WISE TECHNICAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/09/2517 September 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

29/04/2529 April 2025 Change of details for Mr Craig James Woodage as a person with significant control on 2025-04-29

View Document

29/04/2529 April 2025 Registered office address changed from Radius House, 1st Floor C/O Hillier Hopkins Llp 51 Clarendon Road Watford Herts United Kingdom to C/O Hillier Hopkins Llp Radius House, First Floor 51 Clarendon Road Watford Hertfordshire WD17 1HP on 2025-04-29

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

27/03/2527 March 2025 Confirmation statement made on 2025-03-26 with updates

View Document

11/10/2411 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/03/2427 March 2024 Confirmation statement made on 2024-03-26 with no updates

View Document

15/11/2315 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/03/2327 March 2023 Confirmation statement made on 2023-03-26 with no updates

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

08/04/228 April 2022 Confirmation statement made on 2022-03-26 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

12/01/2212 January 2022 Statement of capital following an allotment of shares on 2022-01-05

View Document

07/12/217 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

07/10/217 October 2021 Satisfaction of charge 095108540001 in full

View Document

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/01/2127 January 2021 04/01/21 STATEMENT OF CAPITAL GBP 131.10

View Document

03/07/203 July 2020 REGISTERED OFFICE CHANGED ON 03/07/2020 FROM 4 HEATHROW BOULEVARD 280 BATH ROAD SIPSON UB7 0DQ UNITED KINGDOM

View Document

30/06/2030 June 2020 REGISTERED OFFICE CHANGED ON 30/06/2020 FROM C/O HILLIER HOPKINS LLP FIRST FLOOR RADIUS HOUSE 51 CLARENDON ROAD WATFORD HERTS WD17 1HP

View Document

29/04/2029 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 095108540001

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/02/2019 February 2020 29/01/20 STATEMENT OF CAPITAL GBP 128.88

View Document

09/01/209 January 2020 SECRETARY'S CHANGE OF PARTICULARS / CRAIG WOODAGE / 09/01/2020

View Document

09/01/209 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG WOODAGE / 09/01/2020

View Document

09/01/209 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG WOODAGE / 09/01/2020

View Document

09/01/209 January 2020 PSC'S CHANGE OF PARTICULARS / MR CRAIG WOODAGE / 09/01/2020

View Document

03/12/193 December 2019 SUB-DIVISION 12/11/19

View Document

25/11/1925 November 2019 ADOPT ARTICLES 12/11/2019

View Document

26/04/1926 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/12/1818 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

27/07/1827 July 2018 REGISTERED OFFICE CHANGED ON 27/07/2018 FROM 189 LYNCHFORD ROAD FARNBOROUGH HAMPSHIRE GU14 6HD ENGLAND

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/04/1614 April 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/06/1519 June 2015 26/03/15 STATEMENT OF CAPITAL GBP 100

View Document

19/06/1519 June 2015 REGISTERED OFFICE CHANGED ON 19/06/2015 FROM C/O CRAIG WOODAGE 87 LYON ROAD CROWTHORNE BERKSHIRE RG45 6RX ENGLAND

View Document

26/03/1526 March 2015 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