WIS DIRECT LIMITED

Company Documents

DateDescription
30/01/2530 January 2025 Accounts for a dormant company made up to 2024-05-31

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-19 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

25/10/2325 October 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

04/10/234 October 2023 Director's details changed for Mr Simon Timothy Purcell on 2023-10-03

View Document

25/07/2325 July 2023 Accounts for a dormant company made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

31/01/2331 January 2023 Accounts for a dormant company made up to 2022-05-31

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

28/02/2228 February 2022 Accounts for a dormant company made up to 2021-05-31

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

25/05/2125 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

29/10/2029 October 2020 CONFIRMATION STATEMENT MADE ON 19/10/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

14/02/2014 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

30/01/2030 January 2020 REGISTERED OFFICE CHANGED ON 30/01/2020 FROM ALPHA HOUSE 4 GREEK STREET STOCKPORT CHESHIRE SK3 8AB

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

10/11/1710 November 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/11/2017

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES

View Document

10/11/1710 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WIS CLOTHING GROUP HOLDINGS LIMITED

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/05/1626 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/03/164 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

29/10/1529 October 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

27/01/1527 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

28/10/1428 October 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

04/11/134 November 2013 CURREXT FROM 31/12/2013 TO 31/05/2014

View Document

22/10/1322 October 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/06/1326 June 2013 REGISTERED OFFICE CHANGED ON 26/06/2013 FROM HIGHLANE HOUSE BUXTON ROAD HIGH LANE STOCKPORT CHESHIRE SK6 8ED ENGLAND

View Document

31/10/1231 October 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

13/07/1213 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/11/1110 November 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

17/05/1117 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/04/1118 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/12/106 December 2010 CURREXT FROM 31/10/2010 TO 31/12/2010

View Document

12/11/1012 November 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

19/10/0919 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/10/0919 October 2009 REGISTERED OFFICE CHANGED ON 19/10/2009 FROM . HIGHLANE HOUSE 148 BUXTON ROAD HIGHLANE SK6 8ED ENGLAND

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