BOLER WISEMAN FINANCIAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

BOLER WISEMAN FINANCIAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04300928

Incorporation date

08/10/2001

Size

Micro Entity

Contacts

Registered address

Registered address

79 Caroline Street, Birmingham B3 1UPCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/2001)
dot icon12/11/2025
Appointment of a voluntary liquidator
dot icon12/11/2025
Resolutions
dot icon12/11/2025
Declaration of solvency
dot icon12/11/2025
Registered office address changed from 8 Tollgate Stanbridge Earls Romsey Hampshire SO51 0HE to 79 Caroline Street Birmingham B3 1UP on 2025-11-12
dot icon21/10/2025
Confirmation statement made on 2025-10-08 with no updates
dot icon05/09/2025
Micro company accounts made up to 2024-12-31
dot icon21/10/2024
Confirmation statement made on 2024-10-08 with updates
dot icon07/08/2024
Appointment of Mr Graham Mark Wiseman as a director on 2024-07-17
dot icon02/08/2024
Appointment of Mr John Robert Cooper as a director on 2024-07-16
dot icon02/08/2024
Appointment of Mr Andrew Michael Cook as a director on 2024-07-16
dot icon02/08/2024
Termination of appointment of Graham Mark Wiseman as a director on 2024-07-16
dot icon02/08/2024
Notification of Heritage Financial Group Ltd as a person with significant control on 2024-07-16
dot icon02/08/2024
Cessation of Graham Mark Wiseman as a person with significant control on 2024-07-16
dot icon02/08/2024
Current accounting period extended from 2024-09-30 to 2024-12-31
dot icon04/07/2024
Termination of appointment of Adrian Jones as a secretary on 2024-07-04
dot icon29/05/2024
Micro company accounts made up to 2023-09-30
dot icon19/02/2024
Termination of appointment of Brian Keith Chapman as a director on 2024-02-07
dot icon16/10/2023
Confirmation statement made on 2023-10-08 with no updates
dot icon28/06/2023
Micro company accounts made up to 2022-09-30
dot icon10/10/2022
Confirmation statement made on 2022-10-08 with no updates
dot icon27/05/2022
Micro company accounts made up to 2021-09-30
dot icon08/10/2021
Confirmation statement made on 2021-10-08 with no updates
dot icon29/06/2021
Micro company accounts made up to 2020-09-30
dot icon14/10/2020
Confirmation statement made on 2020-10-08 with no updates
dot icon23/06/2020
Micro company accounts made up to 2019-09-30
dot icon10/10/2019
Confirmation statement made on 2019-10-08 with no updates
dot icon13/06/2019
Micro company accounts made up to 2018-09-30
dot icon10/10/2018
Confirmation statement made on 2018-10-08 with no updates
dot icon24/05/2018
Micro company accounts made up to 2017-09-30
dot icon12/10/2017
Confirmation statement made on 2017-10-08 with no updates
dot icon22/06/2017
Micro company accounts made up to 2016-09-30
dot icon10/10/2016
Confirmation statement made on 2016-10-08 with updates
dot icon29/06/2016
Micro company accounts made up to 2015-09-30
dot icon02/11/2015
Annual return made up to 2015-10-08 with full list of shareholders
dot icon04/06/2015
Micro company accounts made up to 2014-09-30
dot icon24/10/2014
Annual return made up to 2014-10-08 with full list of shareholders
dot icon24/10/2014
Director's details changed for Brian Keith Chapman on 2014-09-01
dot icon26/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon29/10/2013
Annual return made up to 2013-10-08 with full list of shareholders
dot icon27/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon11/10/2012
Annual return made up to 2012-10-08 with full list of shareholders
dot icon26/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon27/10/2011
Annual return made up to 2011-10-08 with full list of shareholders
dot icon27/10/2011
Director's details changed for Brian Keith Chapman on 2011-10-01
dot icon30/11/2010
Total exemption small company accounts made up to 2010-09-30
dot icon01/11/2010
Annual return made up to 2010-10-08 with full list of shareholders
dot icon23/06/2010
Total exemption full accounts made up to 2009-09-30
dot icon14/01/2010
Secretary's details changed for Mr Adrian Jones on 2009-10-01
dot icon14/01/2010
Director's details changed for Mr Graham Mark Wiseman on 2009-12-02
dot icon14/01/2010
Director's details changed for Brian Keith Chapman on 2009-10-01
dot icon30/10/2009
Annual return made up to 2009-10-08 with full list of shareholders
dot icon30/10/2009
Director's details changed for Brian Keith Chapman on 2009-10-01
dot icon30/10/2009
Director's details changed for Mr Graham Mark Wiseman on 2009-10-01
dot icon26/06/2009
Total exemption full accounts made up to 2008-09-30
dot icon24/10/2008
Return made up to 08/10/08; full list of members
dot icon30/07/2008
Total exemption full accounts made up to 2007-09-30
dot icon12/11/2007
Return made up to 08/10/07; full list of members
dot icon31/07/2007
Total exemption full accounts made up to 2006-09-30
dot icon19/10/2006
Return made up to 08/10/06; full list of members
dot icon17/05/2006
Full accounts made up to 2005-09-30
dot icon10/05/2006
Registered office changed on 10/05/06 from: 8 westlink belbins business park cupernham lane romsey hampshire SO51 7AA
dot icon21/10/2005
Return made up to 08/10/05; full list of members
dot icon21/03/2005
Full accounts made up to 2004-09-30
dot icon11/11/2004
Return made up to 08/10/04; full list of members
dot icon31/10/2004
Ad 28/09/04--------- £ si [email protected]=10000 £ ic 10000/20000
dot icon31/10/2004
Nc inc already adjusted 28/09/04
dot icon31/10/2004
Div 28/09/04
dot icon31/10/2004
Resolutions
dot icon31/10/2004
Resolutions
dot icon31/10/2004
Resolutions
dot icon31/10/2004
Resolutions
dot icon03/08/2004
Full accounts made up to 2003-09-30
dot icon06/01/2004
Secretary resigned
dot icon17/12/2003
New secretary appointed
dot icon12/11/2003
Registered office changed on 12/11/03 from: 10 pilgrims close chandlers ford eastleigh hampshire SO53 4ST
dot icon18/10/2003
Return made up to 08/10/03; full list of members
dot icon04/08/2003
Full accounts made up to 2002-09-30
dot icon23/10/2002
Return made up to 08/10/02; full list of members
dot icon30/05/2002
Nc inc already adjusted 29/10/01
dot icon30/05/2002
Ad 29/10/01--------- £ si 9998@1=9998 £ ic 2/10000
dot icon30/05/2002
Resolutions
dot icon22/01/2002
New director appointed
dot icon02/11/2001
Accounting reference date shortened from 31/10/02 to 30/09/02
dot icon25/10/2001
Secretary resigned
dot icon25/10/2001
Director resigned
dot icon25/10/2001
New secretary appointed
dot icon25/10/2001
New director appointed
dot icon08/10/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

