WISE UTILITY - History of Changes


DateDescription
2025-01-16 update robots_txt_status www.wiseutility.co.uk: 200 => 404
2024-12-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/12/2024 FROM 1-7 THE GROVE SLOUGH SL1 1QP ENGLAND
2024-12-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/12/2024 FROM BOTANICA, LINK SPACES DITTON PARK RIDING CT RD DATCHET BOTANICA SL3 9LL ENGLAND
2024-12-16 update robots_txt_status www.wiseutility.co.uk: 404 => 200
2024-12-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/24
2024-11-15 delete address Sabichi House 5 Wadsworth Road Perivale, Greenford, England
2024-11-15 delete address Sabichi House, 5 Wadsworth Road, Perivale UB6 7JD
2024-11-15 insert address 1-7 Grove, Slough, SL1 1QP
2024-11-15 insert address Botanica Ditton Park, Riding Court Road, Slough, SL3 9LL
2024-11-15 update primary_contact Sabichi House, 5 Wadsworth Road, Perivale UB6 7JD => Botanica Ditton Park, Riding Court Road, Slough, SL3 9LL
2024-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/24, NO UPDATES
2024-04-12 update robots_txt_status www.wiseutility.co.uk: 200 => 404
2024-04-08 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-08 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-03-12 update robots_txt_status www.wiseutility.co.uk: 404 => 200
2023-12-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/23, NO UPDATES
2023-04-07 delete address SABICHI HOUSE 5 WADSWORTH ROAD PERIVALE GREENFORD ENGLAND UB6 7JD
2023-04-07 insert address 1-7 THE GROVE SLOUGH ENGLAND SL1 1QP
2023-04-07 update registered_address
2023-01-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/01/2023 FROM SABICHI HOUSE 5 WADSWORTH ROAD PERIVALE GREENFORD UB6 7JD ENGLAND
2022-09-08 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-09-08 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-08-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/22, WITH UPDATES
2022-04-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR AMIT DEWAN / 07/04/2022
2022-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/22, WITH UPDATES
2022-03-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR AMIT DEWAN / 16/03/2022
2022-03-17 update statutory_documents CESSATION OF PRAMOD DEWAN AS A PSC
2022-03-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PRAMOD DEWAN
2021-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/21, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-09-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-08-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2020-12-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/20, NO UPDATES
2020-06-08 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-06-08 update accounts_next_due_date 2020-12-31 => 2021-12-31
2020-05-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-11-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES
2019-03-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR AMIT DEWAN / 01/12/2017
2019-03-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PRAMOD DEWAN / 01/12/2012
2019-03-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR AMIT DEWAN / 01/12/2017
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-11-28 delete source_ip 213.160.113.73
2018-11-28 insert source_ip 35.197.240.201
2018-10-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES
2018-03-17 delete source_ip 213.160.113.71
2018-03-17 insert source_ip 213.160.113.73
2018-01-08 update account_category TOTAL EXEMPTION SMALL => null
2018-01-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-11-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES
2017-07-05 delete address UNIT 3 IRON BRIDGE HOUSE WINDMILL LANE BUSINESS CENTRE WI HANWELL, UB2 4NJ
2017-07-05 insert address Sabichi House, 5 Wadsworth Road, Perivale UB6 7JD
2017-07-05 update primary_contact UNIT 3 IRON BRIDGE HOUSE WINDMILL LANE BUSINESS CENTRE WI HANWELL, UB2 4NJ => Sabichi House, 5 Wadsworth Road, Perivale UB6 7JD
2017-01-09 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-09 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-21 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-12-13 delete phone 07894 291 208
2016-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES
2016-09-08 delete address RESEARCH HOUSE FRASER ROAD GREENFORD MIDDLESEX ENGLAND UB6 7AQ
2016-09-08 insert address SABICHI HOUSE 5 WADSWORTH ROAD PERIVALE GREENFORD ENGLAND UB6 7JD
2016-09-08 update registered_address
2016-08-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/08/2016 FROM RESEARCH HOUSE FRASER ROAD GREENFORD MIDDLESEX UB6 7AQ ENGLAND
