WISE ONE (UK) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 | Termination of appointment of Paul John Newbold as a director on 2025-06-24 |
24/06/2524 June 2025 | Cessation of Paul John Newbold as a person with significant control on 2025-06-24 |
26/05/2526 May 2025 | Appointment of Mr Timothy Rigden as a secretary on 2025-05-26 |
26/05/2526 May 2025 | Termination of appointment of Paul John Newbold as a secretary on 2025-05-26 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
26/02/2526 February 2025 | Appointment of Mr Damien Byrne as a director on 2025-02-26 |
26/02/2526 February 2025 | Appointment of Ms Lauren Jarvis as a director on 2025-02-26 |
13/11/2413 November 2024 | Registered office address changed from Bollin Court Mill Lane Lymm WA13 9SX England to Bollin Court Bollin Court 47 Mill Lane Lymm Cheshire WA13 9SX on 2024-11-13 |
01/11/241 November 2024 | Confirmation statement made on 2024-10-17 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
24/11/2324 November 2023 | Confirmation statement made on 2023-10-17 with updates |
06/05/236 May 2023 | Unaudited abridged accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
18/11/2218 November 2022 | Confirmation statement made on 2022-10-17 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/11/2125 November 2021 | Confirmation statement made on 2021-10-17 with no updates |
01/07/211 July 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/08/1916 August 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
23/10/1823 October 2018 | CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES |
10/10/1810 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
19/10/1719 October 2017 | CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES |
12/05/1712 May 2017 | 31/03/17 TOTAL EXEMPTION FULL |
20/10/1620 October 2016 | CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES |
15/08/1615 August 2016 | REGISTERED OFFICE CHANGED ON 15/08/2016 FROM 47 MILL LANE LYMM CHESHIRE WA13 9SX ENGLAND |
05/08/165 August 2016 | REGISTERED OFFICE CHANGED ON 05/08/2016 FROM 96-98 GLAZEBROOK LANE GLAZEBROOK WARRINGTON CHESHIRE WA3 5BE |
05/05/165 May 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
27/04/1627 April 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 040918190001 |
21/10/1521 October 2015 | Annual return made up to 17 October 2015 with full list of shareholders |
06/05/156 May 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
28/11/1428 November 2014 | Annual return made up to 17 October 2014 with full list of shareholders |
08/05/148 May 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
30/10/1330 October 2013 | Annual return made up to 17 October 2013 with full list of shareholders |
21/05/1321 May 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
18/10/1218 October 2012 | Annual return made up to 17 October 2012 with full list of shareholders |
11/05/1211 May 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
20/10/1120 October 2011 | Annual return made up to 17 October 2011 with full list of shareholders |
16/05/1116 May 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
08/11/108 November 2010 | SECRETARY'S CHANGE OF PARTICULARS / PAUL NEWBOLD / 01/01/2010 |
08/11/108 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL NEWBOLD / 01/01/2010 |
08/11/108 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PAUL RIGDEN / 01/01/2010 |
08/11/108 November 2010 | Annual return made up to 17 October 2010 with full list of shareholders |
13/05/1013 May 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
30/11/0930 November 2009 | Annual return made up to 17 October 2009 with full list of shareholders |
30/11/0930 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL NEWBOLD / 01/10/2009 |
30/11/0930 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PAUL RIGDEN / 01/10/2009 |
05/06/095 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
20/11/0820 November 2008 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY RIGDEN / 01/01/2007 |
20/11/0820 November 2008 | RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS |
14/05/0814 May 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
27/03/0827 March 2008 | RETURN MADE UP TO 17/10/07; NO CHANGE OF MEMBERS |
05/06/075 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
11/12/0611 December 2006 | RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS |
12/05/0612 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
29/03/0629 March 2006 | RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS |
16/09/0516 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
06/10/046 October 2004 | RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS |
23/07/0423 July 2004 | REGISTERED OFFICE CHANGED ON 23/07/04 FROM: SMITHY COTTAGE 28 CHURCH LANE, CULCHETH WARRINGTON CHESHIRE WA3 5DJ |
21/07/0421 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
07/10/037 October 2003 | RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS |
07/07/037 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
15/06/0315 June 2003 | SECRETARY RESIGNED |
15/06/0315 June 2003 | REGISTERED OFFICE CHANGED ON 15/06/03 FROM: SMITHY COTTAGE 28 CHURCH LANE CULCHETH WA3 5DJ |
15/06/0315 June 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
29/11/0229 November 2002 | ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/03/03 |
08/10/028 October 2002 | RETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS |
12/04/0212 April 2002 | SECRETARY RESIGNED |
27/03/0227 March 2002 | NEW SECRETARY APPOINTED |
20/02/0220 February 2002 | DIRECTOR RESIGNED |
06/02/026 February 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01 |
21/12/0121 December 2001 | RETURN MADE UP TO 17/10/01; FULL LIST OF MEMBERS |
15/11/0015 November 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
15/11/0015 November 2000 | NEW DIRECTOR APPOINTED |
15/11/0015 November 2000 | REGISTERED OFFICE CHANGED ON 15/11/00 FROM: 47 DOEFORD CLOSE CULCHETH WARRINGTON CHESHIRE WA3 4DL |
20/10/0020 October 2000 | DIRECTOR RESIGNED |
20/10/0020 October 2000 | SECRETARY RESIGNED |
17/10/0017 October 2000 | 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