- Company Overview for WISEWORK LIMITED (04252423)
- Filing history for WISEWORK LIMITED (04252423)
- People for WISEWORK LIMITED (04252423)
- More for WISEWORK LIMITED (04252423)
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) |
---|---|---|---|
14 Nov 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Apr 2023 | AA | Unaudited abridged accounts made up to 30 November 2022 | |
18 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
26 Jun 2022 | CS01 | Confirmation statement made on 7 June 2022 with no updates | |
17 Apr 2022 | AD01 | Registered office address changed from 7 Baron Way Kingwood Henley on Thames Oxfordshire RG9 5WA United Kingdom to 14 Crown Lane Benson Wallingford OX10 6LP on 17 April 2022 | |
17 Aug 2021 | AA | Unaudited abridged accounts made up to 30 November 2020 | |
07 Jun 2021 | CS01 | Confirmation statement made on 7 June 2021 with no updates | |
19 Aug 2020 | AA | Unaudited abridged accounts made up to 30 November 2019 | |
12 Jun 2020 | CS01 | Confirmation statement made on 7 June 2020 with no updates | |
22 Jul 2019 | AA | Unaudited abridged accounts made up to 30 November 2018 | |
10 Jul 2019 | CS01 | Confirmation statement made on 7 June 2019 with updates | |
01 Aug 2018 | PSC07 | Cessation of Anthony Wareing as a person with significant control on 31 July 2018 | |
01 Aug 2018 | PSC07 | Cessation of Christopher George Ridgewell as a person with significant control on 31 July 2018 | |
01 Aug 2018 | PSC04 | Change of details for Mr Peter David Thomson as a person with significant control on 31 July 2018 | |
01 Aug 2018 | TM01 | Termination of appointment of Christopher George Ridgewell as a director on 31 July 2018 | |
01 Aug 2018 | TM01 | Termination of appointment of Anthony Wareing as a director on 31 July 2018 | |
01 Aug 2018 | TM02 | Termination of appointment of Christopher George Ridgewell as a secretary on 31 July 2018 | |
01 Aug 2018 | AD01 | Registered office address changed from 61 Charterhouse Road Orpington Kent BR6 9EN to 7 Baron Way Kingwood Henley on Thames Oxfordshire RG9 5WA on 1 August 2018 | |
23 Jul 2018 | CS01 | Confirmation statement made on 16 July 2018 with updates | |
27 Feb 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
19 Jul 2017 | CS01 | Confirmation statement made on 16 July 2017 with updates | |
07 Apr 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
04 Aug 2016 | CS01 | Confirmation statement made on 16 July 2016 with updates | |
20 Apr 2016 | AA | Total exemption small company accounts made up to 30 November 2015 |