Advanced company searchLink opens in new window

WISE WORKSAFE LIMITED

Company number 08096906

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)
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
  • ANNOTATION Clarification a second filed TM01 was registered on 05/07/2018.
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
  • GBP 200
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
  • GBP 200
25 Jul 2015 CERTNM Company name changed wise worksafe (management) LIMITED\certificate issued on 25/07/15
  • RES15 ‐ Change company name resolution on 2015-06-08
07 Jul 2015 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2015-06-08
07 Jul 2015 CONNOT Change of name notice
20 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014