WISE UTILITY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Confirmation statement made on 2025-04-07 with no updates

View Document

24/12/2424 December 2024 Registered office address changed from Botanica, Link Spaces Ditton Park Riding Ct Rd Datchet Botanica SL3 9LL England to Link Spaces, Botanica Ditton Park Riding Court Road Datchet Slough SL3 9LL on 2024-12-24

View Document

24/12/2424 December 2024 Registered office address changed from 1-7 the Grove Slough SL1 1QP England to Botanica, Link Spaces Ditton Park Riding Ct Rd Datchet Botanica SL3 9LL on 2024-12-24

View Document

04/12/244 December 2024 Micro company accounts made up to 2024-03-31

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

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

View Accounts

29/12/2329 December 2023 Micro company accounts made up to 2023-03-31

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

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

View Accounts

16/01/2316 January 2023 Registered office address changed from Sabichi House 5 Wadsworth Road Perivale Greenford UB6 7JD England to 1-7 the Grove Slough SL1 1QP on 2023-01-16

View Document

07/04/227 April 2022 Change of details for Mr Amit Dewan as a person with significant control on 2022-04-07

View Document

07/04/227 April 2022 Confirmation statement made on 2022-04-07 with updates

View Document

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

View Accounts

08/11/218 November 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

06/08/216 August 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

07/05/207 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

25/12/1925 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES

View Document

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

View Accounts

21/03/1921 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR AMIT DEWAN / 01/12/2017

View Document

21/03/1921 March 2019 PSC'S CHANGE OF PARTICULARS / MR AMIT DEWAN / 01/12/2017

View Document

21/03/1921 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PRAMOD DEWAN / 01/12/2012

View Document

28/12/1828 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

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

View Accounts

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES

View Document

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

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

31/08/1631 August 2016 REGISTERED OFFICE CHANGED ON 31/08/2016 FROM RESEARCH HOUSE FRASER ROAD GREENFORD MIDDLESEX UB6 7AQ ENGLAND

View Document

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

View Accounts

18/02/1618 February 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/11/1525 November 2015 REGISTERED OFFICE CHANGED ON 25/11/2015 FROM 84 KINGSLEY ROAD HOUNSLOW TW3 1QA

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/03/1518 March 2015 REGISTERED OFFICE CHANGED ON 18/03/2015 FROM UNIT 3 IRON BRIDGE HOUSE WINDMILL LANE BUSINESS CENTRE WINDMILL LANCE HANWELL UB2 4NJ

View Document

18/03/1518 March 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/12/1415 December 2014 PREVSHO FROM 30/06/2014 TO 31/03/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/02/1417 February 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

07/02/147 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

06/02/146 February 2014 REGISTERED OFFICE CHANGED ON 06/02/2014 FROM UNIT 18 WINDMILL CENTRE, WINDMILL LANE SOUTHALL MIDDLESEX UB2 4NJ UNITED KINGDOM

View Document

14/02/1314 February 2013 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED KHAN

View Document

14/02/1314 February 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

14/02/1314 February 2013 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED KHAN

View Document

20/11/1220 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

22/07/1222 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR AMIT DEWAN / 20/07/2012

View Document

22/07/1222 July 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

22/07/1222 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED ALI KHAN / 20/07/2012

View Document

22/07/1222 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / PRAMOD DEWAN / 20/07/2012

View Document

14/03/1214 March 2012 DIRECTOR APPOINTED PRAMOD DEWAN

View Document

14/03/1214 March 2012 14/03/12 STATEMENT OF CAPITAL GBP 30

View Document

14/03/1214 March 2012 REGISTERED OFFICE CHANGED ON 14/03/2012 FROM 312 PARK AVENUE SOUTHALL MIDDX UB1 3AR UNITED KINGDOM

View Document

10/08/1110 August 2011 DIRECTOR APPOINTED MOHAMMED ALI KHAN

View Document

28/06/1128 June 2011 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