WEALTH SOLUTIONS (UK) LTD
Company Documents
Date | Description |
---|---|
07/05/257 May 2025 | Appointment of Gary John Kershaw as a director on 2025-05-07 |
20/12/2420 December 2024 | Confirmation statement made on 2024-12-20 with no updates |
27/11/2427 November 2024 | Appointment of Mr David Raymond Deakin as a director on 2024-11-19 |
07/10/247 October 2024 | Full accounts made up to 2023-12-31 |
23/07/2423 July 2024 | Appointment of Mr Peter Michael Jarvis as a director on 2024-05-17 |
12/04/2412 April 2024 | Termination of appointment of Timothy Paul Forsyth as a director on 2024-04-04 |
29/12/2329 December 2023 | Confirmation statement made on 2023-12-20 with no updates |
05/10/235 October 2023 | Full accounts made up to 2022-12-31 |
02/02/232 February 2023 | Appointment of Stephen Elliott as a director on 2023-02-01 |
21/12/2221 December 2022 | Confirmation statement made on 2022-12-20 with no updates |
07/10/227 October 2022 | Full accounts made up to 2021-12-31 |
22/12/2122 December 2021 | Confirmation statement made on 2021-12-20 with no updates |
04/08/214 August 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
23/07/2023 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
02/01/202 January 2020 | CONFIRMATION STATEMENT MADE ON 20/12/19, WITH UPDATES |
07/11/197 November 2019 | APPOINTMENT TERMINATED, DIRECTOR LEE MILLARD |
16/09/1916 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
25/04/1925 April 2019 | 18/02/19 STATEMENT OF CAPITAL GBP 107.000000 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/12/1821 December 2018 | CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES |
17/12/1817 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/01/1819 January 2018 | CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES |
17/10/1717 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/02/1721 February 2017 | CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES |
13/12/1613 December 2016 | DIRECTOR APPOINTED MR LEE GORDON MILLARD |
07/12/167 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
17/08/1617 August 2016 | DIRECTOR APPOINTED MR TIMOTHY PAUL FORSYTH |
27/04/1627 April 2016 | 27/04/16 STATEMENT OF CAPITAL GBP 100 |
27/04/1627 April 2016 | STATEMENT BY DIRECTORS |
27/04/1627 April 2016 | SOLVENCY STATEMENT DATED 08/02/16 |
27/04/1627 April 2016 | REDUCE ISSUED CAPITAL 08/02/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
11/01/1611 January 2016 | Annual return made up to 20 December 2015 with full list of shareholders |
15/12/1515 December 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 064581840002 |
25/06/1525 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
24/06/1524 June 2015 | REGISTERED OFFICE CHANGED ON 24/06/2015 FROM 227 BRISTOL ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B5 7UB |
01/05/151 May 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 064581840001 |
09/01/159 January 2015 | Annual return made up to 20 December 2014 with full list of shareholders |
02/06/142 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
02/06/142 June 2014 | 01/04/14 STATEMENT OF CAPITAL GBP 160 |
15/01/1415 January 2014 | Annual return made up to 20 December 2013 with full list of shareholders |
18/12/1318 December 2013 | 01/11/13 STATEMENT OF CAPITAL GBP 150 |
18/12/1318 December 2013 | 50 ORDINARY B NON-VOTING SHARES OF £1 EACH ISSUED 01/11/2013 |
29/05/1329 May 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
13/02/1313 February 2013 | Annual return made up to 20 December 2012 with full list of shareholders |
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 |
29/05/1229 May 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
10/02/1210 February 2012 | Annual return made up to 20 December 2011 with full list of shareholders |
24/06/1124 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
07/02/117 February 2011 | Annual return made up to 20 December 2010 with full list of shareholders |
20/10/1020 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
08/01/108 January 2010 | Annual return made up to 20 December 2009 with full list of shareholders |
07/01/107 January 2010 | APPOINTMENT TERMINATED, SECRETARY ANNETTE THOMAS |
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 |
26/10/0926 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / ANNETTE THOMAS / 19/10/2009 |
23/10/0923 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
20/04/0920 April 2009 | PREVEXT FROM 31/12/2008 TO 31/03/2009 |
20/03/0920 March 2009 | RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS |
30/05/0830 May 2008 | REGISTERED OFFICE CHANGED ON 30/05/2008 FROM 240-244 STRATFORD ROAD SHIRLEY SOLIHULL B90 3AE |
11/01/0811 January 2008 | NEW SECRETARY APPOINTED |
11/01/0811 January 2008 | NEW DIRECTOR APPOINTED |
27/12/0727 December 2007 | DIRECTOR RESIGNED |
27/12/0727 December 2007 | SECRETARY RESIGNED |
20/12/0720 December 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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