QUALIS WEALTH LIMITED
Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 New | |
23/07/2523 July 2025 New | |
23/07/2523 July 2025 New | Audit exemption subsidiary accounts made up to 2024-12-31 |
23/07/2523 July 2025 New | |
11/07/2511 July 2025 New | Change of details for Lsl Property Services Plc as a person with significant control on 2025-05-30 |
12/06/2512 June 2025 New | Appointment of Mr Matthew Christian Cowan as a director on 2025-06-03 |
11/06/2511 June 2025 New | Termination of appointment of Dominic John Beever as a director on 2025-06-03 |
31/01/2531 January 2025 | Confirmation statement made on 2025-01-22 with no updates |
27/01/2527 January 2025 | Appointment of Miss Deborah Ann Fish as a secretary on 2025-01-27 |
23/10/2423 October 2024 | |
23/10/2423 October 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
23/10/2423 October 2024 | |
23/10/2423 October 2024 | |
20/09/2420 September 2024 | Termination of appointment of Sapna Bedi Fitzgerald as a secretary on 2024-09-15 |
29/02/2429 February 2024 | Termination of appointment of Jonathan Pearson Round as a director on 2024-02-23 |
29/02/2429 February 2024 | Appointment of Mr Richard James Howells as a director on 2024-02-23 |
22/01/2422 January 2024 | Confirmation statement made on 2024-01-22 with no updates |
25/10/2325 October 2023 |
25/10/2325 October 2023 | |
25/10/2325 October 2023 | Audit exemption subsidiary accounts made up to 2022-12-31 |
25/10/2325 October 2023 | |
23/05/2323 May 2023 | Appointment of Dominic John Beever as a director on 2023-04-30 |
11/05/2311 May 2023 | Termination of appointment of Stuart Whittle as a director on 2023-04-30 |
30/01/2330 January 2023 | Confirmation statement made on 2023-01-22 with no updates |
04/10/224 October 2022 | Full accounts made up to 2021-12-31 |
31/01/2231 January 2022 | Termination of appointment of Rajeev Raichura as a director on 2022-01-31 |
31/01/2231 January 2022 | Appointment of Mr Stuart Whittle as a director on 2022-01-31 |
25/01/2225 January 2022 | Confirmation statement made on 2022-01-22 with no updates |
14/01/2214 January 2022 | Registered office address changed from 2nd Floor Gateway 2 Holgate Park Drive York North Yorkshire YO26 4GB United Kingdom to Howard House 3 st. Marys Court York YO24 1AH on 2022-01-14 |
21/12/2121 December 2021 | Termination of appointment of Adam Robert Castleton as a director on 2021-12-16 |
12/10/2112 October 2021 | Full accounts made up to 2020-12-31 |
30/01/2030 January 2020 | CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES |
29/10/1929 October 2019 | APPOINTMENT TERMINATED, DIRECTOR MARY CROSS |
28/10/1928 October 2019 | COMPANY NAME CHANGED LSL-TWO LIMITED CERTIFICATE ISSUED ON 28/10/19 |
16/04/1916 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PEARSON ROUND / 16/04/2019 |
23/01/1923 January 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company