WISE ENERGY SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/05/252 May 2025 | Total exemption full accounts made up to 2024-08-31 |
23/10/2423 October 2024 | Confirmation statement made on 2024-10-23 with no updates |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
21/05/2421 May 2024 | Total exemption full accounts made up to 2023-08-31 |
26/10/2326 October 2023 | Confirmation statement made on 2023-10-23 with no updates |
23/05/2323 May 2023 | Total exemption full accounts made up to 2022-08-31 |
24/10/2224 October 2022 | Confirmation statement made on 2022-10-23 with updates |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
03/11/213 November 2021 | Registered office address changed from 302 Clifton Drive South Lytham St. Annes FY8 1LN England to 302 Clifton Drive South Lytham St. Annes FY8 1LH on 2021-11-03 |
25/10/2125 October 2021 | Confirmation statement made on 2021-10-23 with updates |
06/10/216 October 2021 | Registered office address changed from 1 Amy Johnson House Amy Johnson Way Blackpool Lancashire FY4 2FG England to 302 Clifton Drive South Lytham St. Annes FY8 1LN on 2021-10-06 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
25/04/2125 April 2021 | 31/08/20 TOTAL EXEMPTION FULL |
29/10/2029 October 2020 | CONFIRMATION STATEMENT MADE ON 23/10/20, WITH UPDATES |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
23/06/2023 June 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 082642230001 |
28/05/2028 May 2020 | 31/08/19 TOTAL EXEMPTION FULL |
24/10/1924 October 2019 | CONFIRMATION STATEMENT MADE ON 23/10/19, WITH UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
17/04/1917 April 2019 | 31/08/18 TOTAL EXEMPTION FULL |
29/10/1829 October 2018 | CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES |
19/03/1819 March 2018 | 31/08/17 TOTAL EXEMPTION FULL |
24/10/1724 October 2017 | PSC'S CHANGE OF PARTICULARS / MRS CATHERINE MARY BAINES / 23/10/2017 |
24/10/1724 October 2017 | CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES |
24/10/1724 October 2017 | PSC'S CHANGE OF PARTICULARS / GDES (UK) LIMITED / 23/10/2017 |
27/04/1727 April 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
26/10/1626 October 2016 | REGISTERED OFFICE CHANGED ON 26/10/2016 FROM 1 AMY JOHNSON HOUSE AMY JOHNSON WAY BLACKPOOL FY4 2RP ENGLAND |
26/10/1626 October 2016 | CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES |
25/10/1625 October 2016 | REGISTERED OFFICE CHANGED ON 25/10/2016 FROM 14 THE PAVILIONS AVROE CRESCENT BLACKPOOL LANCASHIRE FY4 2DP |
25/05/1625 May 2016 | COMPANY NAME CHANGED GREEN DEAL ENERGY SERVICES (UK) LTD CERTIFICATE ISSUED ON 25/05/16 |
28/10/1528 October 2015 | Annual return made up to 23 October 2015 with full list of shareholders |
16/10/1516 October 2015 | Annual accounts small company total exemption made up to 31 August 2015 |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
28/07/1528 July 2015 | CURRSHO FROM 30/09/2015 TO 31/08/2015 |
06/06/156 June 2015 | CURREXT FROM 31/03/2015 TO 30/09/2015 ALIGNMENT WITH PARENT OR SUBSIDIARY |
29/10/1429 October 2014 | Annual return made up to 23 October 2014 with full list of shareholders |
29/10/1429 October 2014 | REGISTERED OFFICE CHANGED ON 29/10/2014 FROM 14 AVROE CRESCENT BLACKPOOL FY4 2DP |
29/10/1429 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR VICTOR BAINES / 23/10/2012 |
29/10/1429 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE MARY BAINES / 01/07/2014 |
24/10/1424 October 2014 | REGISTERED OFFICE CHANGED ON 24/10/2014 FROM C/O FORBES WATSON LIMITED MELTON GROVE WORKS MELTON GROVE WORKS CHURCH ROAD LYTHAM ST ANNES LANCASHIRE FY8 5PL |
22/07/1422 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
10/07/1410 July 2014 | DIRECTOR APPOINTED MRS CATHERINE MARY BAINES |
09/07/149 July 2014 | APPOINTMENT TERMINATED, SECRETARY WAYNE CLARKE |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
05/11/135 November 2013 | Annual return made up to 23 October 2013 with full list of shareholders |
21/03/1321 March 2013 | REGISTERED OFFICE CHANGED ON 21/03/2013 FROM 439 CLIFTON DRIVE NORTH LYTHAM ST. ANNES LANCASHIRE FY8 2PW UNITED KINGDOM |
20/03/1320 March 2013 | CURREXT FROM 31/10/2013 TO 31/03/2014 |
23/10/1223 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of WISE ENERGY SOLUTIONS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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