WIZARD TECHNOLOGY SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
20/07/2520 July 2025 New | Confirmation statement made on 2025-06-09 with no updates |
18/12/2418 December 2024 | Total exemption full accounts made up to 2024-03-31 |
28/08/2428 August 2024 | Compulsory strike-off action has been discontinued |
27/08/2427 August 2024 | First Gazette notice for compulsory strike-off |
23/08/2423 August 2024 | Confirmation statement made on 2024-06-09 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
13/12/2313 December 2023 | Total exemption full accounts made up to 2023-03-31 |
17/07/2317 July 2023 | Confirmation statement made on 2023-06-09 with no updates |
10/06/2310 June 2023 | Compulsory strike-off action has been discontinued |
10/06/2310 June 2023 | Compulsory strike-off action has been discontinued |
09/06/239 June 2023 | Total exemption full accounts made up to 2022-03-31 |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
21/06/2121 June 2021 | Confirmation statement made on 2021-06-09 with no updates |
18/06/2118 June 2021 | 31/03/20 TOTAL EXEMPTION FULL |
10/06/2110 June 2021 | DISS40 (DISS40(SOAD)) |
08/06/218 June 2021 | FIRST GAZETTE |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/08/2018 August 2020 | CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/01/2030 January 2020 | 31/03/19 TOTAL EXEMPTION FULL |
15/07/1915 July 2019 | CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/12/1831 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
11/07/1811 July 2018 | CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES |
13/06/1813 June 2018 | 31/03/17 TOTAL EXEMPTION FULL |
28/03/1828 March 2018 | PREVSHO FROM 30/06/2017 TO 31/03/2017 |
20/01/1820 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK ANDREW SMITH |
19/08/1719 August 2017 | CONFIRMATION STATEMENT MADE ON 09/06/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
07/09/167 September 2016 | DISS40 (DISS40(SOAD)) |
06/09/166 September 2016 | Annual return made up to 9 June 2016 with full list of shareholders |
06/09/166 September 2016 | FIRST GAZETTE |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/08/1530 August 2015 | Annual return made up to 9 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
03/09/143 September 2014 | Annual return made up to 9 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
29/04/1429 April 2014 | DIRECTOR APPOINTED MRS CAROLINE SMITH |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
25/09/1325 September 2013 | Annual return made up to 9 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
28/03/1328 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
13/10/1213 October 2012 | DISS40 (DISS40(SOAD)) |
10/10/1210 October 2012 | Annual return made up to 9 June 2012 with full list of shareholders |
09/10/129 October 2012 | FIRST GAZETTE |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
29/03/1229 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
09/02/129 February 2012 | REGISTERED OFFICE CHANGED ON 09/02/2012 FROM FIRST FLOOR AUDIT HOUSE 151 HIGH STREET BILLERICAY ESSEX CM12 9AB ENGLAND |
08/02/128 February 2012 | REGISTERED OFFICE CHANGED ON 08/02/2012 FROM GABLE ENDS HIGHCLIFFE DRIVE WICKFORD ESSEX SS12 0JG |
21/09/1121 September 2011 | DISS40 (DISS40(SOAD)) |
20/07/1120 July 2011 | Annual return made up to 9 June 2011 with full list of shareholders |
31/03/1131 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
29/07/1029 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK ANDREW SMITH / 09/06/2010 |
29/07/1029 July 2010 | Annual return made up to 9 June 2010 with full list of shareholders |
29/07/1029 July 2010 | SECRETARY'S CHANGE OF PARTICULARS / CAROLINE SMITH / 09/06/2010 |
01/04/101 April 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
15/10/0915 October 2009 | Annual return made up to 9 June 2009 with full list of shareholders |
13/10/0913 October 2009 | FIRST GAZETTE |
01/05/091 May 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
20/08/0820 August 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
24/07/0824 July 2008 | RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS |
23/07/0823 July 2008 | REGISTERED OFFICE CHANGED ON 23/07/2008 FROM 13 STONEY HILLS RAMSDEN HEATH ESSEX CM11 1JD |
23/07/0823 July 2008 | LOCATION OF DEBENTURE REGISTER |
23/07/0823 July 2008 | LOCATION OF REGISTER OF MEMBERS |
23/07/0823 July 2008 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK SMITH / 01/04/2008 |
23/07/0823 July 2008 | SECRETARY'S CHANGE OF PARTICULARS / CAROLINE SMITH / 01/04/2008 |
14/08/0714 August 2007 | RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS |
31/07/0731 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
15/09/0615 September 2006 | RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS |
03/05/063 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
05/07/055 July 2005 | RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS |
05/07/055 July 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04 |
06/08/046 August 2004 | RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS |
15/07/0415 July 2004 | NEW SECRETARY APPOINTED |
15/07/0415 July 2004 | NEW DIRECTOR APPOINTED |
21/10/0321 October 2003 | SECRETARY RESIGNED |
21/10/0321 October 2003 | DIRECTOR RESIGNED |
09/06/039 June 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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