WISE GUYS DIY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 19/02/2519 February 2025 | Confirmation statement made on 2025-02-12 with no updates |
| 31/12/2431 December 2024 | Micro company accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 15/02/2415 February 2024 | Confirmation statement made on 2024-02-12 with no updates |
| 29/12/2329 December 2023 | Micro company accounts made up to 2023-03-31 |
| 31/05/2331 May 2023 | Registered office address changed from 12 Watford Road Wembley HA0 3EP England to Unit 5 Amberley Way Hounslow TW4 6BX on 2023-05-31 |
| 17/05/2317 May 2023 | Change of details for Mr Manohar Singh as a person with significant control on 2023-05-17 |
| 17/05/2317 May 2023 | Director's details changed for Mr Manohar Singh on 2023-05-17 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 17/02/2317 February 2023 | Confirmation statement made on 2023-02-12 with no updates |
| 29/12/2229 December 2022 | Micro company accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 31/12/2131 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 12/02/2112 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 23/09/2023 September 2020 | REGISTERED OFFICE CHANGED ON 23/09/2020 FROM STUDIO 8 HAYES BUSINESS STUDIOS DAMSON DRIVE HAYES UB3 3BB ENGLAND |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 18/03/2018 March 2020 | CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES |
| 17/12/1917 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 12/04/1912 April 2019 | CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 18/12/1818 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 05/03/185 March 2018 | CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES |
| 22/12/1722 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 01/08/171 August 2017 | REGISTERED OFFICE CHANGED ON 01/08/2017 FROM 12 WATFORD ROAD WEMBLEY MIDDLESEX HA0 3EP |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 13/02/1713 February 2017 | CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES |
| 25/11/1625 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 18/03/1618 March 2016 | Annual return made up to 12 February 2016 with full list of shareholders |
| 27/10/1527 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 09/03/159 March 2015 | Annual return made up to 12 February 2015 with full list of shareholders |
| 16/12/1416 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 27/02/1427 February 2014 | Annual return made up to 12 February 2014 with full list of shareholders |
| 28/01/1428 January 2014 | APPOINTMENT TERMINATED, DIRECTOR RAJPAL SINGH |
| 28/01/1428 January 2014 | DIRECTOR APPOINTED MR MANOHAR SINGH |
| 20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 18/03/1318 March 2013 | Annual return made up to 12 February 2013 with full list of shareholders |
| 08/08/128 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 02/04/122 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAJPAL SINGH / 02/04/2012 |
| 27/02/1227 February 2012 | Annual return made up to 12 February 2012 with full list of shareholders |
| 27/02/1227 February 2012 | APPOINTMENT TERMINATED, DIRECTOR RAJPAL SINGH |
| 29/11/1129 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 06/05/116 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAJPAL SINGH / 06/05/2011 |
| 06/05/116 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAJPAL SINGH / 06/05/2011 |
| 06/05/116 May 2011 | Annual return made up to 12 February 2011 with full list of shareholders |
| 02/11/102 November 2010 | REGISTERED OFFICE CHANGED ON 02/11/2010 FROM 319 CONRAD TOWER BOLLO LANE LONDON W3 8QS |
| 25/10/1025 October 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 |
| 22/02/1022 February 2010 | COMPANY NAME CHANGED MANOHAR CONSTRUCTION UK LIMITED CERTIFICATE ISSUED ON 22/02/10 |
| 19/02/1019 February 2010 | APPOINTMENT TERMINATED, DIRECTOR ILJEET SINGH |
| 19/02/1019 February 2010 | Annual return made up to 12 February 2010 with full list of shareholders |
| 18/02/1018 February 2010 | DIRECTOR APPOINTED MR RAJPAL SINGH |
| 12/02/1012 February 2010 | CURREXT FROM 28/02/2010 TO 31/03/2010 |
| 12/02/1012 February 2010 | APPOINTMENT TERMINATED, DIRECTOR ILJEET SINGH |
| 12/02/1012 February 2010 | DIRECTOR APPOINTED MR RAJPAL SINGH |
| 13/03/0913 March 2009 | REGISTERED OFFICE CHANGED ON 13/03/2009 FROM 23 HEDGERLEY GARDENS GREENFORD MIDDLESEX UB6 9NT UNITED KINGDOM |
| 13/02/0913 February 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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