- Company Overview for WISE GROUP HOLDINGS LIMITED (10613336)
- Filing history for WISE GROUP HOLDINGS LIMITED (10613336)
- People for WISE GROUP HOLDINGS LIMITED (10613336)
- Charges for WISE GROUP HOLDINGS LIMITED (10613336)
- More for WISE GROUP HOLDINGS LIMITED (10613336)
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) |
---|---|---|---|
17 Feb 2025 | CS01 | Confirmation statement made on 9 February 2025 with no updates | |
11 Dec 2024 | AA | Group of companies' accounts made up to 30 April 2024 | |
20 Feb 2024 | CS01 | Confirmation statement made on 9 February 2024 with updates | |
20 Feb 2024 | PSC01 | Notification of Lawrence Harley Whittaker as a person with significant control on 6 March 2017 | |
20 Feb 2024 | PSC09 | Withdrawal of a person with significant control statement on 20 February 2024 | |
19 Feb 2024 | RESOLUTIONS |
Resolutions
|
|
16 Feb 2024 | SH08 | Change of share class name or designation | |
21 Nov 2023 | AA | Group of companies' accounts made up to 30 April 2023 | |
23 Feb 2023 | CS01 | Confirmation statement made on 9 February 2023 with no updates | |
25 Jan 2023 | AA | Group of companies' accounts made up to 30 April 2022 | |
11 Feb 2022 | CS01 | Confirmation statement made on 9 February 2022 with no updates | |
26 Jan 2022 | AA | Group of companies' accounts made up to 30 April 2021 | |
24 Feb 2021 | AA | Group of companies' accounts made up to 30 April 2020 | |
10 Feb 2021 | AP01 | Appointment of Mrs Andrea Michele Whittaker as a director on 10 February 2021 | |
10 Feb 2021 | AP01 | Appointment of Mr Andrew Whittaker as a director on 10 February 2021 | |
09 Feb 2021 | CS01 | Confirmation statement made on 9 February 2021 with no updates | |
23 Nov 2020 | CH01 | Director's details changed for Mr Lawrence H Whittaker on 20 November 2020 | |
20 Nov 2020 | CH01 | Director's details changed for Mrs Apryl Chantelle Keenan on 20 November 2020 | |
16 Nov 2020 | MR04 | Satisfaction of charge 106133360002 in full | |
21 Feb 2020 | CS01 | Confirmation statement made on 9 February 2020 with no updates | |
23 Jan 2020 | AA | Group of companies' accounts made up to 30 April 2019 | |
21 Feb 2019 | CS01 | Confirmation statement made on 9 February 2019 with no updates | |
07 Feb 2019 | AA | Group of companies' accounts made up to 30 April 2018 | |
07 Jan 2019 | AD01 | Registered office address changed from 5 Petre Court Petre Road Clayton Le Moors Accrington Lancashire BB5 5HY England to Rocket Centre Trident Way Trident Park Blackburn BB1 3NU on 7 January 2019 | |
07 Nov 2018 | AA01 | Previous accounting period shortened from 30 April 2018 to 29 April 2018 |