- Company Overview for WISE WORKSAFE LIMITED (08096906)
- Filing history for WISE WORKSAFE LIMITED (08096906)
- People for WISE WORKSAFE LIMITED (08096906)
- More for WISE WORKSAFE LIMITED (08096906)
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) |
---|---|---|---|
31 Jul 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
31 Jul 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
07 Jun 2019 | CS01 | Confirmation statement made on 7 June 2019 with updates | |
21 Mar 2019 | AA01 | Previous accounting period shortened from 30 March 2018 to 29 March 2018 | |
21 Dec 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 | |
23 Nov 2018 | AD01 | Registered office address changed from 3 Parr Road Stanmore Middlesex HA7 1PZ to Unit 5, the Io Centre Hearle Way Hatfield Hertfordshire AL10 9EW on 23 November 2018 | |
06 Jul 2018 | CS01 | Confirmation statement made on 7 June 2018 with updates | |
05 Jul 2018 | RP04TM01 | Second filing for the termination of Benjamin Lloyd Mallinson as a director | |
19 Apr 2018 | TM01 |
Termination of appointment of Benjamin Lloyd Mallinson as a director on 31 July 2017
|
|
05 Feb 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
02 Sep 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Aug 2017 | PSC08 | Notification of a person with significant control statement | |
31 Aug 2017 | CS01 | Confirmation statement made on 7 June 2017 with updates | |
31 Aug 2017 | TM01 | Termination of appointment of Randall Paul Mallinson as a director on 30 April 2016 | |
31 Aug 2017 | TM01 | Termination of appointment of Daniel Liam Mallinson as a director on 17 June 2016 | |
29 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Jun 2016 | AR01 |
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
|
|
08 Jun 2016 | CH01 | Director's details changed for Randall Paul Mallinson on 1 September 2015 | |
16 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
05 Aug 2015 | AR01 |
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-08-05
|
|
25 Jul 2015 | CERTNM |
Company name changed wise worksafe (management) LIMITED\certificate issued on 25/07/15
|
|
07 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
07 Jul 2015 | CONNOT | Change of name notice | |
20 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |