WIZE PROPERTY INVESTMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/03/2511 March 2025 | Confirmation statement made on 2025-03-11 with no updates |
28/02/2528 February 2025 | Total exemption full accounts made up to 2024-05-31 |
06/12/246 December 2024 | Miscellaneous |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
28/03/2428 March 2024 | Confirmation statement made on 2024-03-11 with no updates |
28/02/2428 February 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
05/05/235 May 2023 | Total exemption full accounts made up to 2022-05-31 |
22/03/2322 March 2023 | Confirmation statement made on 2023-03-11 with no updates |
07/02/237 February 2023 | Previous accounting period shortened from 2022-05-31 to 2022-05-30 |
17/10/2217 October 2022 | Resolutions |
17/10/2217 October 2022 | Resolutions |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/02/2228 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
26/02/2126 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
24/03/2024 March 2020 | CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES |
28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
21/03/1921 March 2019 | CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES |
27/02/1927 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
23/05/1823 May 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 084393070011 |
26/03/1826 March 2018 | CONFIRMATION STATEMENT MADE ON 11/03/18, WITH UPDATES |
28/02/1828 February 2018 | 31/05/17 UNAUDITED ABRIDGED |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
16/03/1716 March 2017 | CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES |
23/02/1723 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
11/04/1611 April 2016 | Annual return made up to 11 March 2016 with full list of shareholders |
26/02/1626 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
17/11/1517 November 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 084393070009 |
17/11/1517 November 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 084393070010 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
09/04/159 April 2015 | Annual return made up to 11 March 2015 with full list of shareholders |
09/12/149 December 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
12/09/1412 September 2014 | COMPANY NAME CHANGED LUKE JONES PROPERTY LTD CERTIFICATE ISSUED ON 12/09/14 |
12/09/1412 September 2014 | Certificate of change of name |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
22/04/1422 April 2014 | Annual return made up to 11 March 2014 with full list of shareholders |
11/04/1411 April 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 084393070007 |
11/04/1411 April 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 084393070006 |
11/04/1411 April 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 084393070008 |
20/03/1420 March 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 084393070004 |
20/03/1420 March 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 084393070002 |
20/03/1420 March 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 084393070005 |
20/03/1420 March 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 084393070003 |
18/03/1418 March 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 084393070001 |
10/07/1310 July 2013 | CURREXT FROM 31/03/2014 TO 31/05/2014 |
13/03/1313 March 2013 | REGISTERED OFFICE CHANGED ON 13/03/2013 FROM MAESCANOL PENACARREG LLANYBYDDER CARMARTHENSHIRE SA40 9QS WALES |
13/03/1313 March 2013 | REGISTERED OFFICE CHANGED ON 13/03/2013 FROM MAESHYFRYD PENACARREG LLANYBYDDER CARMARTHENSHIRE SA40 9QJ WALES |
11/03/1311 March 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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