- Company Overview for WISETECH GLOBAL (UK) LTD. (06741856)
- Filing history for WISETECH GLOBAL (UK) LTD. (06741856)
- People for WISETECH GLOBAL (UK) LTD. (06741856)
- Charges for WISETECH GLOBAL (UK) LTD. (06741856)
- More for WISETECH GLOBAL (UK) LTD. (06741856)
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) |
---|---|---|---|
12 Jul 2016 | TM01 | Termination of appointment of Adam David Kossak as a director on 20 May 2016 | |
19 Jan 2016 | AA | Full accounts made up to 30 June 2015 | |
03 Dec 2015 | AR01 |
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
|
|
19 Aug 2015 | AP03 | Appointment of Mrs Maree Mcdonald Isaacs as a secretary on 1 July 2015 | |
19 Aug 2015 | TM02 | Termination of appointment of John William Vassar as a secretary on 1 July 2015 | |
06 Aug 2015 | CH03 | Secretary's details changed for Mr John William Vassar on 1 June 2015 | |
08 Apr 2015 | AP01 | Appointment of Mr Adam David Kossak as a director on 26 March 2015 | |
18 Feb 2015 | MR01 | Registration of charge 067418560002, created on 11 February 2015 | |
05 Feb 2015 | AA | Full accounts made up to 30 June 2014 | |
06 Nov 2014 | AR01 |
Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-11-06
|
|
30 Oct 2014 | AUD | Auditor's resignation | |
11 Feb 2014 | CERTNM |
Company name changed cargowise (uk) LIMITED\certificate issued on 11/02/14
|
|
17 Dec 2013 | AA | Full accounts made up to 30 June 2013 | |
11 Nov 2013 | AR01 |
Annual return made up to 5 November 2013 with full list of shareholders
Statement of capital on 2013-11-11
|
|
07 Jun 2013 | MR01 | Registration of charge 067418560001 | |
16 Apr 2013 | AA | Full accounts made up to 30 June 2012 | |
07 Nov 2012 | AR01 | Annual return made up to 5 November 2012 with full list of shareholders | |
23 Apr 2012 | AA | Full accounts made up to 30 June 2011 | |
08 Nov 2011 | AR01 | Annual return made up to 5 November 2011 with full list of shareholders | |
01 Mar 2011 | AA | Full accounts made up to 30 June 2010 | |
11 Nov 2010 | AR01 | Annual return made up to 5 November 2010 with full list of shareholders | |
15 Jun 2010 | TM01 | Termination of appointment of Peter Willis as a director | |
18 Mar 2010 | AD01 | Registered office address changed from Cbxii West Wing Third Floor 382-390 Midsummer Boulevarde Milton Keynes Bucks MK9 2RG on 18 March 2010 | |
18 Feb 2010 | AA | Accounts for a dormant company made up to 30 June 2009 | |
16 Feb 2010 | AA01 | Previous accounting period shortened from 30 November 2009 to 30 June 2009 |