WISE GLOBAL TRAINING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewConfirmation statement made on 2025-08-08 with updates

View Document

11/06/2511 June 2025 Unaudited abridged accounts made up to 2025-01-31

View Document

20/03/2520 March 2025 Confirmation statement made on 2024-08-08 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

30/08/2430 August 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

21/10/2221 October 2022 Unaudited abridged accounts made up to 2022-01-31

View Document

31/03/2231 March 2022 Confirmation statement made on 2022-03-20 with no updates

View Document

29/10/2129 October 2021 Unaudited abridged accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

09/07/209 July 2020 31/01/20 UNAUDITED ABRIDGED

View Document

10/04/2010 April 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID MICHAEL NEWGASS / 10/04/2020

View Document

10/04/2010 April 2020 REGISTERED OFFICE CHANGED ON 10/04/2020 FROM THE DEEP BUSINESS CENTRE HULL EAST YORKSHIRE HU1 4BG ENGLAND

View Document

10/04/2010 April 2020 PSC'S CHANGE OF PARTICULARS / MRS JENNIFER ANNE MOUER / 10/04/2020

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/10/1930 October 2019 31/01/19 UNAUDITED ABRIDGED

View Document

02/09/192 September 2019 PSC'S CHANGE OF PARTICULARS / MRS JENNIFER ANNE NEWGASS / 13/08/2019

View Document

02/09/192 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER ANNE NEWGASS / 13/08/2019

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

23/01/1923 January 2019 REGISTERED OFFICE CHANGED ON 23/01/2019 FROM NEWLANDS HOUSE NEWLANDS SCIENCE PARK INGLEMIRE LANE HULL EAST YORKSHIRE HU6 7TQ ENGLAND

View Document

30/10/1830 October 2018 31/01/18 UNAUDITED ABRIDGED

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

03/05/173 May 2017 31/01/17 UNAUDITED ABRIDGED

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

24/05/1624 May 2016 REGISTERED OFFICE CHANGED ON 24/05/2016 FROM NEWLANDS HOUSE NEWLANDS SCIENCE PARK INGLEMIRE LANE HULL HU6 7TQ ENGLAND

View Document

04/05/164 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL NEWGASS / 01/05/2016

View Document

04/05/164 May 2016 REGISTERED OFFICE CHANGED ON 04/05/2016 FROM UNIT 122 LOUIS PEARLMAN CENTRE GOULTON STREET HULL EAST YORKSHIRE HU3 4DL

View Document

04/05/164 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER ANNE NEWGASS / 22/04/2016

View Document

04/05/164 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER ANNE NEWGASS / 01/05/2016

View Document

15/04/1615 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER ANNE NEWGASS / 15/04/2016

View Document

15/04/1615 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL NEWGASS / 15/04/2016

View Document

15/04/1615 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER ANNE NEWGASS / 15/04/2016

View Document

21/03/1621 March 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

16/03/1616 March 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

27/06/1527 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER ANNE NEWGASS / 26/06/2015

View Document

27/06/1527 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL NEWGASS / 26/06/2015

View Document

26/06/1526 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL NEWGASS / 01/02/2015

View Document

26/06/1526 June 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

18/12/1418 December 2014 APPOINTMENT TERMINATED, DIRECTOR PAMELA DONOGHUE

View Document

18/12/1418 December 2014 APPOINTMENT TERMINATED, DIRECTOR PETER DONOGHUE

View Document

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

21/08/1421 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAMELA DONOGHUE / 21/08/2014

View Document

21/08/1421 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER ANNE NEWGASS / 21/08/2014

View Document

24/03/1424 March 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

03/02/143 February 2014 DIRECTOR APPOINTED MR PETER ANTHONY DONOGHUE

View Document

03/02/143 February 2014 DIRECTOR APPOINTED MR DAVID MICHAEL NEWGASS

View Document

01/02/141 February 2014 APPOINTMENT TERMINATED, DIRECTOR PETER DONOGHUE

View Document

01/02/141 February 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID NEWGASS

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

19/12/1319 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAMELA DONOGHUE / 19/12/2013

View Document

16/12/1316 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANTHONY DONOGHUE / 16/12/2013

View Document

11/12/1311 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER ANNE NEWGASS / 11/12/2013

View Document

11/12/1311 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL NEWGASS / 11/12/2013

View Document

02/09/132 September 2013 DIRECTOR APPOINTED MRS PAMELA DONOGHUE

View Document

01/09/131 September 2013 DIRECTOR APPOINTED MRS JENNIFER ANNE NEWGASS

View Document

05/04/135 April 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

21/03/1321 March 2013 REGISTERED OFFICE CHANGED ON 21/03/2013 FROM UNIT 121 LOUIS PEARLMAN CENTRE GOULTON STREET HULL EAST YORKSHIRE HU3 4DL UNITED KINGDOM

View Document

04/03/134 March 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

12/04/1212 April 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

15/02/1215 February 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

13/09/1113 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/04/1111 April 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

10/03/1110 March 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

08/03/118 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANTHONY DONOGHUE / 08/02/2011

View Document

08/03/118 March 2011 13/01/10 STATEMENT OF CAPITAL GBP 1

View Document

08/03/118 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL NEWGASS / 08/03/2011

View Document

09/11/109 November 2010 REGISTERED OFFICE CHANGED ON 09/11/2010 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY ENGLAND

View Document

02/09/102 September 2010 DIRECTOR APPOINTED MR DAVID MICHAEL NEWGASS

View Document

08/03/108 March 2010 APPOINTMENT TERMINATED, DIRECTOR IAN TAYLOR

View Document

08/03/108 March 2010 DIRECTOR APPOINTED MR PETER ANTHONY DONOGHUE

View Document

08/03/108 March 2010 APPOINTMENT TERMINATED, DIRECTOR IAN TAYLOR

View Document

08/03/108 March 2010 APPOINTMENT TERMINATED, DIRECTOR WESTCO DIRECTORS LTD

View Document

08/03/108 March 2010 APPOINTMENT TERMINATED, DIRECTOR WESTCO DIRECTORS LTD

View Document

13/01/1013 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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