SUCCEED WEALTH MANAGEMENT LIMITED

Company Documents

DateDescription
10/12/2410 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

10/12/2410 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

24/09/2424 September 2024 First Gazette notice for voluntary strike-off

View Document

04/10/234 October 2023 Confirmation statement made on 2023-10-03 with updates

View Document

03/09/233 September 2023 Registered office address changed from River House 48 High Street Belfast BT1 2BE Northern Ireland to 8 Cromac Place Belfast BT7 2JB on 2023-09-03

View Document

16/08/2316 August 2023 Change of share class name or designation

View Document

16/08/2316 August 2023 Memorandum and Articles of Association

View Document

16/08/2316 August 2023 Resolutions

View Document

16/08/2316 August 2023 Statement of company's objects

View Document

16/08/2316 August 2023 Resolutions

View Document

16/08/2316 August 2023 Resolutions

View Document

16/08/2316 August 2023 Particulars of variation of rights attached to shares

View Document

09/08/239 August 2023 Appointment of Jamesina Teresa Doble as a director on 2023-07-31

View Document

09/08/239 August 2023 Termination of appointment of Adrian Bell as a secretary on 2023-07-31

View Document

09/08/239 August 2023 Termination of appointment of Adrian Bell as a director on 2023-07-31

View Document

09/08/239 August 2023 Cessation of Adrian Bell as a person with significant control on 2023-07-31

View Document

09/08/239 August 2023 Cessation of Charlotte Mary Ann Bell as a person with significant control on 2023-07-31

View Document

09/08/239 August 2023 Notification of Johnston Campbell Holdings Limited as a person with significant control on 2023-07-31

View Document

09/08/239 August 2023 Appointment of Ewan John Boyle as a director on 2023-07-31

View Document

27/01/2327 January 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

06/10/226 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

18/01/2218 January 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

19/11/2119 November 2021 Purchase of own shares.

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-10-03 with updates

View Document

21/10/2121 October 2021 Cessation of Barra Gorman as a person with significant control on 2021-09-30

View Document

19/10/2119 October 2021 Resolutions

View Document

19/10/2119 October 2021 Cancellation of shares. Statement of capital on 2021-09-30

View Document

19/10/2119 October 2021 Resolutions

View Document

19/10/2119 October 2021 Resolutions

View Document

06/10/216 October 2021 Termination of appointment of Barra Gorman as a director on 2021-10-01

View Document

15/02/2115 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/10/207 October 2020 CONFIRMATION STATEMENT MADE ON 03/10/20, NO UPDATES

View Document

17/01/2017 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES

View Document

02/09/192 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

19/06/1919 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARRA GORMAN

View Document

03/05/193 May 2019 SECRETARY'S CHANGE OF PARTICULARS / MR ADRIAN BELL / 01/05/2019

View Document

03/05/193 May 2019 PSC'S CHANGE OF PARTICULARS / MRS CHARLOTTE MARY ANN BELL / 01/05/2019

View Document

03/05/193 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN BELL / 01/05/2019

View Document

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

View Accounts

01/11/181 November 2018 31/05/17 STATEMENT OF CAPITAL GBP 303

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES

View Document

09/08/189 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, WITH UPDATES

View Document

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

View Accounts

21/12/1721 December 2017 01/12/17 STATEMENT OF CAPITAL GBP 214

View Document

29/08/1729 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

18/08/1718 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN BELL

View Document

18/08/1718 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLOTTE MARY ANN BELL

View Document

18/08/1718 August 2017 CESSATION OF ADRIAN BELL AS A PSC

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

02/03/172 March 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/15

View Document

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

View Accounts

19/09/1619 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

15/06/1615 June 2016 DIRECTOR APPOINTED MR BARRA GORMAN

View Document

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

View Accounts

22/10/1522 October 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

10/08/1510 August 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

18/10/1418 October 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

13/10/1413 October 2014 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE BELL

View Document

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

View Document

09/05/149 May 2014 COMPANY NAME CHANGED A BELL FINANCIAL LTD CERTIFICATE ISSUED ON 09/05/14

View Document

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

View Accounts

18/10/1318 October 2013 REGISTERED OFFICE CHANGED ON 18/10/2013 FROM 27-29 GORDON STREET BELFAST BT1 2LG NORTHERN IRELAND

View Document

18/10/1318 October 2013 REGISTERED OFFICE CHANGED ON 18/10/2013 FROM 18 KILLOWEN PARK LISBURN CO ANTRIM BT28 3LD

View Document

18/10/1318 October 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

05/08/135 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

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

View Accounts

23/10/1223 October 2012 SAIL ADDRESS CHANGED FROM: 20 ADELAIDE STREET BELFAST BT2 8GD NORTHERN IRELAND

View Document

23/10/1223 October 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

01/05/121 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/10/1118 October 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

24/06/1124 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/10/1020 October 2010 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC

View Document

20/10/1020 October 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/02/102 February 2010 Annual return made up to 17 October 2009 with full list of shareholders

View Document

27/01/1027 January 2010 SAIL ADDRESS CREATED

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE MARY ANN BELL / 27/01/2010

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN BELL / 27/01/2010

View Document

27/01/1027 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC

View Document

27/01/1027 January 2010 SECRETARY'S CHANGE OF PARTICULARS / ADRIAN BELL / 27/01/2010

View Document

26/09/0926 September 2009 31/12/08 ANNUAL ACCTS

View Document

17/10/0817 October 2008 31/12/07 ANNUAL ACCTS

View Document

10/10/0810 October 2008 17/10/08 ANNUAL RETURN SHUTTLE

View Document

14/11/0714 November 2007 17/10/07 ANNUAL RETURN SHUTTLE

View Document

25/06/0725 June 2007 CHANGE OF ARD

View Document

25/10/0625 October 2006 CHANGE IN SIT REG ADD

View Document

25/10/0625 October 2006 CHANGE OF DIRS/SEC

View Document

25/10/0625 October 2006 CHANGE OF DIRS/SEC

View Document

17/10/0617 October 2006 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