- Company Overview for WISE TECHNICAL LIMITED (09510854)
- Filing history for WISE TECHNICAL LIMITED (09510854)
- People for WISE TECHNICAL LIMITED (09510854)
- Charges for WISE TECHNICAL LIMITED (09510854)
- More for WISE TECHNICAL LIMITED (09510854)
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) |
---|---|---|---|
11 Oct 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
27 Mar 2024 | CS01 | Confirmation statement made on 26 March 2024 with no updates | |
15 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
27 Mar 2023 | CS01 | Confirmation statement made on 26 March 2023 with no updates | |
20 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
08 Apr 2022 | CS01 | Confirmation statement made on 26 March 2022 with updates | |
12 Jan 2022 | SH01 |
Statement of capital following an allotment of shares on 5 January 2022
|
|
07 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
07 Oct 2021 | MR04 | Satisfaction of charge 095108540001 in full | |
25 May 2021 | CS01 | Confirmation statement made on 26 March 2021 with updates | |
01 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
27 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 4 January 2021
|
|
03 Jul 2020 | AD01 | Registered office address changed from 4 Heathrow Boulevard 280 Bath Road Sipson UB7 0DQ United Kingdom to Radius House, 1st Floor C/O Hillier Hopkins Llp 51 Clarendon Road Watford Herts on 3 July 2020 | |
30 Jun 2020 | AD01 | Registered office address changed from C/O Hillier Hopkins Llp First Floor Radius House 51 Clarendon Road Watford Herts WD17 1HP to 4 Heathrow Boulevard 280 Bath Road Sipson UB7 0DQ on 30 June 2020 | |
29 Apr 2020 | MR01 | Registration of charge 095108540001, created on 27 April 2020 | |
15 Apr 2020 | CS01 | Confirmation statement made on 26 March 2020 with updates | |
19 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 29 January 2020
|
|
09 Jan 2020 | CH01 | Director's details changed for Mr Craig Woodage on 9 January 2020 | |
09 Jan 2020 | CH01 | Director's details changed for Mr Craig Woodage on 9 January 2020 | |
09 Jan 2020 | CH03 | Secretary's details changed for Craig Woodage on 9 January 2020 | |
09 Jan 2020 | PSC04 | Change of details for Mr Craig Woodage as a person with significant control on 9 January 2020 | |
03 Dec 2019 | SH02 | Sub-division of shares on 12 November 2019 | |
25 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
26 Apr 2019 | AA | Micro company accounts made up to 31 March 2019 | |
18 Apr 2019 | CS01 | Confirmation statement made on 26 March 2019 with updates |