Advanced company searchLink opens in new window

WISE MORTGAGE ADVICE LTD

Company number 11234842

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)
16 Aug 2024 AA Total exemption full accounts made up to 31 December 2023
05 Mar 2024 CS01 Confirmation statement made on 4 March 2024 with no updates
07 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
28 Sep 2023 AA01 Previous accounting period shortened from 31 December 2022 to 30 December 2022
02 May 2023 CS01 Confirmation statement made on 4 March 2023 with no updates
20 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
16 Mar 2022 CS01 Confirmation statement made on 4 March 2022 with no updates
06 Oct 2021 AP01 Appointment of Mr Richard Anthony Austen as a director on 1 October 2021
08 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
01 Apr 2021 TM01 Termination of appointment of Malcolm Garland Lindley as a director on 1 April 2021
05 Mar 2021 CS01 Confirmation statement made on 4 March 2021 with no updates
04 Mar 2021 AP01 Appointment of Mr David Edward Lindley as a director on 1 January 2021
09 Feb 2021 TM01 Termination of appointment of Thomas Colin Hookham as a director on 8 February 2021
29 Jan 2021 AA Unaudited abridged accounts made up to 31 December 2019
22 Jan 2021 AD01 Registered office address changed from C/O Wellington Wise Ltd 73 High Street Melbourn Royston SG8 6AA England to 10 the Pavement St. Ives PE27 5AD on 22 January 2021
18 Mar 2020 CS01 Confirmation statement made on 4 March 2020 with no updates
07 Nov 2019 PSC05 Change of details for The Wise Property Group Ltd as a person with significant control on 31 October 2019
16 Oct 2019 AP01 Appointment of Mr Peter Andrew Lindley as a director on 16 October 2019
16 Oct 2019 TM01 Termination of appointment of Neil Owen Wise as a director on 15 October 2019
30 Sep 2019 AA Unaudited abridged accounts made up to 31 December 2018
17 Sep 2019 AD01 Registered office address changed from 7 Signet Court Swann Road Cambridge Cambridgeshire CB5 8LA United Kingdom to C/O Wellington Wise Ltd 73 High Street Melbourn Royston SG8 6AA on 17 September 2019
13 Mar 2019 CS01 Confirmation statement made on 4 March 2019 with no updates
13 Mar 2019 AP01 Appointment of Mr Thomas Colin Hookham as a director on 7 March 2019
05 Mar 2018 AA01 Current accounting period shortened from 31 March 2019 to 31 December 2018
05 Mar 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-03-05
  • GBP 1