WISEPART LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/11/2511 November 2025 NewConfirmation statement made on 2025-11-11 with updates

View Document

21/10/2521 October 2025 NewConfirmation statement made on 2025-10-02 with no updates

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

29/05/2429 May 2024 Director's details changed for Mr Ahmed Sharif on 2024-05-16

View Document

29/05/2429 May 2024 Registered office address changed from 18 - 22 Stoney Lane Yardley Birmingham West Midlands B25 8YP United Kingdom to 4 Highlands Court Cranmore Avenue Solihull West Midlands B90 4LE on 2024-05-29

View Document

29/05/2429 May 2024 Change of details for Mr Ahmed Sharif as a person with significant control on 2024-05-16

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

10/11/2310 November 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

08/11/238 November 2023 Termination of appointment of Shanza Ahmed Sharif as a director on 2023-10-01

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/07/235 July 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

25/01/2325 January 2023 Notification of Shanza Ahmed Sharif as a person with significant control on 2023-01-25

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/11/2216 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/12/2130 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/05/2028 May 2020 PSC'S CHANGE OF PARTICULARS / MR AHMED SHARIF / 01/12/2019

View Document

28/05/2028 May 2020 DIRECTOR APPOINTED MRS SHANZA AHMED SHARIF

View Document

28/05/2028 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR AHMED SHARIF / 01/12/2019

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, WITH UPDATES

View Document

13/09/1813 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

04/09/184 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR AHMED SHARIF / 04/09/2018

View Document

21/05/1821 May 2018 REGISTERED OFFICE CHANGED ON 21/05/2018 FROM, 2264 COVENTRY ROAD, SHELDON, BIRMINGHAM, B26 3JR, ENGLAND

View Document

21/05/1821 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR AHMED SHARIF / 21/05/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES

View Document

30/08/1730 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

30/08/1630 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/08/1611 August 2016 PREVEXT FROM 30/11/2015 TO 31/12/2015

View Document

27/01/1627 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR AHMED SHARIF / 26/09/2015

View Document

26/01/1626 January 2016 REGISTERED OFFICE CHANGED ON 26/01/2016 FROM, 88 STRATFORD ROAD, BIRMINGHAM, B11 1AN

View Document

26/01/1626 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR AHMED SHARIF / 25/01/2016

View Document

05/01/165 January 2016 Annual return made up to 28 November 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/11/1428 November 2014 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