WEALTH SOLUTIONS (UK) LTD

Company Documents

DateDescription
07/05/257 May 2025 Appointment of Gary John Kershaw as a director on 2025-05-07

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-20 with no updates

View Document

27/11/2427 November 2024 Appointment of Mr David Raymond Deakin as a director on 2024-11-19

View Document

07/10/247 October 2024 Full accounts made up to 2023-12-31

View Document

23/07/2423 July 2024 Appointment of Mr Peter Michael Jarvis as a director on 2024-05-17

View Document

12/04/2412 April 2024 Termination of appointment of Timothy Paul Forsyth as a director on 2024-04-04

View Document

29/12/2329 December 2023 Confirmation statement made on 2023-12-20 with no updates

View Document

05/10/235 October 2023 Full accounts made up to 2022-12-31

View Document

02/02/232 February 2023 Appointment of Stephen Elliott as a director on 2023-02-01

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-20 with no updates

View Document

07/10/227 October 2022 Full accounts made up to 2021-12-31

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-12-20 with no updates

View Document

04/08/214 August 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/07/2023 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 20/12/19, WITH UPDATES

View Document

07/11/197 November 2019 APPOINTMENT TERMINATED, DIRECTOR LEE MILLARD

View Document

16/09/1916 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

25/04/1925 April 2019 18/02/19 STATEMENT OF CAPITAL GBP 107.000000

View Document

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

View Accounts

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES

View Document

17/10/1717 October 2017 31/03/17 TOTAL EXEMPTION FULL

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 20/12/16, WITH UPDATES

View Document

13/12/1613 December 2016 DIRECTOR APPOINTED MR LEE GORDON MILLARD

View Document

07/12/167 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/08/1617 August 2016 DIRECTOR APPOINTED MR TIMOTHY PAUL FORSYTH

View Document

27/04/1627 April 2016 27/04/16 STATEMENT OF CAPITAL GBP 100

View Document

27/04/1627 April 2016 STATEMENT BY DIRECTORS

View Document

27/04/1627 April 2016 SOLVENCY STATEMENT DATED 08/02/16

View Document

27/04/1627 April 2016 REDUCE ISSUED CAPITAL 08/02/2016

View Document

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

View Accounts

11/01/1611 January 2016 Annual return made up to 20 December 2015 with full list of shareholders

View Document

15/12/1515 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 064581840002

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/06/1524 June 2015 REGISTERED OFFICE CHANGED ON 24/06/2015 FROM 227 BRISTOL ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B5 7UB

View Document

01/05/151 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 064581840001

View Document

09/01/159 January 2015 Annual return made up to 20 December 2014 with full list of shareholders

View Document

02/06/142 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/06/142 June 2014 01/04/14 STATEMENT OF CAPITAL GBP 160

View Document

15/01/1415 January 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

18/12/1318 December 2013 01/11/13 STATEMENT OF CAPITAL GBP 150

View Document

18/12/1318 December 2013 50 ORDINARY B NON-VOTING SHARES OF £1 EACH ISSUED 01/11/2013

View Document

29/05/1329 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/02/1313 February 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

06/02/136 February 2013 REGISTERED OFFICE CHANGED ON 06/02/2013 FROM ST MARY'S HOUSE 68 HARBORNE PARK ROAD HARBORNE BIRMINGHAM B17 0DH

View Document

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/02/1210 February 2012 Annual return made up to 20 December 2011 with full list of shareholders

View Document

24/06/1124 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/02/117 February 2011 Annual return made up to 20 December 2010 with full list of shareholders

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/01/108 January 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

07/01/107 January 2010 APPOINTMENT TERMINATED, SECRETARY ANNETTE THOMAS

View Document

11/12/0911 December 2009 REGISTERED OFFICE CHANGED ON 11/12/2009 FROM 2 BAKERS MEWS 76 STATION ROAD HARBORNE BIRMINGHAM W MIDS B17 9LX

View Document

26/10/0926 October 2009 SECRETARY'S CHANGE OF PARTICULARS / ANNETTE THOMAS / 19/10/2009

View Document

23/10/0923 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/04/0920 April 2009 PREVEXT FROM 31/12/2008 TO 31/03/2009

View Document

20/03/0920 March 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 REGISTERED OFFICE CHANGED ON 30/05/2008 FROM 240-244 STRATFORD ROAD SHIRLEY SOLIHULL B90 3AE

View Document

11/01/0811 January 2008 NEW SECRETARY APPOINTED

View Document

11/01/0811 January 2008 NEW DIRECTOR APPOINTED

View Document

27/12/0727 December 2007 DIRECTOR RESIGNED

View Document

27/12/0727 December 2007 SECRETARY RESIGNED

View Document

20/12/0720 December 2007 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