WISE FINANCIAL SOLUTIONS LIMITED

Company Documents

DateDescription
28/09/2128 September 2021 Registered office address changed from Wey Court West Union Road Farnham Surrey GU9 7PT to Unit 8 the Aquarium 1-7 King Street Reading Berkshire RG1 2AN on 2021-09-28

View Document

28/09/2128 September 2021 Appointment of a voluntary liquidator

View Document

28/09/2128 September 2021 Resolutions

View Document

28/09/2128 September 2021 Resolutions

View Document

28/09/2128 September 2021 Declaration of solvency

View Document

12/05/2112 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/02/2119 February 2021 CONFIRMATION STATEMENT MADE ON 17/02/21, WITH UPDATES

View Document

22/07/2022 July 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

21/07/2021 July 2020 30/06/20 STATEMENT OF CAPITAL GBP 24

View Document

03/07/203 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

16/06/2016 June 2020 DIRECTOR APPOINTED MR STEPHEN MORGAN

View Document

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, WITH UPDATES

View Document

23/01/2023 January 2020 14/05/19 STATEMENT OF CAPITAL GBP 30

View Document

17/01/2017 January 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

28/05/1928 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES

View Document

13/12/1813 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

03/01/183 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

16/02/1716 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARMINI WOODINGS / 16/02/2017

View Document

14/02/1714 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL SOUTH / 14/02/2017

View Document

04/05/164 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/02/1622 February 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

18/02/1618 February 2016 CURREXT FROM 28/02/2016 TO 31/03/2016

View Document

30/10/1530 October 2015 DIRECTOR APPOINTED MR MARK JOHN DICKINSON

View Document

18/06/1518 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

23/02/1523 February 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

06/09/146 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

14/07/1414 July 2014 10/04/14 STATEMENT OF CAPITAL GBP 36

View Document

19/02/1419 February 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

04/12/134 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

22/05/1322 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL SOUTH / 22/05/2013

View Document

19/02/1319 February 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

05/12/125 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

21/02/1221 February 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

02/11/112 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

17/02/1117 February 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

15/12/1015 December 2010 14/12/10 STATEMENT OF CAPITAL GBP 25

View Document

14/12/1014 December 2010 DIRECTOR APPOINTED MRS SHARMINI WOODINGS

View Document

19/10/1019 October 2010 COMPANY NAME CHANGED WISE COMPUTER SOLUTIONS LIMITED CERTIFICATE ISSUED ON 19/10/10

View Document

19/10/1019 October 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/03/1016 March 2010 COMPANY NAME CHANGED FORMATIONS THIRTEEN LIMITED CERTIFICATE ISSUED ON 16/03/10

View Document

16/03/1016 March 2010 CHANGE OF NAME 09/03/2010

View Document

17/02/1017 February 2010 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