WISE SECURITY LTD

Company Documents

DateDescription
10/02/2310 February 2023 Final Gazette dissolved following liquidation

View Document

10/02/2310 February 2023 Final Gazette dissolved following liquidation

View Document

10/11/2210 November 2022 Return of final meeting in a creditors' voluntary winding up

View Document

04/08/214 August 2021 Resolutions

View Document

04/08/214 August 2021 Appointment of a voluntary liquidator

View Document

04/08/214 August 2021 Registered office address changed from Suit 105 Thames Enterprise Centre Princess Margaret Road East Tilbury Tilbury RM18 8RH England to 66 Earl Street Maidstone Kent ME14 1PS on 2021-08-04

View Document

04/08/214 August 2021 Resolutions

View Document

04/08/214 August 2021 Statement of affairs

View Document

21/06/2121 June 2021 Appointment of Mr Istenes David as a director on 2021-06-10

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-21 with updates

View Document

21/06/2121 June 2021 Termination of appointment of Syed Irfan as a director on 2021-06-10

View Document

26/07/2026 July 2020 REGISTERED OFFICE CHANGED ON 26/07/2020 FROM SUIT 105 PRINCESS MARGARET ROAD EAST TILBURY TILBURY RM18 8YP ENGLAND

View Document

20/07/2020 July 2020 REGISTERED OFFICE CHANGED ON 20/07/2020 FROM 517, 5B VISTA CENTRE SALISBURY ROAD HOUNSLOW TW4 6JQ ENGLAND

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES

View Document

29/06/2029 June 2020 APPOINTMENT TERMINATED, DIRECTOR CHIRAG GIGA

View Document

18/06/2018 June 2020 DIRECTOR APPOINTED MISS MONIKA WIOLETA BACHMAN

View Document

13/05/2013 May 2020 REGISTERED OFFICE CHANGED ON 13/05/2020 FROM UNIT 117, 592 LONDON ROAD ISLEWORTH TW7 4EY UNITED KINGDOM

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES

View Document

01/04/201 April 2020 DIRECTOR APPOINTED MR CHIRAG JAYANTILAL NATHOO GIGA

View Document

01/04/201 April 2020 APPOINTMENT TERMINATED, DIRECTOR AZEEM ANWAR

View Document

01/04/201 April 2020 APPOINTMENT TERMINATED, DIRECTOR CHIRAG GIGA

View Document

30/03/2030 March 2020 DIRECTOR APPOINTED MR CHIRAG JAYANTILAL NATHOO GIGA

View Document

05/12/195 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

21/02/1921 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES

View Document

06/11/176 November 2017 COMPANY NAME CHANGED KNIGHTS SECURITY SERVICES GROUP LTD CERTIFICATE ISSUED ON 06/11/17

View Document

29/08/1729 August 2017 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