6
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
93.79K
-
0.00
-
-
2022
6
103.50K
-
0.00
-
-
2022
6
103.50K
-
0.00
-
-

Employees

2022

Employees

6 Ascended0 % *

Net Assets(GBP)

103.50K £Ascended10.35 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
08/10/2001 - 08/10/2001
38039
WATERLOW NOMINEES LIMITED
Nominee Director
08/10/2001 - 08/10/2001
36021
Wiseman, Graham Mark
Director
08/10/2001 - 16/07/2024
15
Wiseman, Graham Mark
Director
17/07/2024 - Present
15
Cooper, John Robert
Director
16/07/2024 - Present
11

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

3,494
LIVING LANDSCAPES LIMITEDThe Town Hall Burnley Road, Padiham, Burnley, Lancashire BB12 8BS
Liquidation

Category:

Growing of other perennial crops

Comp. code:

01994437

Reg. date:

03/03/1986

Turnover:

-

No. of employees:

10
CHARLIES MILL LTDLameys, One Courtenay Park, Newton Abbot, Devon TQ12 2HD
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12175972

Reg. date:

27/08/2019

Turnover:

-

No. of employees:

8
KEITH DALGLEISH RACING LIMITEDC/O QUANTUMA ADVISORY LTD, Third Floor, Turnberry House 175 West George Street, Glasgow G2 2LB
Liquidation

Category:

Raising of horses and other equines

Comp. code:

SC427787

Reg. date:

06/07/2012

Turnover:

-

No. of employees:

9
GFL DAIRY LIMITEDRsm Uk Creditor Solutions Llp 2 Humber Quays, Wellington Street West, Hull HU1 2BN
Liquidation

Category:

Mixed farming

Comp. code:

09538234

Reg. date:

13/04/2015

Turnover:

-

No. of employees:

10
GLENDEE LIMITED1 Kings Avenue, London N21 3NA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

04237685

Reg. date:

20/06/2001

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About BOLER WISEMAN FINANCIAL SERVICES LIMITED

BOLER WISEMAN FINANCIAL SERVICES LIMITED is an(a) Liquidation company incorporated on 08/10/2001 with the registered office located at 79 Caroline Street, Birmingham B3 1UP. There are currently 3 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of BOLER WISEMAN FINANCIAL SERVICES LIMITED?

toggle

BOLER WISEMAN FINANCIAL SERVICES LIMITED is currently Liquidation. It was registered on 08/10/2001 .

Where is BOLER WISEMAN FINANCIAL SERVICES LIMITED located?

toggle

BOLER WISEMAN FINANCIAL SERVICES LIMITED is registered at 79 Caroline Street, Birmingham B3 1UP.

What does BOLER WISEMAN FINANCIAL SERVICES LIMITED do?

toggle

BOLER WISEMAN FINANCIAL SERVICES LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

How many employees does BOLER WISEMAN FINANCIAL SERVICES LIMITED have?

toggle

BOLER WISEMAN FINANCIAL SERVICES LIMITED had 6 employees in 2022.

What is the latest filing for BOLER WISEMAN FINANCIAL SERVICES LIMITED?

toggle

The latest filing was on 12/11/2025: Appointment of a voluntary liquidator.