Advanced company searchLink opens in new window

WISEACTION LIMITED

Company number 02696181

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Jun 2021 AP03 Appointment of Miss Helen Reade as a secretary on 13 March 2021
12 May 2021 PSC04 Change of details for Mr Robert John Beevis as a person with significant control on 6 April 2016
11 May 2021 PSC07 Cessation of Robert John Beevis as a person with significant control on 6 April 2016
11 May 2021 PSC07 Cessation of Executors of Brian Stanley Reade Estate as a person with significant control on 30 May 2019
12 Mar 2021 CS01 Confirmation statement made on 12 March 2021 with no updates
20 Nov 2020 AA Total exemption full accounts made up to 29 February 2020
19 Aug 2020 CS01 Confirmation statement made on 12 March 2020 with updates
11 Mar 2020 CS01 Confirmation statement made on 11 March 2020 with no updates
06 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
11 Mar 2019 CS01 Confirmation statement made on 11 March 2019 with updates
20 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
21 Mar 2018 CS01 Confirmation statement made on 11 March 2018 with updates
14 Mar 2018 PSC01 Notification of Executors of Brian Stanley Reade Estate as a person with significant control on 6 April 2016
14 Mar 2018 PSC01 Notification of Robert John Beevis as a person with significant control on 6 April 2016
20 Sep 2017 AA Total exemption full accounts made up to 28 February 2017
14 Mar 2017 CS01 Confirmation statement made on 11 March 2017 with updates
14 Mar 2017 CH01 Director's details changed for Mr Robert John Beevis on 1 March 2017
01 Jul 2016 AA Total exemption small company accounts made up to 29 February 2016
23 Mar 2016 AR01 Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 152
23 Mar 2016 TM01 Termination of appointment of Brian Stanley Reade as a director on 10 January 2016
23 Mar 2016 TM01 Termination of appointment of Brian Stanley Reade as a director on 10 January 2016
23 Mar 2016 TM02 Termination of appointment of Brian Stanley Reade as a secretary on 10 January 2016
28 Sep 2015 AA Total exemption small company accounts made up to 28 February 2015
07 Apr 2015 AR01 Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 152
13 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014