WISE ENERGY (UK) LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/05/2511 May 2025 Confirmation statement made on 2025-05-05 with no updates

View Document

19/02/2519 February 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

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

View Accounts

08/05/248 May 2024 Confirmation statement made on 2024-05-05 with no updates

View Document

12/02/2412 February 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

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

View Accounts

05/05/235 May 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

10/02/2310 February 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

14/05/2214 May 2022 Confirmation statement made on 2022-05-14 with no updates

View Document

06/10/216 October 2021 Total exemption full accounts made up to 2021-05-31

View Document

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

View Accounts

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

View Accounts

17/05/2017 May 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES

View Document

06/05/206 May 2020 REGISTERED OFFICE CHANGED ON 06/05/2020 FROM 2 2 OLD HALL GARDENS SCREVETON NOTTINGHAM NOTTINGHAM NG13 8HX ENGLAND

View Document

06/05/206 May 2020 REGISTERED OFFICE CHANGED ON 06/05/2020 FROM 2 2 OLD HALL GARDENS SCREVETON NOTTINGHAM NG13 8HX ENGLAND

View Document

20/04/2020 April 2020 REGISTERED OFFICE CHANGED ON 20/04/2020 FROM 23 WATER LANE DUNNINGTON YORK YO19 5NP ENGLAND

View Document

01/10/191 October 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

24/05/1924 May 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN LINDLEY

View Document

07/05/197 May 2019 REGISTERED OFFICE CHANGED ON 07/05/2019 FROM UNIT 13 WEST LANE FULL SUTTON AIRFIELD STAMFORD BRIDGE YORK YO14 1NS UNITED KINGDOM

View Document

27/02/1927 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

22/06/1822 June 2018 VARYING SHARE RIGHTS AND NAMES

View Document

20/06/1820 June 2018 02/05/18 STATEMENT OF CAPITAL GBP 102

View Document

13/06/1813 June 2018 CESSATION OF CHRISTIANA TIZIANA HORWELL AS A PSC

View Document

13/06/1813 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS ANGELO BORTONE

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

25/05/1825 May 2018 APPOINTMENT TERMINATED, DIRECTOR GARRY HORWELL

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, WITH UPDATES

View Document

21/02/1821 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 DIRECTOR APPOINTED MR STEPHEN LINDLEY

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

13/06/1713 June 2017 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN SMITHSON

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/02/1724 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

20/06/1620 June 2016 REGISTERED OFFICE CHANGED ON 20/06/2016 FROM UNI 13 THE AIRFIELD FULL SUTTON YORK YO41 1HS

View Document

20/06/1620 June 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

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

View Accounts

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

20/05/1520 May 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

30/03/1530 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

20/05/1420 May 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

20/05/1420 May 2014 REGISTERED OFFICE CHANGED ON 20/05/2014 FROM 63 LAWRENCE STREET YORK YO10 3BU UNITED KINGDOM

View Document

06/05/146 May 2014 DIRECTOR APPOINTED MR BENJAMIN CHARLES SMITHSON

View Document

07/02/147 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

02/07/132 July 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

08/02/138 February 2013 01/06/12 STATEMENT OF CAPITAL GBP 16

View Document

04/02/134 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

15/01/1315 January 2013 Annual return made up to 30 November 2012 with full list of shareholders

View Document

02/07/122 July 2012 REGISTERED OFFICE CHANGED ON 02/07/2012 FROM 1 HESLINGTON COURT HESLINGTON YORK YO10 5EX UNITED KINGDOM

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

25/05/1225 May 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

25/05/1225 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ANGELO BORTONE / 01/04/2012

View Document

25/11/1125 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

23/05/1123 May 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

08/02/118 February 2011 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN SMITHSON

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

14/12/1014 December 2010 DIRECTOR APPOINTED MR BENJAMIN CHARLES SMITHSON

View Document

09/07/109 July 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT DRYDEN

View Document

09/07/109 July 2010 APPOINTMENT TERMINATED, DIRECTOR STEVEN WILKINSON

View Document

07/07/107 July 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

26/01/1026 January 2010 27/11/09 STATEMENT OF CAPITAL GBP 7

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

22/05/0922 May 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 DIRECTOR APPOINTED STEVEN WILKINSON

View Document

23/07/0823 July 2008 DIRECTOR APPOINTED ROBERT ANTHONY DRYDEN

View Document

19/05/0819 May 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information