WISE ANALYTICS LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Liquidators' statement of receipts and payments to 2025-03-13

View Document

08/04/248 April 2024 Registered office address changed from 82-84 Heath Road Twickenham TW1 4BW to 1 Liverpool Terrace Worthing West Sussex BN11 1TA on 2024-04-08

View Document

08/04/248 April 2024 Appointment of a voluntary liquidator

View Document

26/03/2426 March 2024 Resolutions

View Document

26/03/2426 March 2024 Statement of affairs

View Document

26/03/2426 March 2024 Resolutions

View Document

01/03/241 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

01/08/231 August 2023 Director's details changed for Mr Michael Ramseyer on 2023-08-01

View Document

01/08/231 August 2023 Director's details changed for Mr Dipankar Shewaram on 2023-08-01

View Document

01/08/231 August 2023 Termination of appointment of Arnaud Marchal as a director on 2023-06-12

View Document

07/06/237 June 2023 Statement of capital following an allotment of shares on 2023-06-05

View Document

19/05/2319 May 2023 Resolutions

View Document

19/05/2319 May 2023 Resolutions

View Document

19/05/2319 May 2023 Resolutions

View Document

18/05/2318 May 2023 Statement of capital following an allotment of shares on 2023-05-17

View Document

11/05/2311 May 2023 Statement of capital following an allotment of shares on 2023-05-10

View Document

06/05/236 May 2023 Statement of capital following an allotment of shares on 2023-05-05

View Document

08/04/238 April 2023 Statement of capital following an allotment of shares on 2023-04-06

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-31 with updates

View Document

04/04/234 April 2023 Statement of capital following an allotment of shares on 2023-03-30

View Document

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

View Accounts

30/01/2330 January 2023 Notification of a person with significant control statement

View Document

30/01/2330 January 2023 Cessation of Christian Eckley as a person with significant control on 2023-01-27

View Document

24/01/2324 January 2023 Resolutions

View Document

24/01/2324 January 2023 Resolutions

View Document

18/01/2318 January 2023 Resolutions

View Document

18/01/2318 January 2023 Resolutions

View Document

29/12/2229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

24/12/2224 December 2022 Statement of capital following an allotment of shares on 2022-12-08

View Document

19/12/2219 December 2022 Statement of capital following an allotment of shares on 2022-12-19

View Document

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

View Accounts

28/02/2228 February 2022 Statement of capital following an allotment of shares on 2022-02-22

View Document

25/02/2225 February 2022 Statement of capital following an allotment of shares on 2022-02-22

View Document

22/02/2222 February 2022 Statement of capital following an allotment of shares on 2022-02-22

View Document

30/12/2130 December 2021 Resolutions

View Document

30/12/2130 December 2021 Memorandum and Articles of Association

View Document

30/12/2130 December 2021 Resolutions

View Document

30/12/2130 December 2021 Resolutions

View Document

30/12/2130 December 2021 Resolutions

View Document

17/12/2117 December 2021 Statement of capital following an allotment of shares on 2021-12-17

View Document

16/12/2116 December 2021 Statement of capital following an allotment of shares on 2021-12-16

View Document

15/12/2115 December 2021 Statement of capital following an allotment of shares on 2021-12-15

View Document

14/12/2114 December 2021 Statement of capital following an allotment of shares on 2021-12-14

View Document

13/12/2113 December 2021 Statement of capital following an allotment of shares on 2021-12-13

View Document

28/10/2128 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

27/10/2127 October 2021 Resolutions

View Document

27/10/2127 October 2021 Resolutions

View Document

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

View Accounts

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

26/08/1926 August 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, WITH UPDATES

View Document

01/08/191 August 2019 APPOINTMENT TERMINATED, DIRECTOR STEFFEN SEIFARTH

View Document

24/05/1924 May 2019 REDUCE ISSUED CAPITAL 14/05/2019

View Document

24/05/1924 May 2019 SOLVENCY STATEMENT DATED 09/05/19

View Document

24/05/1924 May 2019 24/05/19 STATEMENT OF CAPITAL GBP 2.67464

View Document

24/05/1924 May 2019 STATEMENT BY DIRECTORS

View Document

23/05/1923 May 2019 DIRECTOR APPOINTED STEFFEN SEIFARTH

View Document

23/05/1923 May 2019 DIRECTOR APPOINTED DIPANKAR SHEWARAM

View Document

23/05/1923 May 2019 DIRECTOR APPOINTED OLIVIER CLAUDE MARRET

View Document

23/05/1923 May 2019 DIRECTOR APPOINTED MR PETER RONALD WAKEHAM

View Document

22/05/1922 May 2019 DIRECTOR APPOINTED LEONORA ROSAMUND ECKLEY

View Document

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

View Accounts

29/01/1929 January 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/01/199 January 2019 09/01/19 STATEMENT OF CAPITAL GBP 2.67464

View Document

09/01/199 January 2019 09/01/19 STATEMENT OF CAPITAL GBP 2.58732

View Document

09/01/199 January 2019 09/01/19 STATEMENT OF CAPITAL GBP 2.6035

View Document

09/01/199 January 2019 09/01/19 STATEMENT OF CAPITAL GBP 2.6423

View Document

14/12/1814 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, WITH UPDATES

View Document

02/05/182 May 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTIAN ECKLEY / 23/04/2018

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES

View Document

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

View Accounts

15/03/1815 March 2018 ADOPT ARTICLES 12/03/2018

View Document

12/02/1812 February 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD ENGLAND

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES

View Document

14/07/1714 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

01/09/161 September 2016 19/07/16 STATEMENT OF CAPITAL GBP 2.56

View Document

01/09/161 September 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/09/161 September 2016 19/07/16 STATEMENT OF CAPITAL GBP 2.56

View Document

01/09/161 September 2016 19/07/16 STATEMENT OF CAPITAL GBP 2.56

View Document

10/08/1610 August 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

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

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/08/1521 August 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

20/08/1520 August 2015 DIRECTOR APPOINTED MR RICHARD ENGLAND

View Document

19/08/1519 August 2015 SECRETARY APPOINTED MRS JACQUELINE RAMSEYER

View Document

19/08/1519 August 2015 DIRECTOR APPOINTED MR ARNAUD MARCHAL

View Document

19/08/1519 August 2015 DIRECTOR APPOINTED MR MICHAEL RAMSEYER

View Document

13/08/1513 August 2015 14/07/15 STATEMENT OF CAPITAL GBP 2.29

View Document

13/08/1513 August 2015 SUB-DIVISION 14/07/15

View Document

11/08/1511 August 2015 ADOPT ARTICLES 14/07/2015

View Document

20/07/1520 July 2015 REGISTERED OFFICE CHANGED ON 20/07/2015 FROM C/O HAGGARDS CROWTHER 19 HEATHMANS ROAD LONDON SW6 4TJ

View Document

01/05/151 May 2015 PREVSHO FROM 31/07/2015 TO 31/03/2015

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

22/08/1422 August 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

25/07/1325 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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