WISEMAN TALENT SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Confirmation statement made on 2025-06-14 with no updates

View Document

25/04/2525 April 2025 Micro company accounts made up to 2024-11-30

View Document

12/02/2512 February 2025 Change of details for Mr Patrick Lee as a person with significant control on 2025-02-12

View Document

12/02/2512 February 2025 Registered office address changed from 85 the Causeway Potters Bar EN6 5HN England to The Grove High Street Thornton-Le-Dale Pickering YO18 7QW on 2025-02-12

View Document

12/02/2512 February 2025 Director's details changed for Mr Patrick John Lee on 2025-02-12

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

25/06/2425 June 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

05/02/245 February 2024 Registered office address changed from 23 Glencoe Road Bushey Hertfordshire WD23 3DP to 85 the Causeway Potters Bar EN6 5HN on 2024-02-05

View Document

05/02/245 February 2024 Change of details for Mr Patrick Lee as a person with significant control on 2024-02-05

View Document

05/02/245 February 2024 Director's details changed for Mr Patrick John Lee on 2024-02-05

View Document

01/02/241 February 2024 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

24/06/2324 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

08/03/238 March 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

25/06/2125 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

08/06/218 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES

View Document

24/06/2024 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

05/03/185 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES

View Document

21/04/1721 April 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

22/06/1622 June 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

22/03/1622 March 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

19/06/1519 June 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

06/03/156 March 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

24/06/1424 June 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

27/03/1427 March 2014 REGISTERED OFFICE CHANGED ON 27/03/2014 FROM FLAT 2 HAMPDEN COURT BULL LANE CHALFONT ST PETER BUCKS SL9 8RU

View Document

06/12/136 December 2013 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

21/06/1321 June 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

08/02/138 February 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

27/07/1227 July 2012 REGISTERED OFFICE CHANGED ON 27/07/2012 FROM C/O RICHARD FREEDMAN & CO SUITE 2, 1ST FLOOR FOUNTAIN HOUSE, 1A ELM PARK STANMORE MIDDLESEX HA7 4AU UNITED KINGDOM

View Document

02/07/122 July 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

29/06/1229 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JOHN LEE / 01/03/2012

View Document

05/03/125 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOHN LEE / 05/03/2012

View Document

20/02/1220 February 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

02/12/112 December 2011 PREVEXT FROM 30/06/2011 TO 30/11/2011

View Document

30/06/1130 June 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

24/05/1124 May 2011 COMPANY NAME CHANGED PATRICK LEE CONSULTING LIMITED CERTIFICATE ISSUED ON 24/05/11

View Document

24/06/1024 June 2010 DIRECTOR APPOINTED PATRICK JOHN LEE

View Document

23/06/1023 June 2010 APPOINTMENT TERMINATED, DIRECTOR DUNSTANA DAVIES

View Document

23/06/1023 June 2010 APPOINTMENT TERMINATED, SECRETARY WATERLOW SECRETARIES LIMITED

View Document

18/06/1018 June 2010 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