THE NAT WEALTH SERVICE LTD

Company Documents

DateDescription
23/05/2523 May 2025 Confirmation statement made on 2025-05-12 with no updates

View Document

08/12/248 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

19/05/2419 May 2024 Confirmation statement made on 2024-05-12 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

17/12/2317 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

15/05/2315 May 2023 Registered office address changed from The Croft House the Croft House Main Street Leeds West Yorkshire LS20 8NX United Kingdom to The Croft House Main Street Hawksworth Leeds West Yorkshire LS20 8NX on 2023-05-15

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

11/12/2211 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/12/2114 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES

View Document

20/05/2020 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/11/1917 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

13/05/1913 May 2019 REGISTERED OFFICE CHANGED ON 13/05/2019 FROM WHITELEAF LAYTON AVENUE, RAWDON LEEDS WEST YORKSHIRE LS19 6QQ

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/08/1822 August 2018 COMPANY NAME CHANGED PENNINE PARTNERS LIMITED CERTIFICATE ISSUED ON 22/08/18

View Document

25/05/1825 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

19/05/1819 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

01/12/171 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

18/12/1618 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

06/06/166 June 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

30/12/1530 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

07/06/157 June 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

23/12/1423 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

27/05/1427 May 2014 APPOINTMENT TERMINATED, DIRECTOR GIHAN ISMAIL

View Document

27/05/1427 May 2014 APPOINTMENT TERMINATED, DIRECTOR KEVIN SNELL

View Document

27/05/1427 May 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILTSHIRE

View Document

27/05/1427 May 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILTSHIRE

View Document

27/05/1427 May 2014 APPOINTMENT TERMINATED, DIRECTOR KEVIN SNELL

View Document

27/05/1427 May 2014 APPOINTMENT TERMINATED, DIRECTOR GIHAN ISMAIL

View Document

27/05/1427 May 2014 APPOINTMENT TERMINATED, SECRETARY GIHAN ISMAIL

View Document

27/05/1427 May 2014 APPOINTMENT TERMINATED, SECRETARY GIHAN ISMAIL

View Document

27/05/1427 May 2014 DIRECTOR APPOINTED ALISON LOUISE WALKER

View Document

27/05/1427 May 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

23/12/1323 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

07/06/137 June 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

13/12/1213 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

05/06/125 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / GARY ROBERT WALKER / 12/05/2012

View Document

05/06/125 June 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

05/06/125 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN EDWARD WILTSHIRE / 12/05/2012

View Document

22/02/1222 February 2012 SECRETARY APPOINTED MR GIHAN ISMAIL

View Document

22/02/1222 February 2012 DIRECTOR APPOINTED MR STEHEN EDWARD WILTSHIRE

View Document

22/02/1222 February 2012 DIRECTOR APPOINTED MR KEVIN ALAN SNELL

View Document

22/02/1222 February 2012 APPOINTMENT TERMINATED, SECRETARY GARY WALKER

View Document

22/02/1222 February 2012 APPOINTMENT TERMINATED, DIRECTOR ALISON WALKER

View Document

22/02/1222 February 2012 DIRECTOR APPOINTED MR GIHAN ISMAIL

View Document

11/01/1211 January 2012 COMPANY NAME CHANGED GW INVESTOR SOLUTIONS LIMITED CERTIFICATE ISSUED ON 11/01/12

View Document

30/12/1130 December 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/12/1112 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

24/05/1124 May 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

10/01/1110 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

29/05/1029 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON LOUISE WALKER / 12/05/2010

View Document

29/05/1029 May 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

19/01/1019 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

08/06/098 June 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

05/08/085 August 2008 RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

21/07/0721 July 2007 RETURN MADE UP TO 12/05/07; NO CHANGE OF MEMBERS

View Document

10/07/0610 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

10/05/0510 May 2005 RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

18/03/0518 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

31/08/0431 August 2004 RETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS

View Document

13/05/0313 May 2003 RETURN MADE UP TO 12/05/03; FULL LIST OF MEMBERS

View Document

13/05/0313 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

10/06/0210 June 2002 RETURN MADE UP TO 12/05/02; FULL LIST OF MEMBERS

View Document

25/04/0225 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

21/01/0221 January 2002 RETURN MADE UP TO 12/05/01; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

24/01/0124 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

06/06/006 June 2000 RETURN MADE UP TO 12/05/00; FULL LIST OF MEMBERS

View Document

11/06/9911 June 1999 SECRETARY RESIGNED

View Document

11/06/9911 June 1999 DIRECTOR RESIGNED

View Document

11/06/9911 June 1999 NEW DIRECTOR APPOINTED

View Document

11/06/9911 June 1999 NEW SECRETARY APPOINTED

View Document

11/06/9911 June 1999 NEW DIRECTOR APPOINTED

View Document

02/06/992 June 1999 ACC. REF. DATE SHORTENED FROM 31/05/00 TO 31/03/00

View Document

21/05/9921 May 1999 REGISTERED OFFICE CHANGED ON 21/05/99 FROM: WHITELEAF LAYTON AVENUE, RAWDON LEEDS WEST YORKSHIRE LS19 6QQ

View Document

12/05/9912 May 1999 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