Advanced company searchLink opens in new window

WISE TECHNICAL LIMITED

Company number 09510854

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)
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
  • GBP 133.32
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
  • GBP 131.10
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
  • GBP 128.88
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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Creation of emi share option scheme/creation of a new class "a" ordinary shares 12/11/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
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
18 Dec 2018 AA Micro company accounts made up to 31 March 2018