THE WISE TECHNOLOGY AND SOLUTIONS GROUP LIMITED
Company number 08691702
- Company Overview for THE WISE TECHNOLOGY AND SOLUTIONS GROUP LIMITED (08691702)
- Filing history for THE WISE TECHNOLOGY AND SOLUTIONS GROUP LIMITED (08691702)
- People for THE WISE TECHNOLOGY AND SOLUTIONS GROUP LIMITED (08691702)
- More for THE WISE TECHNOLOGY AND SOLUTIONS GROUP LIMITED (08691702)
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) |
---|---|---|---|
08 Oct 2024 | CS01 | Confirmation statement made on 6 October 2024 with no updates | |
03 Oct 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
11 Jun 2024 | AD01 | Registered office address changed from Rubis House 15 Friarn Street Bridgwater Somerset TA6 3LH to Unit 5, Mendip Business Park Mendip Road Rooksbridge Axbridge Somerset BS26 2UG on 11 June 2024 | |
08 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
17 Oct 2023 | CS01 | Confirmation statement made on 6 October 2023 with no updates | |
06 Jul 2023 | CH01 | Director's details changed for Mr Charles Henry Jack Huggins on 23 June 2023 | |
09 May 2023 | TM01 | Termination of appointment of Carl Turner as a director on 31 March 2023 | |
24 Mar 2023 | CH01 | Director's details changed for Mr Charles Henry Jack Huggins on 24 March 2023 | |
24 Mar 2023 | CH01 | Director's details changed for Mr Ben Martin Griffiths on 24 March 2023 | |
24 Mar 2023 | AP01 | Appointment of Mr Ben Martin Griffiths as a director on 23 March 2023 | |
24 Mar 2023 | AP01 | Appointment of Mr Charles Henry Jack Huggins as a director on 23 March 2023 | |
07 Oct 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
07 Oct 2022 | CS01 | Confirmation statement made on 6 October 2022 with updates | |
06 Oct 2022 | SH01 |
Statement of capital following an allotment of shares on 20 July 2021
|
|
25 Apr 2022 | CH01 | Director's details changed for Mr Paul John Huggins on 21 April 2022 | |
25 Apr 2022 | PSC04 | Change of details for Mr Paul John Huggins as a person with significant control on 21 April 2022 | |
01 Feb 2022 | CS01 | Confirmation statement made on 30 January 2022 with no updates | |
13 Jul 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
10 Feb 2021 | CS01 | Confirmation statement made on 30 January 2021 with no updates | |
17 Nov 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
07 Feb 2020 | CS01 | Confirmation statement made on 30 January 2020 with no updates | |
10 Oct 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
15 Feb 2019 | CS01 | Confirmation statement made on 30 January 2019 with updates | |
07 Feb 2019 | SH02 | Sub-division of shares on 10 January 2019 | |
29 Jan 2019 | TM01 | Termination of appointment of Stephen Mark Bray as a director on 21 January 2019 |