Advanced company searchLink opens in new window

WISE SECURITY SOLUTIONS LIMITED

Company number 05025853

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)
17 Nov 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Aug 2015 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jul 2015 DS01 Application to strike the company off the register
02 May 2015 AA Total exemption small company accounts made up to 31 January 2015
11 Feb 2015 AR01 Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2
16 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
12 Mar 2014 AR01 Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
11 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
14 Mar 2013 AR01 Annual return made up to 26 January 2013 with full list of shareholders
30 Oct 2012 AA Total exemption full accounts made up to 31 January 2012
09 Mar 2012 AR01 Annual return made up to 26 January 2012 with full list of shareholders
09 Mar 2012 AD01 Registered office address changed from C/O Phillip Corbin + Associates Trym Lodge 1 Henbury Road Westbury-on-Trym Bristol BS9 3HQ United Kingdom on 9 March 2012
03 Nov 2011 AA Total exemption small company accounts made up to 31 January 2011
09 May 2011 AP01 Appointment of Mr. Wayne Gilbert as a director
09 May 2011 TM01 Termination of appointment of Angela Harvey as a director
07 Apr 2011 AR01 Annual return made up to 26 January 2011 with full list of shareholders
31 Mar 2011 CH03 Secretary's details changed for Mark James Johnson on 29 March 2011
04 Nov 2010 AD01 Registered office address changed from 2 Westbury Lane Coombe Dingle Bristol BS9 2PB on 4 November 2010
01 Nov 2010 AA Total exemption small company accounts made up to 31 January 2010
15 Feb 2010 AR01 Annual return made up to 26 January 2010 with full list of shareholders
15 Feb 2010 CH01 Director's details changed for Angela Natalie Harvey on 26 January 2010
15 Feb 2010 TM01 Termination of appointment of Mark Johnson as a director
11 Jan 2010 CH01 Director's details changed for Mark James Johnson on 18 December 2009
11 Jan 2010 CH01 Director's details changed for Angela Natalie Harvey on 18 December 2009
11 Jan 2010 AD01 Registered office address changed from 10 Pintail Close Aylesbury Bucks HP19 0ZJ on 11 January 2010