SIP WEALTH MANAGEMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewConfirmation statement made on 2025-06-27 with updates

View Document

01/05/251 May 2025 Statement of capital following an allotment of shares on 2025-04-02

View Document

10/12/2410 December 2024 Total exemption full accounts made up to 2024-06-30

View Document

22/11/2422 November 2024 Appointment of Mr Paul James Williamson as a director on 2024-11-13

View Document

22/11/2422 November 2024 Registered office address changed from 48 Newton Road Mumbles Swansea SA3 4BQ Wales to Unit B, Marina Villas Trawler Road Maritime Quarter Swansea SA1 1FZ on 2024-11-22

View Document

19/11/2419 November 2024 Certificate of change of name

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

20/03/2420 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

11/03/2411 March 2024 Termination of appointment of Kay Francis as a secretary on 2024-03-11

View Document

18/12/2318 December 2023 Appointment of Mr Alexander Lloyd Francis as a director on 2023-12-18

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/06/2327 June 2023 Confirmation statement made on 2023-06-27 with updates

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

31/03/2331 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

12/05/2212 May 2022 Confirmation statement made on 2022-04-05 with updates

View Document

31/03/2231 March 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

24/01/2024 January 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL WILLIAMSON

View Document

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

View Accounts

06/08/196 August 2019 31/12/18 UNAUDITED ABRIDGED

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/09/1813 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES

View Document

06/04/186 April 2018 APPOINTMENT TERMINATED, DIRECTOR EDWARD LEE

View Document

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

View Accounts

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN SIMON FRANCIS

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/06/1627 June 2016 01/12/15 STATEMENT OF CAPITAL GBP 245

View Document

23/06/1623 June 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

06/06/166 June 2016 DIRECTOR APPOINTED MR EDWARD HAYDEN ROBERT LEE

View Document

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

View Accounts

26/06/1526 June 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

20/04/1520 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

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

View Accounts

17/09/1417 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/09/145 September 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

05/09/145 September 2014 DIRECTOR APPOINTED MR PAUL JAMES WILLIAMSON

View Document

14/04/1414 April 2014 REGISTERED OFFICE CHANGED ON 14/04/2014 FROM 48 NEWTON ROAD MUMBLES SWANSEA SA3 4BQ WALES

View Document

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

View Accounts

12/08/1312 August 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

29/05/1329 May 2013 PREVEXT FROM 31/08/2012 TO 31/12/2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

17/07/1217 July 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

22/03/1222 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

12/07/1112 July 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

22/06/1122 June 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

22/03/1122 March 2011 APPOINTMENT TERMINATED, DIRECTOR KAY FRANCIS

View Document

24/02/1124 February 2011 01/07/10 STATEMENT OF CAPITAL GBP 100

View Document

17/02/1117 February 2011 REGISTERED OFFICE CHANGED ON 17/02/2011 FROM 19 AXIS COURT MALLARD WAY SWANSEA VALE SWANSEA SA7 0AJ

View Document

06/08/106 August 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAY FRANCIS / 23/06/2010

View Document

01/06/101 June 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

21/07/0921 July 2009 RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

18/05/0918 May 2009 DIRECTOR APPOINTED KAY FRANCIS

View Document

24/06/0824 June 2008 RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

24/06/0824 June 2008 REGISTERED OFFICE CHANGED ON 24/06/2008 FROM 19 AXIS COURT MALLARD WAY SWANSEA VALE SWANSEA SA7 0AJ

View Document

24/06/0824 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

11/06/0811 June 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

26/09/0726 September 2007 RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0726 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

27/06/0727 June 2007 REGISTERED OFFICE CHANGED ON 27/06/07 FROM: 7 AXIS COURT MALLARD WAY SWANSEA VALE SWANSEA SA7 0AJ

View Document

11/05/0711 May 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

28/11/0628 November 2006 LOCATION OF DEBENTURE REGISTER

View Document

17/11/0617 November 2006 REGISTERED OFFICE CHANGED ON 17/11/06 FROM: 36 SWANSEA ROAD PENLLERGAER SWANSEA SA4 9AQ

View Document

17/11/0617 November 2006 LOCATION OF REGISTER OF MEMBERS

View Document

07/07/067 July 2006 RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

25/06/0525 June 2005 RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

30/09/0430 September 2004 ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/08/04

View Document

09/07/049 July 2004 SECRETARY RESIGNED

View Document

09/07/049 July 2004 DIRECTOR RESIGNED

View Document

09/07/049 July 2004 NEW SECRETARY APPOINTED

View Document

09/07/049 July 2004 RETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 COMPANY NAME CHANGED PRP WEALTH MANAGEMENT LIMITED CERTIFICATE ISSUED ON 02/04/04

View Document

30/03/0430 March 2004 DIRECTOR RESIGNED

View Document

30/03/0430 March 2004 SECRETARY RESIGNED

View Document

30/03/0430 March 2004 NEW DIRECTOR APPOINTED

View Document

30/03/0430 March 2004 REGISTERED OFFICE CHANGED ON 30/03/04 FROM: 8 QUEENS ROAD SKETTY SWANSEA SA2 0SD

View Document

30/03/0430 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/11/034 November 2003 NEW SECRETARY APPOINTED

View Document

04/11/034 November 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/07/0324 July 2003 NEW DIRECTOR APPOINTED

View Document

24/07/0324 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/06/0326 June 2003 DIRECTOR RESIGNED

View Document

26/06/0326 June 2003 SECRETARY RESIGNED

View Document

23/06/0323 June 2003 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