WISE CONNECTIONS LIMITED

Company Documents

DateDescription
17/04/2517 April 2025 Micro company accounts made up to 2024-05-31

View Document

19/02/2519 February 2025 Confirmation statement made on 2025-02-09 with no updates

View Document

26/06/2426 June 2024 Micro company accounts made up to 2023-05-31

View Document

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

View Accounts

20/02/2420 February 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

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

View Accounts

28/02/2328 February 2023 Previous accounting period shortened from 2022-05-30 to 2022-05-29

View Document

23/02/2323 February 2023 Change of details for Ms Victoria Jayne O'connell as a person with significant control on 2023-02-22

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

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

View Document

22/02/2322 February 2023 Director's details changed for Miss Victoria Jayne O'connell on 2023-02-22

View Document

02/03/222 March 2022 Micro company accounts made up to 2021-05-31

View Document

28/02/2228 February 2022 Previous accounting period shortened from 2021-05-31 to 2021-05-30

View Document

09/02/229 February 2022 Notification of Victoria Jayne O'connell as a person with significant control on 2022-02-09

View Document

09/02/229 February 2022 Termination of appointment of Eren Zeki Bilge as a director on 2022-02-09

View Document

09/02/229 February 2022 Termination of appointment of Thomas Andrew Jackson as a director on 2022-02-09

View Document

09/02/229 February 2022 Confirmation statement made on 2022-02-09 with updates

View Document

09/02/229 February 2022 Cessation of Aaron Wise Group Limited as a person with significant control on 2022-02-09

View Document

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

View Document

03/01/223 January 2022 Confirmation statement made on 2021-11-11 with no updates

View Document

07/07/217 July 2021 Director's details changed for Thomas Andrew Jackson on 2021-07-07

View Document

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

View Accounts

29/05/2129 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

12/01/2112 January 2021 CONFIRMATION STATEMENT MADE ON 11/11/20, NO UPDATES

View Document

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

View Accounts

16/01/2016 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 11/11/19, WITH UPDATES

View Document

07/11/197 November 2019 CESSATION OF VICTORIA JAYNE O'CONNELL AS A PSC

View Document

07/11/197 November 2019 PSC'S CHANGE OF PARTICULARS / AARON WISE GROUP LIMITED / 01/06/2019

View Document

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

View Accounts

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES

View Document

19/02/1919 February 2019 PSC'S CHANGE OF PARTICULARS / AARON WISE GROUP LIMITED / 19/02/2019

View Document

19/02/1919 February 2019 REGISTERED OFFICE CHANGED ON 19/02/2019 FROM 45 FITZHAMON EMBANKMENT RHIWBINA CARDIFF SOUTH GLAMORGAN CF11 6AN UNITED KINGDOM

View Document

10/05/1810 May 2018 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