WISE CONNECTIONS LIMITED
Company Documents
| Date | Description |
|---|---|
| 17/04/2517 April 2025 | Micro company accounts made up to 2024-05-31 |
| 19/02/2519 February 2025 | Confirmation statement made on 2025-02-09 with no updates |
| 26/06/2426 June 2024 | Micro company accounts made up to 2023-05-31 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 20/02/2420 February 2024 | Confirmation statement made on 2024-02-09 with no updates |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 28/02/2328 February 2023 | Previous accounting period shortened from 2022-05-30 to 2022-05-29 |
| 23/02/2323 February 2023 | Change of details for Ms Victoria Jayne O'connell as a person with significant control on 2023-02-22 |
| 22/02/2322 February 2023 | Confirmation statement made on 2023-02-09 with no updates |
| 22/02/2322 February 2023 | Registered office address changed from 16 Top Floor 16 Museum Place Cardiff CF10 3BH Wales to Room 103 14 Museum Place Cardiff CF10 3BH on 2023-02-22 |
| 22/02/2322 February 2023 | Director's details changed for Miss Victoria Jayne O'connell on 2023-02-22 |
| 02/03/222 March 2022 | Micro company accounts made up to 2021-05-31 |
| 28/02/2228 February 2022 | Previous accounting period shortened from 2021-05-31 to 2021-05-30 |
| 09/02/229 February 2022 | Notification of Victoria Jayne O'connell as a person with significant control on 2022-02-09 |
| 09/02/229 February 2022 | Termination of appointment of Eren Zeki Bilge as a director on 2022-02-09 |
| 09/02/229 February 2022 | Termination of appointment of Thomas Andrew Jackson as a director on 2022-02-09 |
| 09/02/229 February 2022 | Confirmation statement made on 2022-02-09 with updates |
| 09/02/229 February 2022 | Cessation of Aaron Wise Group Limited as a person with significant control on 2022-02-09 |
| 09/02/229 February 2022 | Registered office address changed from 45 Fitzhamon Embankment Cardiff South Glamorgan CF11 6AN United Kingdom to 16 Top Floor 16 Museum Place Cardiff CF10 3BH on 2022-02-09 |
| 03/01/223 January 2022 | Confirmation statement made on 2021-11-11 with no updates |
| 07/07/217 July 2021 | Director's details changed for Thomas Andrew Jackson on 2021-07-07 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 29/05/2129 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
| 12/01/2112 January 2021 | CONFIRMATION STATEMENT MADE ON 11/11/20, NO UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 16/01/2016 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
| 11/11/1911 November 2019 | CONFIRMATION STATEMENT MADE ON 11/11/19, WITH UPDATES |
| 07/11/197 November 2019 | CESSATION OF VICTORIA JAYNE O'CONNELL AS A PSC |
| 07/11/197 November 2019 | PSC'S CHANGE OF PARTICULARS / AARON WISE GROUP LIMITED / 01/06/2019 |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 30/05/1930 May 2019 | CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES |
| 19/02/1919 February 2019 | PSC'S CHANGE OF PARTICULARS / AARON WISE GROUP LIMITED / 19/02/2019 |
| 19/02/1919 February 2019 | REGISTERED OFFICE CHANGED ON 19/02/2019 FROM 45 FITZHAMON EMBANKMENT RHIWBINA CARDIFF SOUTH GLAMORGAN CF11 6AN UNITED KINGDOM |
| 10/05/1810 May 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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