Advanced company searchLink opens in new window

THE WISE TECHNOLOGY AND SOLUTIONS GROUP LIMITED

Company number 08691702

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)
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
  • GBP 225
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