Advanced company searchLink opens in new window

WISECOMPANY LIMITED

Company number 06409329

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)
05 Nov 2015 AR01 Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
05 Nov 2015 AD02 Register inspection address has been changed from 5 Fairways Lytham St Annes Lancashire FY8 3NB United Kingdom to Regency House 45-51 Chorley New Road Bolton BL1 4QR
06 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
19 Jan 2015 CH01 Director's details changed for Peter Banks on 19 December 2014
31 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
27 Oct 2014 AR01 Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
04 Jul 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 25 October 2013
25 Oct 2013 AR01 Annual return made up to 25 October 2013 with full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
  • ANNOTATION A second filed AR01 was registered on 04/07/2014
13 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
02 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
30 Oct 2012 AR01 Annual return made up to 25 October 2012 with full list of shareholders
21 May 2012 SH01 Statement of capital following an allotment of shares on 30 March 2012
  • GBP 100
21 May 2012 SH01 Statement of capital following an allotment of shares on 30 March 2012
  • GBP 49
21 May 2012 SH01 Statement of capital following an allotment of shares on 30 March 2012
  • GBP 100
01 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
01 Nov 2011 AR01 Annual return made up to 25 October 2011 with full list of shareholders
31 Oct 2011 CH03 Secretary's details changed for Mr Michael Colin Coulter on 23 September 2011
31 Oct 2011 CH01 Director's details changed for Mr Michael Colin Coulter on 23 September 2011
16 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
11 Nov 2010 AD01 Registered office address changed from , 45-51 Chorley New Road, Bolton, Greater Manchester, BL1 4QR on 11 November 2010
10 Nov 2010 AR01 Annual return made up to 25 October 2010 with full list of shareholders
15 Apr 2010 CH01 Director's details changed for Peter Banks on 7 April 2010
15 Apr 2010 CH01 Director's details changed for Peter Banks on 7 April 2010
12 Jan 2010 AR01 Annual return made up to 25 October 2009 with full list of shareholders
23 Dec 2009 AD02 Register inspection address has been changed