TRUE WEALTH PLANNING SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Previous accounting period shortened from 2025-02-28 to 2024-10-29

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-17 with updates

View Document

16/12/2416 December 2024 Director's details changed for Ms Susan Marie Puddephatt on 2024-12-12

View Document

09/12/249 December 2024 Second filing of a statement of capital following an allotment of shares on 2024-10-30

View Document

06/12/246 December 2024 Statement of capital following an allotment of shares on 2024-12-02

View Document

02/12/242 December 2024 Memorandum and Articles of Association

View Document

02/12/242 December 2024 Resolutions

View Document

28/11/2428 November 2024 Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter EX2 5WR

View Document

28/11/2428 November 2024 Appointment of Ms Susan Marie Puddephatt as a director on 2024-10-30

View Document

28/11/2428 November 2024 Particulars of variation of rights attached to shares

View Document

27/11/2427 November 2024 Appointment of Michelmores Secretaries Limited as a secretary on 2024-10-30

View Document

27/11/2427 November 2024 Register inspection address has been changed to Woodwater House Pynes Hill Exeter EX2 5WR

View Document

27/11/2427 November 2024 Appointment of Mr Stephen David Willis as a director on 2024-10-30

View Document

27/11/2427 November 2024 Notification of Succession Group Limited as a person with significant control on 2024-10-30

View Document

27/11/2427 November 2024 Cessation of John Baxter as a person with significant control on 2024-10-30

View Document

27/11/2427 November 2024 Cessation of Timothy Peter Crew as a person with significant control on 2024-10-30

View Document

27/11/2427 November 2024 Termination of appointment of John Baxter as a director on 2024-10-30

View Document

27/11/2427 November 2024 Termination of appointment of Timothy Peter Crew as a director on 2024-10-30

View Document

29/10/2429 October 2024 Total exemption full accounts made up to 2024-02-29

View Document

07/03/247 March 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

07/03/237 March 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, WITH UPDATES

View Document

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

06/07/186 July 2018 05/06/18 STATEMENT OF CAPITAL GBP 123.28

View Document

06/07/186 July 2018 05/06/18 STATEMENT OF CAPITAL GBP 121.70

View Document

06/07/186 July 2018 05/06/18 STATEMENT OF CAPITAL GBP 165.15

View Document

09/05/189 May 2018 ADOPT ARTICLES 30/04/2018

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, WITH UPDATES

View Document

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

04/09/174 September 2017 28/07/17 STATEMENT OF CAPITAL GBP 111.11

View Document

22/08/1722 August 2017 SUB-DIVISION 28/07/17

View Document

18/08/1718 August 2017 ADOPT ARTICLES 28/07/2017

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BAXTER / 16/02/2017

View Document

18/03/1618 March 2016 18/02/16 STATEMENT OF CAPITAL GBP 100

View Document

02/03/162 March 2016 REGISTERED OFFICE CHANGED ON 02/03/2016 FROM STONYROYD HOUSE CUMBERLAND ROAD LEEDS LS6 2EF ENGLAND

View Document

01/03/161 March 2016 18/02/16 STATEMENT OF CAPITAL GBP 2

View Document

26/02/1626 February 2016 DIRECTOR APPOINTED MR JOHN BAXTER

View Document

25/02/1625 February 2016 REGISTERED OFFICE CHANGED ON 25/02/2016 FROM CANALSIDE BUILDINGS GRAINGERS WAY ROUNDHOUSE BUSINESS PARK LEEDS LS12 1AH UNITED KINGDOM

View Document

25/02/1625 February 2016 DIRECTOR APPOINTED MR TIMOTHY PETER CREW

View Document

22/02/1622 February 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

18/02/1618 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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