WISE ENERGY SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-23 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

21/05/2421 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-10-23 with no updates

View Document

23/05/2323 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-23 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

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

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-23 with updates

View Document

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

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

25/04/2125 April 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

29/10/2029 October 2020 CONFIRMATION STATEMENT MADE ON 23/10/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

23/06/2023 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 082642230001

View Document

28/05/2028 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

17/04/1917 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES

View Document

19/03/1819 March 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

24/10/1724 October 2017 PSC'S CHANGE OF PARTICULARS / MRS CATHERINE MARY BAINES / 23/10/2017

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES

View Document

24/10/1724 October 2017 PSC'S CHANGE OF PARTICULARS / GDES (UK) LIMITED / 23/10/2017

View Document

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

26/10/1626 October 2016 REGISTERED OFFICE CHANGED ON 26/10/2016 FROM 1 AMY JOHNSON HOUSE AMY JOHNSON WAY BLACKPOOL FY4 2RP ENGLAND

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

25/10/1625 October 2016 REGISTERED OFFICE CHANGED ON 25/10/2016 FROM 14 THE PAVILIONS AVROE CRESCENT BLACKPOOL LANCASHIRE FY4 2DP

View Document

25/05/1625 May 2016 COMPANY NAME CHANGED GREEN DEAL ENERGY SERVICES (UK) LTD CERTIFICATE ISSUED ON 25/05/16

View Document

28/10/1528 October 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

16/10/1516 October 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/07/1528 July 2015 CURRSHO FROM 30/09/2015 TO 31/08/2015

View Document

06/06/156 June 2015 CURREXT FROM 31/03/2015 TO 30/09/2015 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

29/10/1429 October 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

29/10/1429 October 2014 REGISTERED OFFICE CHANGED ON 29/10/2014 FROM 14 AVROE CRESCENT BLACKPOOL FY4 2DP

View Document

29/10/1429 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR VICTOR BAINES / 23/10/2012

View Document

29/10/1429 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE MARY BAINES / 01/07/2014

View Document

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

View Document

22/07/1422 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/07/1410 July 2014 DIRECTOR APPOINTED MRS CATHERINE MARY BAINES

View Document

09/07/149 July 2014 APPOINTMENT TERMINATED, SECRETARY WAYNE CLARKE

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/11/135 November 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

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

View Document

20/03/1320 March 2013 CURREXT FROM 31/10/2013 TO 31/03/2014

View Document

23/10/1223 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information