WISER SOLUTIONS LTD

Company Documents

DateDescription
09/12/179 December 2017 VOLUNTARY STRIKE OFF SUSPENDED

View Document

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

14/11/1714 November 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/11/173 November 2017 APPLICATION FOR STRIKING-OFF

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

16/03/1616 March 2016 SAIL ADDRESS CHANGED FROM:
ENTERPRISE HOUSE 14 MARKET STREET
BIRKENHEAD
MERSEYSIDE
CH41 5ER

View Document

16/03/1616 March 2016 19/02/16 NO MEMBER LIST

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

04/03/154 March 2015 19/02/15 NO MEMBER LIST

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

30/11/1430 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

12/05/1412 May 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID HYDE

View Document

03/03/143 March 2014 19/02/14 NO MEMBER LIST

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

02/12/132 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

04/10/134 October 2013 SECRETARY APPOINTED MR SEAN ROY VICKERS

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

20/02/1320 February 2013 19/02/13 NO MEMBER LIST

View Document

19/02/1319 February 2013 APPOINTMENT TERMINATED, SECRETARY ANDREW MELTON

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

23/03/1223 March 2012 19/02/12 NO MEMBER LIST

View Document

23/03/1223 March 2012 SAIL ADDRESS CHANGED FROM: ENTERPRISE HOUSE 39-41 HAMILTON STREET BIRKENHEAD MERSEYSIDE CH41 5AA

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

13/01/1213 January 2012 ALTER ARTICLES 06/01/2012

View Document

13/01/1213 January 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

13/01/1213 January 2012 ARTICLES OF ASSOCIATION

View Document

22/11/1122 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

28/10/1128 October 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID HEARN

View Document

06/10/116 October 2011 REGISTERED OFFICE CHANGED ON 06/10/2011 FROM 39-41 HAMILTON STREET BIRKENHEAD WIRRAL MERSEYSIDE CH41 5AA

View Document

07/08/117 August 2011 DIRECTOR APPOINTED MR DAVID PETER HEARN

View Document

06/08/116 August 2011 DIRECTOR APPOINTED MR DAVID BLAKE HYDE

View Document

06/08/116 August 2011 SECRETARY APPOINTED MR ANDREW MELTON

View Document

08/03/118 March 2011 19/02/11 NO MEMBER LIST

View Document

02/02/112 February 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

19/03/1019 March 2010 SAIL ADDRESS CREATED

View Document

19/03/1019 March 2010 19/02/10 NO MEMBER LIST

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES BARRINGTON / 18/03/2010

View Document

08/06/098 June 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

02/04/092 April 2009 ANNUAL RETURN MADE UP TO 19/02/09

View Document

02/04/092 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

02/04/092 April 2009 REGISTERED OFFICE CHANGED ON 02/04/09 FROM: GISTERED OFFICE CHANGED ON 02/04/2009 FROM 22-26 ST.ANNE STREET BIRKENHEAD WIRRAL CH41 3JU

View Document

02/04/092 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

24/11/0824 November 2008 APPOINTMENT TERMINATED DIRECTOR GREGORY MCTIGUE

View Document

10/11/0810 November 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/11/084 November 2008 COMPANY NAME CHANGED WIRRAL INROADS SOCIAL ENTERPRISE LTD CERTIFICATE ISSUED ON 05/11/08

View Document

23/09/0823 September 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY GARY HYLAND LOGGED FORM

View Document

24/07/0824 July 2008 DIRECTOR APPOINTED GREGORY FLOYD MCTIGUE

View Document

19/02/0819 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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