2016-03-13 update returns_last_madeup_date 2015-02-14 => 2016-02-14
2016-03-13 update returns_next_due_date 2016-03-13 => 2017-03-14
2016-02-18 update statutory_documents 14/02/16 FULL LIST
2016-01-25 delete source_ip 213.160.113.68
2016-01-25 insert source_ip 213.160.113.71
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-23 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-12-09 delete address 84 KINGSLEY ROAD HOUNSLOW TW3 1QA
2015-12-09 insert address RESEARCH HOUSE FRASER ROAD GREENFORD MIDDLESEX ENGLAND UB6 7AQ
2015-12-09 update registered_address
2015-11-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/11/2015 FROM 84 KINGSLEY ROAD HOUNSLOW TW3 1QA
2015-05-08 update returns_last_madeup_date 2014-02-14 => 2015-02-14
2015-04-08 delete address UNIT 3 IRON BRIDGE HOUSE WINDMILL LANE BUSINESS CENTRE WINDMILL LANCE HANWELL UB2 4NJ
2015-04-08 insert address 84 KINGSLEY ROAD HOUNSLOW TW3 1QA
2015-04-08 update registered_address
2015-04-08 update returns_next_due_date 2015-03-14 => 2016-03-13
2015-03-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/03/2015 FROM UNIT 3 IRON BRIDGE HOUSE WINDMILL LANE BUSINESS CENTRE WINDMILL LANCE HANWELL UB2 4NJ
2015-03-18 update statutory_documents 14/02/15 FULL LIST
2015-01-07 update account_ref_day 30 => 31
2015-01-07 update account_ref_month 6 => 3
2015-01-07 update accounts_last_madeup_date 2013-06-30 => 2014-03-31
2015-01-07 update accounts_next_due_date 2015-03-31 => 2015-12-31
2014-12-15 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-12-15 update statutory_documents PREVSHO FROM 30/06/2014 TO 31/03/2014
2014-12-10 delete source_ip 82.165.62.44
2014-12-10 insert source_ip 213.160.113.68
2014-11-06 delete source_ip 157.56.252.185
2014-11-06 delete source_ip 157.56.252.41
2014-11-06 delete source_ip 157.56.248.169
2014-11-06 delete source_ip 157.56.248.9
2014-11-06 insert source_ip 82.165.62.44
2014-10-09 delete source_ip 82.165.62.44
2014-10-09 insert source_ip 157.56.252.185
2014-10-09 insert source_ip 157.56.252.41
2014-10-09 insert source_ip 157.56.248.169
2014-10-09 insert source_ip 157.56.248.9
2014-03-08 delete address UNIT 18 WINDMILL CENTRE, WINDMILL LANE SOUTHALL MIDDLESEX UNITED KINGDOM UB2 4NJ
2014-03-08 insert address UNIT 3 IRON BRIDGE HOUSE WINDMILL LANE BUSINESS CENTRE WINDMILL LANCE HANWELL UB2 4NJ
2014-03-08 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-03-08 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-08 update registered_address
2014-03-08 update returns_last_madeup_date 2013-02-14 => 2014-02-14
2014-03-08 update returns_next_due_date 2014-03-14 => 2015-03-14
2014-02-17 update statutory_documents 14/02/14 FULL LIST
2014-02-07 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2014-02-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/02/2014 FROM UNIT 18 WINDMILL CENTRE, WINDMILL LANE SOUTHALL MIDDLESEX UB2 4NJ UNITED KINGDOM
2013-06-25 update returns_last_madeup_date 2012-06-28 => 2013-02-14
2013-06-25 update returns_next_due_date 2013-07-26 => 2014-03-14
2013-06-23 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-23 update accounts_last_madeup_date null => 2012-06-30
2013-06-23 update accounts_next_due_date 2013-03-28 => 2014-03-31
2013-06-21 insert sic_code 74909 - Other professional, scientific and technical activities n.e.c.
2013-06-21 update returns_last_madeup_date null => 2012-06-28
2013-06-21 update returns_next_due_date 2012-07-26 => 2013-07-26
2013-05-20 update website_status FlippedRobotsTxt => ServerDown
2013-04-28 update website_status OK => FlippedRobotsTxt
2013-02-14 update statutory_documents 14/02/13 FULL LIST
2013-02-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MOHAMMED KHAN
2013-02-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MOHAMMED KHAN
2012-11-20 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-07-22 update statutory_documents 28/06/12 FULL LIST
2012-07-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED ALI KHAN / 20/07/2012
2012-07-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR AMIT DEWAN / 20/07/2012
2012-07-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PRAMOD DEWAN / 20/07/2012
2012-03-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/03/2012 FROM 312 PARK AVENUE SOUTHALL MIDDX UB1 3AR UNITED KINGDOM
2012-03-14 update statutory_documents DIRECTOR APPOINTED PRAMOD DEWAN
2012-03-14 update statutory_documents 14/03/12 STATEMENT OF CAPITAL GBP 30
2011-08-10 update statutory_documents DIRECTOR APPOINTED MOHAMMED ALI KHAN
2011-06-28 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION