Advanced company searchLink opens in new window

HOUSEWISE LTD

Company number 06293910

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 Jun 2024 CS01 Confirmation statement made on 17 June 2024 with no updates
16 May 2024 CH01 Director's details changed for Gillian Rhodes on 16 May 2024
23 Nov 2023 AA Total exemption full accounts made up to 30 June 2023
22 Jul 2023 CS01 Confirmation statement made on 18 June 2023 with no updates
20 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
09 Oct 2022 AD01 Registered office address changed from 172 Easterly Road Leeds LS8 3AD England to 43 Broomhill Drive Leeds LS17 6JW on 9 October 2022
04 Jul 2022 CS01 Confirmation statement made on 18 June 2022 with no updates
29 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
16 Mar 2022 AD01 Registered office address changed from 96 Lidgett Lane Leeds West Yorkshire LS8 1HR to 172 Easterly Road Leeds LS8 3AD on 16 March 2022
18 Jun 2021 CS01 Confirmation statement made on 18 June 2021 with no updates
28 Jan 2021 AA Total exemption full accounts made up to 30 June 2020
07 Jul 2020 CS01 Confirmation statement made on 24 June 2020 with no updates
20 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
23 Jul 2019 CS01 Confirmation statement made on 24 June 2019 with updates
04 Jul 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Jul 2019 CC04 Statement of company's objects
03 Jul 2019 SH01 Statement of capital following an allotment of shares on 25 March 2019
  • GBP 100.00
03 Jul 2019 SH08 Change of share class name or designation
28 Mar 2019 AP01 Appointment of Mr Anthony Max Sherman as a director on 25 March 2019
28 Mar 2019 TM02 Termination of appointment of Susan Lynda Cohen as a secretary on 27 March 2019
25 Mar 2019 TM01 Termination of appointment of Susan Lynda Cohen as a director on 25 March 2019
25 Mar 2019 TM01 Termination of appointment of Neville Stuart Cohen as a director on 25 March 2019
06 Sep 2018 AA Micro company accounts made up to 30 June 2018
02 Jul 2018 CS01 Confirmation statement made on 27 June 2018 with no updates
17 Aug 2017 AA Micro company accounts made up to 30 June 2017