SOLUTIONS 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
12/08/2512 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

11/02/2511 February 2025 Previous accounting period extended from 2024-08-31 to 2024-11-30

View Document (might not be available)

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

22/10/2422 October 2024 Confirmation statement made on 2024-10-20 with no updates

View Document (might not be available)

09/05/249 May 2024 Total exemption full accounts made up to 2023-08-31

View Document (might not be available)

27/10/2327 October 2023 Confirmation statement made on 2023-10-20 with no updates

View Document (might not be available)

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2022-08-31

View Document (might not be available)

07/11/227 November 2022 Confirmation statement made on 2022-10-20 with no updates

View Document (might not be available)

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

14/01/2214 January 2022 Total exemption full accounts made up to 2021-08-31

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

20/05/2120 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document (might not be available)

29/10/2029 October 2020 CONFIRMATION STATEMENT MADE ON 20/10/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

24/01/2024 January 2020 31/08/19 TOTAL EXEMPTION FULL

View Document (might not be available)

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 20/10/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

27/06/1927 June 2019 PSC'S CHANGE OF PARTICULARS / MRS VICKY COLLINSON / 26/06/2019

View Document

26/06/1926 June 2019 REGISTERED OFFICE CHANGED ON 26/06/2019 FROM WELLINGTON HOUSE FALCON COURT PRESTON FARM INDUSTRIAL ESTATE STOCKTON-ON-TEES CLEVELAND TS18 3TS

View Document

26/06/1926 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICKIE COLLINSON / 26/06/2019

View Document

07/02/197 February 2019 31/08/18 TOTAL EXEMPTION FULL

View Document (might not be available)

05/02/195 February 2019 DIRECTOR APPOINTED MRS VICKIE COLLINSON

View Document (might not be available)

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES

View Document (might not be available)

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

03/04/183 April 2018 31/08/17 UNAUDITED ABRIDGED

View Document (might not be available)

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES

View Document (might not be available)

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

15/05/1715 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document (might not be available)

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document (might not be available)

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

18/03/1618 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document (might not be available)

03/11/153 November 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document (might not be available)

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

16/06/1516 June 2015 REGISTERED OFFICE CHANGED ON 16/06/2015 FROM SUITE 14 DURHAM & TEES VALLEY BUSINESS CENTRE ORDE WINGATE WAY STOCKTON-ON-TEES CLEVELAND TS19 0GD

View Document (might not be available)

30/03/1530 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document (might not be available)

14/11/1414 November 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document (might not be available)

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

05/02/145 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document (might not be available)

09/01/149 January 2014 APPOINTMENT TERMINATED, DIRECTOR GAVIN COLLINSON

View Document (might not be available)

09/01/149 January 2014 Annual return made up to 20 October 2013 with full list of shareholders

View Document (might not be available)

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document (might not be available)

24/10/1224 October 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document (might not be available)

28/05/1228 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

31/10/1131 October 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document (might not be available)

02/08/112 August 2011 APPOINTMENT TERMINATED, SECRETARY JONATHAN FENWICK

View Document (might not be available)

28/03/1128 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document (might not be available)

17/11/1017 November 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document (might not be available)

10/05/1010 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document (might not be available)

25/11/0925 November 2009 DIRECTOR APPOINTED MR GAVIN COLLINSON

View Document (might not be available)

23/11/0923 November 2009 REGISTERED OFFICE CHANGED ON 23/11/2009 FROM SUITE 14 DURHAM & TEES VALLEY BUSINESS CENTRE ORDE WINGATE WAY PRIMROSE HILL INDUSTRIAL ESTATE STOCKTON-ON-TEES TS19 0GA

View Document (might not be available)

17/11/0917 November 2009 Annual return made up to 20 October 2009 with full list of shareholders

View Document (might not be available)

16/11/0916 November 2009 DIRECTOR APPOINTED MR GAVIN COLLINSON

View Document (might not be available)

14/11/0914 November 2009 APPOINTMENT TERMINATED, DIRECTOR JOHN CARLING

View Document (might not be available)

27/10/0927 October 2009 Annual return made up to 20 August 2009 with full list of shareholders

View Document (might not be available)

13/10/0813 October 2008 SECRETARY APPOINTED JONATHAN FENWICK

View Document (might not be available)

13/10/0813 October 2008 DIRECTOR APPOINTED JOHN CARLING

View Document (might not be available)

13/10/0813 October 2008 REGISTERED OFFICE CHANGED ON 13/10/2008 FROM 81 BOROUGH ROAD MIDDLESBROUGH CLEVELAND TS1 3AA

View Document (might not be available)

21/08/0821 August 2008 APPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD

View Document (might not be available)

20/08/0820 August 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


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