ASTUTE PRIVATE WEALTH LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewNotification of Neil Terence Ransome as a person with significant control on 2025-05-13

View Document

11/08/2511 August 2025 NewWithdrawal of a person with significant control statement on 2025-08-11

View Document

11/08/2511 August 2025 NewNotification of Andrew John Neale as a person with significant control on 2025-05-13

View Document

11/08/2511 August 2025 NewNotification of John Gary Lee as a person with significant control on 2025-05-13

View Document

06/08/256 August 2025 NewNotification of a person with significant control statement

View Document

06/08/256 August 2025 NewConfirmation statement made on 2025-08-01 with updates

View Document

06/08/256 August 2025 NewCessation of John Gary Lee as a person with significant control on 2025-05-12

View Document

06/08/256 August 2025 NewCessation of Andrew John Neale as a person with significant control on 2025-05-12

View Document

06/08/256 August 2025 NewCessation of Neil Terence Ransome as a person with significant control on 2025-05-12

View Document

16/05/2516 May 2025 Statement of capital following an allotment of shares on 2025-05-12

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

05/10/245 October 2024 Resolutions

View Document

05/10/245 October 2024 Memorandum and Articles of Association

View Document

05/10/245 October 2024 Statement of capital following an allotment of shares on 2024-05-01

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

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

View Accounts

31/08/2331 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-01 with updates

View Document

14/08/2314 August 2023 Cessation of Neil Terence Ransome as a person with significant control on 2023-07-13

View Document

04/08/234 August 2023 Purchase of own shares.

View Document

04/08/234 August 2023 Cancellation of shares. Statement of capital on 2023-07-13

View Document

03/08/233 August 2023 Resolutions

View Document

03/08/233 August 2023 Resolutions

View Document

03/08/233 August 2023 Memorandum and Articles of Association

View Document

02/08/232 August 2023 Statement of capital following an allotment of shares on 2023-07-13

View Document

26/07/2326 July 2023 Resolutions

View Document

26/07/2326 July 2023 Resolutions

View Document

16/03/2316 March 2023 Satisfaction of charge 073321100003 in full

View Document

02/03/232 March 2023 Registration of charge 073321100004, created on 2023-03-01

View Document

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

15/11/2115 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

05/07/215 July 2021 Statement of capital following an allotment of shares on 2021-03-31

View Document

15/06/2115 June 2021 Resolutions

View Document

15/06/2115 June 2021 Statement of capital following an allotment of shares on 2021-03-31

View Document

15/06/2115 June 2021 Resolutions

View Document

15/06/2115 June 2021 Resolutions

View Document

15/06/2115 June 2021 Resolutions

View Document

15/06/2115 June 2021 Memorandum and Articles of Association

View Document

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

View Accounts

26/11/2026 November 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

14/10/2014 October 2020 DIRECTOR APPOINTED MR RICHARD FRANCIS BROCKLEHURST

View Document

14/10/2014 October 2020 DIRECTOR APPOINTED MR NEIL COLEMAN

View Document

03/09/203 September 2020 SUB-DIVISION 05/04/20

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES

View Document

10/08/2010 August 2020 26/06/20 STATEMENT OF CAPITAL GBP 7.00

View Document

10/07/2010 July 2020 ARTICLES OF ASSOCIATION

View Document

10/07/2010 July 2020 ADOPT ARTICLES 05/04/2020

View Document

26/06/2026 June 2020 COMPANY NAME CHANGED WTK FINANCIAL SERVICES LIMITED CERTIFICATE ISSUED ON 26/06/20

View Document

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

View Accounts

08/01/208 January 2020 REGISTERED OFFICE CHANGED ON 08/01/2020 FROM 5 BRETTON HALL OFFICES CHESTER ROAD BRETTON CHESTER CH4 0DF

View Document

10/12/1910 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073321100002

View Document

20/11/1920 November 2019 ALTER ARTICLES 11/11/2019

View Document

19/11/1919 November 2019 SUB-DIVISION 11/11/19

View Document

19/11/1919 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 073321100003

View Document

11/10/1911 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

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

View Accounts

05/02/195 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073321100001

View Document

20/11/1820 November 2018 31/03/18 UNAUDITED ABRIDGED

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

11/07/1811 July 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW JOHN NEALE / 03/07/2018

View Document

10/07/1810 July 2018 CESSATION OF ANDREW JOHN NEALE AS A PSC

View Document

10/07/1810 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN NEALE / 02/07/2018

View Document

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

View Accounts

13/12/1713 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL TERRENCE RANSOME

View Document

13/12/1713 December 2017 PSC'S CHANGE OF PARTICULARS / MR JOHN GARY LEE / 01/12/2017

View Document

13/12/1713 December 2017 CESSATION OF JOHN GARY LEE AS A PSC

View Document

12/12/1712 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GARY LEE / 12/12/2017

View Document

08/12/178 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/10/173 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 073321100002

View Document

01/08/171 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN GARY LEE

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

01/08/171 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL TERRENCE RANSOME

View Document

01/08/171 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JOHN NEALE

View Document

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

View Accounts

22/11/1622 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

09/05/169 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN NEALE / 09/05/2016

View Document

09/05/169 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GARY LEE / 09/05/2016

View Document

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

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/08/1510 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

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

View Accounts

10/12/1410 December 2014 REGISTERED OFFICE CHANGED ON 10/12/2014 FROM 5 CHESTER ROAD BRETTON CHESTER CH4 0DF

View Document

06/08/146 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

17/07/1417 July 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

16/01/1416 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 073321100001

View Document

12/08/1312 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

17/07/1317 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/07/135 July 2013 REGISTERED OFFICE CHANGED ON 05/07/2013 FROM 5 BRETTON HALL OFFICES CHESTER ROAD BRETTON CHESTER CH4 0DF ENGLAND

View Document

16/05/1316 May 2013 REGISTERED OFFICE CHANGED ON 16/05/2013 FROM 5 5 BRETTON HALL OFFICE CHESTER ROAD CHESTER CH4 0DF WALES

View Document

15/05/1315 May 2013 REGISTERED OFFICE CHANGED ON 15/05/2013 FROM C/O MEACHER-JONES & CO LTD 6 ST JOHN'S COURT VICARS LANE CHESTER CHESHIRE CH1 1QE ENGLAND

View Document

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

View Accounts

16/08/1216 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

22/06/1222 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/08/1118 August 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

07/04/117 April 2011 PREVSHO FROM 31/08/2011 TO 31/03/2011

View Document

08/12/108 December 2010 08/12/10 STATEMENT OF CAPITAL GBP 6

View Document

08/12/108 December 2010 DIRECTOR APPOINTED MR NEIL TERENCE RANSOME

View Document

17/11/1017 November 2010 REGISTERED OFFICE CHANGED ON 17/11/2010 FROM BOWMAN HOUSE 33 BOLD SQUARE CHESTER CH1 3LZ UNITED KINGDOM

View Document

02/08/102 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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