About

Registered Number: 04292753
Date of Incorporation: 24/09/2001 (22 years and 5 months ago)
Company Status: Active
Registered Address: Suite 6 Bowling Hill Business Park, Quarry Road, Chipping Sodbury, Bristol, BS37 6JL

 

Wizard Systems (UK) Ltd was registered on 24 September 2001 and are based in Bristol, it has a status of "Active". The current directors of this company are Wilmot, Sheila Dorothy, Wilmot, Timothy Charles.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILMOT, Sheila Dorothy 15 October 2001 - 1
WILMOT, Timothy Charles 15 October 2001 - 1

Filing History

Document Type Date
CS01 - N/A 02 October 2020
AA - Annual Accounts 29 April 2020
CS01 - N/A 07 October 2019
AA - Annual Accounts 13 June 2019
CS01 - N/A 24 September 2018
AA - Annual Accounts 19 June 2018
CS01 - N/A 25 September 2017
AA - Annual Accounts 20 June 2017
CS01 - N/A 28 September 2016
AA - Annual Accounts 01 July 2016
AR01 - Annual Return 24 September 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 24 September 2013
AA - Annual Accounts 02 July 2013
AD01 - Change of registered office address 18 June 2013
AR01 - Annual Return 24 September 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 26 September 2011
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 30 September 2010
CH01 - Change of particulars for director 30 September 2010
CH01 - Change of particulars for director 30 September 2010
AA - Annual Accounts 02 July 2010
363a - Annual Return 24 September 2009
AA - Annual Accounts 02 September 2009
287 - Change in situation or address of Registered Office 13 August 2009
287 - Change in situation or address of Registered Office 13 August 2009
363a - Annual Return 11 February 2009
AA - Annual Accounts 31 July 2008
363s - Annual Return 04 October 2007
AA - Annual Accounts 02 August 2007
363s - Annual Return 01 May 2007
AA - Annual Accounts 03 August 2006
363s - Annual Return 09 June 2006
AA - Annual Accounts 08 August 2005
363s - Annual Return 05 May 2005
AA - Annual Accounts 26 July 2004
AA - Annual Accounts 22 July 2004
363s - Annual Return 07 May 2004
DISS6 - Notice of striking-off action suspended 16 March 2004
GAZ1 - First notification of strike-off action in London Gazette 16 March 2004
363s - Annual Return 16 October 2002
287 - Change in situation or address of Registered Office 27 October 2001
288b - Notice of resignation of directors or secretaries 27 October 2001
288b - Notice of resignation of directors or secretaries 27 October 2001
288a - Notice of appointment of directors or secretaries 25 October 2001
288a - Notice of appointment of directors or secretaries 25 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 2001
CERTNM - Change of name certificate 24 October 2001
NEWINC - New incorporation documents 24 September 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.