Advanced company searchLink opens in new window

WISETEK UK LIMITED

Company number 11269096

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)
28 Nov 2024 AA01 Current accounting period extended from 31 October 2024 to 31 December 2024
11 Oct 2024 AP01 Appointment of Mark Nelson Kidd as a director on 20 September 2024
10 Oct 2024 TM01 Termination of appointment of Orla Sheehan as a director on 20 September 2024
10 Oct 2024 TM01 Termination of appointment of Sean Sheehan as a director on 20 September 2024
10 Oct 2024 AP01 Appointment of Nicholas Ben Ford as a director on 20 September 2024
30 Sep 2024 PSC02 Notification of Iron Mountain International (Holdings) Limited as a person with significant control on 20 September 2024
30 Sep 2024 PSC07 Cessation of Orla Sheehan as a person with significant control on 20 September 2024
30 Sep 2024 PSC07 Cessation of Sean Sheehan as a person with significant control on 20 September 2024
30 Jul 2024 AA Unaudited abridged accounts made up to 31 October 2023
14 Mar 2024 CS01 Confirmation statement made on 9 March 2024 with no updates
28 Jul 2023 AA Micro company accounts made up to 31 October 2022
22 Mar 2023 CS01 Confirmation statement made on 9 March 2023 with no updates
21 Jul 2022 AA Micro company accounts made up to 31 October 2021
24 Mar 2022 CS01 Confirmation statement made on 9 March 2022 with no updates
13 Oct 2021 AD01 Registered office address changed from 40 Caversham Road Reading Berkshire RG1 7EB England to Redmoor Link Wimblington Drive Redmoor Milton Keynes MK6 4AH on 13 October 2021
09 Mar 2021 AA Micro company accounts made up to 31 October 2020
09 Mar 2021 CS01 Confirmation statement made on 9 March 2021 with no updates
28 Oct 2020 AA Micro company accounts made up to 31 October 2019
10 Aug 2020 TM01 Termination of appointment of Dennis Frize as a director on 19 June 2020
28 Jul 2020 CS01 Confirmation statement made on 21 March 2020 with no updates
28 Jul 2020 AD01 Registered office address changed from Chenies Okewood Hill Dorking Surrey RH5 5NB United Kingdom to 40 Caversham Road Reading Berkshire RG1 7EB on 28 July 2020
23 Jul 2019 AA Micro company accounts made up to 31 October 2018
02 May 2019 CS01 Confirmation statement made on 21 March 2019 with no updates
22 Nov 2018 AA01 Previous accounting period shortened from 31 March 2019 to 31 October 2018
22 Mar 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-03-22
  • GBP 1
  • ANNOTATION Replaced this IN01 was replaced on 19/11/2024 as the original contained an error.