Advanced company searchLink opens in new window

WISE TECHNOLOGY LTD

Company number 10435461

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)
14 Sep 2023 CS01 Confirmation statement made on 10 September 2023 with no updates
17 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
15 Sep 2022 AD01 Registered office address changed from 840 Ibis Court Centre Park Warrington WA1 1RL England to Brookfield Court Selby Road Garforth Leeds LS25 1NB on 15 September 2022
13 Sep 2022 CS01 Confirmation statement made on 10 September 2022 with no updates
01 Sep 2022 AA Micro company accounts made up to 31 October 2021
11 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
10 Jan 2022 CS01 Confirmation statement made on 10 September 2021 with updates
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
30 Jul 2021 AA Micro company accounts made up to 31 October 2020
19 Jan 2021 AD01 Registered office address changed from Unit 4 Vista Place, Coy Pond Business Park Ingworth Road Poole BH12 1JY United Kingdom to 840 Ibis Court Centre Park Warrington WA1 1RL on 19 January 2021
25 Sep 2020 CS01 Confirmation statement made on 10 September 2020 with updates
31 Jul 2020 AA Micro company accounts made up to 31 October 2019
26 Sep 2019 CS01 Confirmation statement made on 10 September 2019 with no updates
20 Jun 2019 AA Micro company accounts made up to 31 October 2018
10 Sep 2018 CS01 Confirmation statement made on 10 September 2018 with no updates
17 Aug 2018 CH01 Director's details changed for Mr James David Maunder Wise on 17 August 2018
17 Aug 2018 PSC04 Change of details for Mr James David Maunder Wise as a person with significant control on 17 August 2018
15 Aug 2018 AD01 Registered office address changed from Sloane Square House 1 Holbein Place London SW1W 8NS England to Unit 4 Vista Place, Coy Pond Business Park Ingworth Road Poole BH12 1JY on 15 August 2018
13 Jul 2018 AA Micro company accounts made up to 31 October 2017
09 May 2018 PSC04 Change of details for Mr James David Maunder Wise as a person with significant control on 3 May 2018
09 May 2018 AD01 Registered office address changed from Flat 15 Vickery Court 40 Mitchell Street London EC1V 3QL England to Sloane Square House 1 Holbein Place London SW1W 8NS on 9 May 2018
08 May 2018 CH01 Director's details changed for Mr James David Maunder Wise on 3 May 2018
08 May 2018 PSC04 Change of details for Mr James David Maunder Wise as a person with significant control on 3 May 2018
03 Nov 2017 CS01 Confirmation statement made on 18 October 2017 with no updates
25 Jul 2017 CH01 Director's details changed for Mr James David Maunder Wise on 25 July 2017