WISE IT SOLUTIONS LIMITED

Company Documents

DateDescription
06/08/236 August 2023 Final Gazette dissolved following liquidation

View Document

06/08/236 August 2023 Final Gazette dissolved following liquidation

View Document

06/05/236 May 2023 Return of final meeting in a members' voluntary winding up

View Document

20/12/2220 December 2022 Liquidators' statement of receipts and payments to 2022-12-12

View Document

05/01/225 January 2022 Declaration of solvency

View Document

05/01/225 January 2022 Appointment of a voluntary liquidator

View Document

05/01/225 January 2022 Resolutions

View Document

05/01/225 January 2022 Registered office address changed from 44 Ten Acres Crescent Stevenage SG2 9US England to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2022-01-05

View Document

05/01/225 January 2022 Resolutions

View Document

30/11/2130 November 2021 Micro company accounts made up to 2021-08-31

View Document

26/11/2126 November 2021 Registered office address changed from Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU England to 44 Ten Acres Crescent Stevenage SG2 9US on 2021-11-26

View Document

22/11/2122 November 2021 Previous accounting period extended from 2021-02-28 to 2021-08-31

View Document

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

View Accounts

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

27/02/2027 February 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID LEONARD WISE / 27/02/2020

View Document

27/02/2027 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WISE / 27/02/2020

View Document

24/01/2024 January 2020 REGISTERED OFFICE CHANGED ON 24/01/2020 FROM 19 COOPERS CLOSE STEVENAGE HERTFORDSHIRE SG2 9TL ENGLAND

View Document

11/09/1911 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

19/06/1819 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

25/05/1725 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

24/01/1724 January 2017 REGISTERED OFFICE CHANGED ON 24/01/2017 FROM 98 PRIESTLEY ROAD STEVENAGE HERTFORDSHIRE SG2 0BP

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

18/03/1618 March 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

11/09/1511 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

19/03/1519 March 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

19/03/1519 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WISE / 09/01/2015

View Document

14/01/1514 January 2015 REGISTERED OFFICE CHANGED ON 14/01/2015 FROM 28 SPRING CLOSE BOREHAMWOOD WD6 5HD

View Document

13/05/1413 May 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

14/03/1414 March 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

02/05/132 May 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

14/03/1314 March 2013 APPOINTMENT TERMINATED, SECRETARY MICHELLE WISE

View Document

06/03/136 March 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

05/03/135 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MISS MICHELLE PIRIE / 06/07/2012

View Document

22/08/1222 August 2012 APPOINTMENT TERMINATED, DIRECTOR MICHELLE PIRIE

View Document

21/02/1221 February 2012 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