WISE SCAFFOLD SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-03-19 with no updates

View Document

25/03/2525 March 2025 Total exemption full accounts made up to 2025-02-28

View Document

19/03/2519 March 2025 Termination of appointment of Steven Thomas Wise as a secretary on 2025-03-19

View Document

16/12/2416 December 2024 Amended total exemption full accounts made up to 2024-03-01

View Document

24/10/2424 October 2024 Total exemption full accounts made up to 2024-03-01

View Document

17/10/2417 October 2024 Registered office address changed from Suite 1, the Hive Bell Lane Stevenage SG1 3HW England to 21 Shephall Green Stevenage SG2 9XS on 2024-10-17

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

01/03/241 March 2024 Annual accounts for year ending 01 Mar 2024

View Accounts

23/11/2323 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

09/11/239 November 2023 Registered office address changed from 21 Shephall Green Stevenage Hertfordshire SG2 9XS to Suite 1, the Hive Bell Lane Stevenage SG1 3HW on 2023-11-09

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

29/03/2229 March 2022 Confirmation statement made on 2022-03-19 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

08/11/218 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

14/12/2014 December 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

08/12/208 December 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089081270003

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

25/02/2025 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 089081270003

View Document

04/11/194 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

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

View Accounts

28/11/1828 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

17/07/1817 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089081270002

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

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

View Accounts

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

10/04/1710 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 089081270002

View Document

28/03/1728 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089081270001

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

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

View Accounts

07/12/167 December 2016 28/02/16 TOTAL EXEMPTION FULL

View Document

03/05/163 May 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

10/02/1610 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 089081270001

View Document

23/10/1523 October 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

10/05/1510 May 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

20/03/1420 March 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

17/03/1417 March 2014 SECRETARY APPOINTED MR STEVEN THOMAS WISE

View Document

17/03/1417 March 2014 DIRECTOR APPOINTED MRS GRACE PROVENCAL-WISE

View Document

17/03/1417 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN THOMAS WISE / 14/03/2014

View Document

15/03/1415 March 2014 APPOINTMENT TERMINATED, DIRECTOR STEVEN WISE

View Document

15/03/1415 March 2014 APPOINTMENT TERMINATED, SECRETARY GRACE PROVENCAL-WISE

View Document

24/02/1424 February 2014 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