WIZARD CYBER SECURITY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-03-02 with no updates

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

05/03/245 March 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

22/12/2322 December 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 2023-03-02 with no updates

View Document

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

View Accounts

26/01/2226 January 2022 Director's details changed for Mr Philip Rowell on 2022-01-26

View Document

19/11/2119 November 2021 Director's details changed for Mr Paul Goldney on 2021-11-18

View Document

19/11/2119 November 2021 Registered office address changed from 146 High Street Billericay CM12 9DF United Kingdom to 47 Butt Road Colchester Essex CO3 3BZ on 2021-11-19

View Document

19/11/2119 November 2021 Director's details changed for Mr Philip Rowell on 2021-11-18

View Document

19/11/2119 November 2021 Director's details changed for Mr Adam Paul Jones on 2021-11-18

View Document

22/10/2122 October 2021 Appointment of Mr Philip Rowell as a director on 2021-10-22

View Document

28/06/2128 June 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

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

View Accounts

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, WITH UPDATES

View Document

02/12/192 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, WITH UPDATES

View Document

30/11/1830 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/03/1815 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL GOLDNEY

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

11/08/1711 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM PAUL JONES

View Document

11/08/1711 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WIZARD INFORMATION TECHNOLOGY (UK) LIMITED

View Document

11/08/1711 August 2017 CESSATION OF JOHN CARTER AS A PSC

View Document

30/03/1730 March 2017 DIRECTOR APPOINTED MR ADAM PAUL JONES

View Document

30/03/1730 March 2017 DIRECTOR APPOINTED MR PAUL GOLDNEY

View Document

01/03/171 March 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN CARTER

View Document

01/03/171 March 2017 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