VALIDUS WEALTH MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 NewConfirmation statement made on 2025-06-24 with updates

View Document

29/10/2429 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-24 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

26/06/2326 June 2023 Confirmation statement made on 2023-06-24 with updates

View Document

11/04/2311 April 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

06/10/226 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/06/2129 June 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

18/09/1918 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES

View Document

11/03/1911 March 2019 SECRETARY'S CHANGE OF PARTICULARS / MISS SOPHIE SLEDDON / 31/12/2018

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/08/1830 August 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, WITH UPDATES

View Document

16/02/1816 February 2018 PSC'S CHANGE OF PARTICULARS / MR WAYNE ALAN HAYHURST / 14/02/2018

View Document

16/02/1816 February 2018 SECRETARY APPOINTED MISS SOPHIE SLEDDON

View Document

16/02/1816 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE ALAN HAYHURST / 14/02/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

02/08/172 August 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

06/07/176 July 2017 PSC'S CHANGE OF PARTICULARS / MR WAYNE ALAN HAYHURST / 18/08/2016

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WAYNE ALAN HAYHURST

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES

View Document

23/02/1723 February 2017 ADOPT ARTICLES 03/02/2017

View Document

15/02/1715 February 2017 SUB-DIVISION 03/02/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

03/10/163 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

25/08/1625 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE ALAN HAYHURST / 18/08/2016

View Document

24/08/1624 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE ALAN HAYHURST / 24/08/2016

View Document

15/08/1615 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE ALAN HAYHURST / 15/08/2016

View Document

05/07/165 July 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

20/07/1520 July 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

24/06/1424 June 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

27/03/1427 March 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

16/01/1416 January 2014 Annual return made up to 17 December 2013 with full list of shareholders

View Document

24/05/1324 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

18/12/1218 December 2012 Annual return made up to 17 December 2012 with full list of shareholders

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

30/01/1230 January 2012 Annual return made up to 17 December 2011 with full list of shareholders

View Document

23/11/1123 November 2011 REGISTERED OFFICE CHANGED ON 23/11/2011 FROM DIAMOND HOUSE 6-8 WATKIN LANE LOSTOCK HALL PRESTON LANCASHIRE PR5 5RD UNITED KINGDOM

View Document

13/05/1113 May 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

12/05/1112 May 2011 PREVEXT FROM 31/12/2010 TO 31/01/2011

View Document

20/01/1120 January 2011 Annual return made up to 17 December 2010 with full list of shareholders

View Document

17/12/0917 December 2009 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