Advanced company searchLink opens in new window

BUSINESSWISE SOLUTIONS LTD

Company number 07202765

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)
27 Dec 2024 AA Accounts for a small company made up to 31 December 2023
02 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
19 Dec 2023 AD01 Registered office address changed from 29 Progress Park Orders Lane Kirkham Preston PR4 2TZ England to Calder House St Georges Park Kirkham Lancashire PR4 2DZ on 19 December 2023
16 Nov 2023 MR01 Registration of charge 072027650004, created on 13 November 2023
04 Oct 2023 AA Accounts for a small company made up to 31 December 2022
31 Mar 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
09 Nov 2022 AA Accounts for a small company made up to 31 December 2021
06 Apr 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
25 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
16 Apr 2021 CH01 Director's details changed for Mr Paul Anthony Connor on 16 April 2021
13 Apr 2021 MR01 Registration of charge 072027650003, created on 1 April 2021
12 Apr 2021 CS01 Confirmation statement made on 31 March 2021 with updates
18 Mar 2021 MR04 Satisfaction of charge 072027650002 in full
15 Mar 2021 SH02 Consolidation of shares on 2 March 2021
15 Mar 2021 MA Memorandum and Articles of Association
15 Mar 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Mar 2021 SH08 Change of share class name or designation
04 Mar 2021 AA01 Previous accounting period shortened from 31 March 2021 to 31 December 2020
03 Mar 2021 AD01 Registered office address changed from 16 Lindred Road Nelson BB9 5SR England to 29 Progress Park Orders Lane Kirkham Preston PR4 2TZ on 3 March 2021
03 Mar 2021 TM01 Termination of appointment of James Matthew Hartley as a director on 2 March 2021
03 Mar 2021 TM01 Termination of appointment of Frazer Jon Durris as a director on 2 March 2021
03 Mar 2021 TM01 Termination of appointment of Dean Michael Cockett as a director on 2 March 2021
03 Mar 2021 TM01 Termination of appointment of Catherine Durris as a director on 2 March 2021
03 Mar 2021 TM01 Termination of appointment of Peter Catlow as a director on 2 March 2021
03 Mar 2021 AP01 Appointment of Mr Mark Dickinson as a director on 2 March 2021