SANDLES WEALTH MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/09/258 September 2025 New | Registered office address changed from The Stables Reynoldston Swansea SA3 1AE Wales to 414 Gower Road Killay Swansea SA2 7AJ on 2025-09-08 |
17/02/2517 February 2025 | Change of details for Mr Mark Stephen Sandles as a person with significant control on 2024-03-01 |
17/02/2517 February 2025 | Confirmation statement made on 2025-02-17 with updates |
18/12/2418 December 2024 | Total exemption full accounts made up to 2024-03-31 |
15/04/2415 April 2024 | Confirmation statement made on 2024-04-07 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/12/2318 December 2023 | Total exemption full accounts made up to 2023-03-31 |
11/04/2311 April 2023 | Confirmation statement made on 2023-04-07 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
07/04/227 April 2022 | Confirmation statement made on 2022-04-07 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/12/2018 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
07/04/207 April 2020 | CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
09/12/199 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
08/04/198 April 2019 | CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/12/1820 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STEPHEN SANDLES / 23/08/2018 |
20/12/1820 December 2018 | REGISTERED OFFICE CHANGED ON 20/12/2018 FROM 14 WHITESHELL DRIVE LANGLAND SWANSEA SA3 4SY WALES |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
09/04/189 April 2018 | CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
24/12/1724 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
07/04/177 April 2017 | CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
29/11/1629 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
07/04/167 April 2016 | Annual return made up to 7 April 2016 with full list of shareholders |
07/04/167 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STEPHEN SANDLES / 28/02/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
09/02/169 February 2016 | REGISTERED OFFICE CHANGED ON 09/02/2016 FROM 24 PYLE ROAD BISHOPSTON SWANSEA SA3 3HH |
09/10/159 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
17/08/1517 August 2015 | APPOINTMENT TERMINATED, SECRETARY SUSAN JONES |
17/08/1517 August 2015 | APPOINTMENT TERMINATED, SECRETARY SUSAN JONES |
08/04/158 April 2015 | Annual return made up to 7 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
09/12/149 December 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14 |
03/12/143 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
08/04/148 April 2014 | Annual return made up to 7 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
12/12/1312 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
10/04/1310 April 2013 | Annual return made up to 7 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
14/11/1214 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
12/11/1212 November 2012 | REGISTERED OFFICE CHANGED ON 12/11/2012 FROM 66 NEWTON ROAD MUMBLES SWANSEA WEST GLAMORGAN SA3 4BE |
10/04/1210 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STEPHEN SANDLES / 08/04/2011 |
10/04/1210 April 2012 | Annual return made up to 7 April 2012 with full list of shareholders |
10/04/1210 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STEPHEN SANDLES / 08/04/2011 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
11/04/1111 April 2011 | Annual return made up to 7 April 2011 with full list of shareholders |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
14/05/1014 May 2010 | SECRETARY APPOINTED MRS SUSAN JONES |
14/05/1014 May 2010 | SECRETARY APPOINTED MRS SUSAN JONES |
12/04/1012 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STEPHEN SANDLES / 11/04/2010 |
12/04/1012 April 2010 | Annual return made up to 7 April 2010 with full list of shareholders |
10/03/1010 March 2010 | APPOINTMENT TERMINATED, SECRETARY JANE SANDLES |
04/06/094 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
16/04/0916 April 2009 | RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS |
16/04/0916 April 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARK SANDLES / 30/09/2008 |
12/01/0912 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
15/07/0815 July 2008 | PREVSHO FROM 30/09/2008 TO 31/03/2008 |
20/06/0820 June 2008 | CURREXT FROM 31/03/2008 TO 30/09/2008 |
28/05/0828 May 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
28/05/0828 May 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 |
08/04/088 April 2008 | RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS |
18/05/0718 May 2007 | RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS |
08/06/068 June 2006 | RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS |
27/06/0527 June 2005 | ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06 |
03/05/053 May 2005 | NEW DIRECTOR APPOINTED |
21/04/0521 April 2005 | REGISTERED OFFICE CHANGED ON 21/04/05 FROM: 12-14 ST MARY`S STREET NEWPORT SHROPSHIRE TF10 7AB |
21/04/0521 April 2005 | NEW SECRETARY APPOINTED |
21/04/0521 April 2005 | DIRECTOR RESIGNED |
21/04/0521 April 2005 | SECRETARY RESIGNED |
07/04/057 April 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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