Advanced company searchLink opens in new window

WISE ABILITY SERVICES LIMITED

Company number 07200102

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)
04 Mar 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-02-27
02 Mar 2024 AD01 Registered office address changed from 103 Rsm Uk Restructuring Advisory Llp 10th Floor, 103 Colmore Road Birmingham West Midlands B3 3AG England to Rsm Uk Restructuring Advisory Llp 10th Floor 103 Colmore Row Birmingham B3 3AG on 2 March 2024
02 Mar 2024 600 Appointment of a voluntary liquidator
02 Mar 2024 LIQ01 Declaration of solvency
31 Oct 2023 AD01 Registered office address changed from 103 Rsm Uk Restructuring Advisory Llp, 10th Floor, Colmore Road, Birmingham West Midlands B3 3AG England to 103 Rsm Uk Restructuring Advisory Llp 10th Floor, 103 Colmore Road Birmingham West Midlands B3 3AG on 31 October 2023
31 Oct 2023 AD01 Registered office address changed from 103 Colmore Row C/ Rsm Uk, 10th Floor Birmingham West Midlands B3 3AG England to 103 Rsm Uk Restructuring Advisory Llp, 10th Floor, Colmore Road, Birmingham West Midlands B3 3AG on 31 October 2023
03 Oct 2023 AA Full accounts made up to 30 June 2023
28 Sep 2023 AD01 Registered office address changed from 103 Colmore Row Rsm Uk, 10th Floor Birmingham West Midlands B3 3AG England to 103 Colmore Row C/ Rsm Uk, 10th Floor Birmingham West Midlands B3 3AG on 28 September 2023
28 Sep 2023 AD01 Registered office address changed from 1 Victoria Square (C/O Regus) Birmingham B1 1BD England to 103 Colmore Row Rsm Uk, 10th Floor Birmingham West Midlands B3 3AG on 28 September 2023
27 Jul 2023 TM01 Termination of appointment of Joseph Henry Graffam as a director on 27 July 2023
23 Mar 2023 CS01 Confirmation statement made on 23 March 2023 with no updates
28 Nov 2022 AA Full accounts made up to 30 June 2022
08 Nov 2022 TM01 Termination of appointment of Anna Leyden as a director on 12 October 2022
15 Sep 2022 AD01 Registered office address changed from 1 Victoria Square Birmingham B1 1BD England to 1 Victoria Square (C/O Regus) Birmingham B1 1BD on 15 September 2022
15 Sep 2022 AD01 Registered office address changed from 1 Victoria Square, Birmingham Victoria Square Birmingham B1 1BD England to 1 Victoria Square Birmingham B1 1BD on 15 September 2022
09 Sep 2022 AD01 Registered office address changed from 14 Victoria Road Tamworth B79 7HL United Kingdom to 1 Victoria Square, Birmingham Victoria Square Birmingham B1 1BD on 9 September 2022
01 Apr 2022 CS01 Confirmation statement made on 23 March 2022 with no updates
13 Dec 2021 AA Full accounts made up to 30 June 2021
15 Sep 2021 PSC05 Change of details for Wise Ability Limited as a person with significant control on 8 July 2016
07 Sep 2021 PSC05 Change of details for Wise Ability Limited as a person with significant control on 29 June 2016
12 Aug 2021 PSC02 Notification of Wise Ability Limited as a person with significant control on 28 June 2016
11 Aug 2021 PSC09 Withdrawal of a person with significant control statement on 11 August 2021
24 Mar 2021 CS01 Confirmation statement made on 23 March 2021 with no updates
12 Mar 2021 TM01 Termination of appointment of Alistair Buxton Urquhart as a director on 4 March 2021
27 Jan 2021 AA Full accounts made up to 30 June 2020