TREEWISE SOLUTIONS LIMITED - CARLISLE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2024-04-29 View Report
Officers. Officer name: Mrs Jacqueline Louise Stone. Change date: 2023-08-08. 2023-08-09 View Report
Persons with significant control. Change date: 2023-08-08. Psc name: Actif Software Limited. 2023-08-08 View Report
Address. Change date: 2023-08-03. Old address: Bute House Montgomery Way Rosehill Carlisle CA1 2RW. New address: James Watson House Montgomery Way Rosehill Industrial Estate Carlisle CA1 2UU. 2023-08-03 View Report
Confirmation statement. Statement with updates. 2023-07-28 View Report
Officers. Officer name: Mrs Jacqueline Louise Stone. Appointment date: 2023-05-01. 2023-06-05 View Report
Accounts. Accounts type micro entity. 2023-05-26 View Report
Persons with significant control. Cessation date: 2022-11-09. Psc name: Simon Victor Stone. 2022-12-07 View Report
Persons with significant control. Cessation date: 2022-11-09. Psc name: Jacqueline Louise Stone. 2022-12-07 View Report
Persons with significant control. Notification date: 2022-11-09. Psc name: Actif Software Limited. 2022-12-07 View Report
Confirmation statement. Statement with updates. 2022-08-16 View Report
Accounts. Accounts type micro entity. 2022-06-23 View Report
Mortgage. Charge number: 073442870001. 2021-10-15 View Report
Confirmation statement. Statement with updates. 2021-07-28 View Report
Accounts. Accounts type micro entity. 2021-06-14 View Report
Persons with significant control. Psc name: Jacqueline Louise Stone. Notification date: 2021-04-05. 2021-04-29 View Report
Persons with significant control. Change date: 2021-04-05. Psc name: Mr Simon Victor Stone. 2021-04-29 View Report
Confirmation statement. Statement with updates. 2020-09-08 View Report
Accounts. Accounts type micro entity. 2020-05-22 View Report
Accounts. Accounts type micro entity. 2019-10-02 View Report
Confirmation statement. Statement with updates. 2019-08-05 View Report
Accounts. Change account reference date company previous shortened. 2019-05-17 View Report
Accounts. Change account reference date company previous extended. 2019-05-15 View Report
Accounts. Accounts type micro entity. 2018-09-20 View Report
Confirmation statement. Statement with updates. 2018-08-02 View Report
Accounts. Change account reference date company previous shortened. 2018-05-21 View Report
Gazette. Gazette filings brought up to date. 2018-03-24 View Report
Accounts. Accounts type total exemption small. 2018-03-23 View Report
Dissolution. Dissolved compulsory strike off suspended. 2017-11-11 View Report
Gazette. Gazette notice compulsory. 2017-10-24 View Report
Confirmation statement. Statement with updates. 2017-08-17 View Report
Persons with significant control. Psc name: Mr Simon Victor Stone. Change date: 2016-08-01. 2017-08-17 View Report
Persons with significant control. Change date: 2017-08-16. Psc name: Mr Simon Victor Stone. 2017-08-16 View Report
Accounts. Change account reference date company previous shortened. 2017-05-26 View Report
Confirmation statement. Statement with updates. 2016-09-21 View Report
Accounts. Accounts type total exemption small. 2016-09-06 View Report
Accounts. Change account reference date company previous shortened. 2016-05-26 View Report
Mortgage. Charge creation date: 2016-02-03. Charge number: 073442870001. 2016-02-03 View Report
Gazette. Gazette filings brought up to date. 2015-11-28 View Report
Annual return. With made up date full list shareholders. 2015-11-27 View Report
Gazette. Gazette notice compulsory. 2015-11-24 View Report
Accounts. Accounts type total exemption small. 2015-07-08 View Report
Accounts. Change account reference date company previous shortened. 2015-05-29 View Report
Annual return. With made up date full list shareholders. 2014-08-08 View Report
Accounts. Accounts type total exemption small. 2014-04-28 View Report
Annual return. With made up date full list shareholders. 2013-09-17 View Report
Accounts. Accounts type total exemption small. 2013-05-31 View Report
Annual return. With made up date full list shareholders. 2012-10-02 View Report
Gazette. Gazette filings brought up to date. 2012-09-01 View Report
Accounts. Accounts type total exemption small. 2012-08-31 View Report