SAPIENT WEALTH MANAGEMENT LTD

Company Documents

DateDescription
14/07/2514 July 2025 NewNotification of Pfm Group Limited as a person with significant control on 2025-07-11

View Document

14/07/2514 July 2025 NewTermination of appointment of David Snape as a secretary on 2025-07-11

View Document

14/07/2514 July 2025 NewTermination of appointment of Jeanette Snape as a director on 2025-07-11

View Document

14/07/2514 July 2025 NewTermination of appointment of David Snape as a director on 2025-07-11

View Document

14/07/2514 July 2025 NewRegistered office address changed from 12 Mill Lane Bulkington Bedworth CV12 9RU England to Lancaster House Ackhurst Business Park Foxhole Road Chorley PR7 1NY on 2025-07-14

View Document

14/07/2514 July 2025 NewAppointment of Mr David John Philip Hesketh as a director on 2025-07-11

View Document

14/07/2514 July 2025 NewCessation of Jeanette Catherine Snape as a person with significant control on 2025-07-11

View Document

14/07/2514 July 2025 NewCessation of David Snape as a person with significant control on 2025-07-11

View Document

15/05/2515 May 2025 Current accounting period extended from 2025-03-31 to 2025-06-30

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

19/12/2419 December 2024 Micro company accounts made up to 2024-03-31

View Document

19/11/2419 November 2024 Appointment of Mrs Jeanette Snape as a director on 2022-04-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/02/2412 February 2024 Confirmation statement made on 2024-02-06 with updates

View Document

04/12/234 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/03/233 March 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

18/11/2218 November 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/03/221 March 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

22/10/2122 October 2021 Registered office address changed from 52 Leicester Street Bulkington Bedworth CV12 9NG England to 12 Mill Lane Bulkington Bedworth CV12 9RU on 2021-10-22

View Document

14/10/2114 October 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/08/2010 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

18/10/1918 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

10/09/1810 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

10/07/1710 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

29/06/1729 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056993660001

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

07/11/167 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

24/05/1624 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 056993660001

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/02/1616 February 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

04/11/154 November 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/03/152 March 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

21/11/1421 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/02/146 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

06/02/146 February 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/03/1320 March 2013 APPOINTMENT TERMINATED, DIRECTOR JEANETTE SNAPE

View Document

20/03/1320 March 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

11/09/1211 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/07/1217 July 2012 COMPANY NAME CHANGED YOUR MONEY ADVISER LTD CERTIFICATE ISSUED ON 17/07/12

View Document

17/07/1217 July 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/03/1214 March 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

01/09/111 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/02/1114 February 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SNAPE / 01/10/2009

View Document

01/04/101 April 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEANETTE CATHERINE SNAPE / 01/10/2009

View Document

05/06/095 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/03/0927 March 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/05/088 May 2008 RETURN MADE UP TO 06/02/08; NO CHANGE OF MEMBERS

View Document

07/12/077 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/04/0713 April 2007 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07

View Document

15/02/0615 February 2006 NEW DIRECTOR APPOINTED

View Document

15/02/0615 February 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/02/067 February 2006 SECRETARY RESIGNED

View Document

07/02/067 February 2006 DIRECTOR RESIGNED

View Document

06/02/066 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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