About

Registered Number: 04434373
Date of Incorporation: 09/05/2002 (22 years ago)
Company Status: Active
Registered Address: 3, Acorn Business Centre Northarbour Road, Cosham, Portsmouth,, Hampshire, PO6 3TH,

 

Wiser Minds Ltd was registered on 09 May 2002 with its registered office in Portsmouth,, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business. This company does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 06 May 2020
AA - Annual Accounts 17 February 2020
AD01 - Change of registered office address 06 February 2020
CH01 - Change of particulars for director 10 October 2019
MR01 - N/A 23 August 2019
MR01 - N/A 23 August 2019
CS01 - N/A 20 May 2019
CH01 - Change of particulars for director 20 May 2019
AA - Annual Accounts 09 November 2018
CS01 - N/A 30 July 2018
AD01 - Change of registered office address 30 July 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 08 June 2017
AA - Annual Accounts 20 January 2017
TM02 - Termination of appointment of secretary 15 July 2016
AR01 - Annual Return 17 June 2016
CH03 - Change of particulars for secretary 13 June 2016
AA - Annual Accounts 26 May 2016
AA01 - Change of accounting reference date 26 February 2016
AD01 - Change of registered office address 15 July 2015
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 28 February 2015
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 07 June 2013
AA - Annual Accounts 28 February 2013
CH01 - Change of particulars for director 14 September 2012
AR01 - Annual Return 30 May 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 17 June 2011
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 21 June 2010
AA - Annual Accounts 29 May 2010
363a - Annual Return 11 July 2009
AA - Annual Accounts 13 March 2009
363a - Annual Return 13 June 2008
288c - Notice of change of directors or secretaries or in their particulars 06 June 2008
AA - Annual Accounts 18 September 2007
363a - Annual Return 04 June 2007
AA - Annual Accounts 02 April 2007
288c - Notice of change of directors or secretaries or in their particulars 08 September 2006
363a - Annual Return 07 June 2006
AA - Annual Accounts 31 March 2006
363a - Annual Return 10 June 2005
288c - Notice of change of directors or secretaries or in their particulars 08 June 2005
AA - Annual Accounts 15 March 2005
363a - Annual Return 03 June 2004
AA - Annual Accounts 06 March 2004
363a - Annual Return 30 May 2003
287 - Change in situation or address of Registered Office 07 June 2002
288a - Notice of appointment of directors or secretaries 07 June 2002
288a - Notice of appointment of directors or secretaries 07 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 2002
CERTNM - Change of name certificate 23 May 2002
288b - Notice of resignation of directors or secretaries 16 May 2002
288b - Notice of resignation of directors or secretaries 16 May 2002
NEWINC - New incorporation documents 09 May 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 August 2019 Outstanding

N/A

A registered charge 15 August 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.