PATTERSON WEALTH MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/03/256 March 2025 Change of details for Mr David Patrick Patterson as a person with significant control on 2025-03-06

View Document

06/03/256 March 2025 Change of details for Mrs Suzannah Patterson as a person with significant control on 2025-03-06

View Document

04/03/254 March 2025 Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom to 4th Floor 95 Gresham Street London EC2V 7AB on 2025-03-04

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

25/10/2425 October 2024 Confirmation statement made on 2024-10-25 with no updates

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/10/2226 October 2022 Confirmation statement made on 2022-10-25 with no updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/11/213 November 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

13/10/2113 October 2021 Change of details for Mr David Patrick Patterson as a person with significant control on 2018-04-03

View Document

12/10/2112 October 2021 Change of details for Mrs Suzannah Patterson as a person with significant control on 2017-12-22

View Document

30/09/2130 September 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

21/12/2021 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

04/11/204 November 2020 CONFIRMATION STATEMENT MADE ON 25/10/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

28/01/1928 January 2019 31/12/17 TOTAL EXEMPTION FULL

View Document

12/12/1812 December 2018 ADOPT ARTICLES 29/12/2017

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, WITH UPDATES

View Document

03/12/183 December 2018 12/12/17 STATEMENT OF CAPITAL GBP 200

View Document

28/09/1828 September 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document

03/04/183 April 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID PATRICK PATTERSON / 03/04/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/12/1722 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PATRICK PATTERSON / 22/12/2017

View Document

22/12/1722 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNAH PATTERSON / 22/12/2017

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, WITH UPDATES

View Document

30/10/1730 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUZANNAH PATTERSON

View Document

26/10/1726 October 2017 PSC'S CHANGE OF PARTICULARS / MR DAVID PATRICK PATTERSON / 06/04/2016

View Document

04/10/174 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/06/175 June 2017 REGISTERED OFFICE CHANGED ON 05/06/2017 FROM 2 MOUNTVIEW COURT 310 FRIERN BARNET LANE, WHETSTONE LONDON N20 0YZ

View Document

05/06/175 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PATRICK PATTERSON / 05/06/2017

View Document

05/06/175 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNAH PATTERSON / 05/06/2017

View Document

21/02/1721 February 2017 COMPANY NAME CHANGED PROFESSIONAL CONSULTING SERVICES LIMITED CERTIFICATE ISSUED ON 21/02/17

View Document

09/01/179 January 2017 29/11/16 STATEMENT OF CAPITAL GBP 100

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

19/11/1519 November 2015 Annual return made up to 25 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/10/1429 October 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

24/07/1424 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

28/11/1328 November 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

05/11/125 November 2012 CURREXT FROM 31/10/2013 TO 31/12/2013

View Document

25/10/1225 October 2012 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