE STOCKPORT CHESHIRE SK6 8ED ENGLAND |
| 31/10/1231 October 2012 | Annual return made up to 19 October 2012 with full list of shareholders |
| 13/07/1213 July 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 10/11/1110 November 2011 | Annual return made up to 19 October 2011 with full list of shareholders |
| 17/05/1117 May 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 18/04/1118 April 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 06/12/106 December 2010 | CURREXT FROM 31/10/2010 TO 31/12/2010 |
| 12/11/1012 November 2010 | Annual return made up to 19 October 2010 with full list of shareholders |
| 19/10/0919 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 19/10/0919 October 2009 | REGISTERED OFFICE CHANGED ON 19/10/2009 FROM . HIGHLANE HOUSE 148 BUXTON ROAD HIGHLANE SK6 8ED ENGLAND |
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