Advanced company searchLink opens in new window

WISETECH GLOBAL (UK) LTD.

Company number 06741856

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)
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
  • GBP 1,000
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
  • GBP 1,000
30 Oct 2014 AUD Auditor's resignation
11 Feb 2014 CERTNM Company name changed cargowise (uk) LIMITED\certificate issued on 11/02/14
  • RES15 ‐ Change company name resolution on 2014-02-04
  • NM01 ‐ Change of name by resolution
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
  • GBP 1,000
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