WEALTH EXPERTS (HIGHPOINT) LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

22/11/2422 November 2024 Confirmation statement made on 2024-11-16 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

16/04/2416 April 2024 Registered office address changed from Festival Way Festival Park Stoke on Trent Staffordshire ST1 5SQ to The Glades Festival Way Festival Park Stoke on Trent Staffordshire ST1 5SQ on 2024-04-16

View Document

16/04/2416 April 2024 Director's details changed for Mr Paul William Darley on 2024-04-16

View Document

18/03/2418 March 2024 Termination of appointment of Richard Eric Johnston as a director on 2024-03-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

24/11/2324 November 2023 Confirmation statement made on 2023-11-16 with updates

View Document

22/09/2322 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

11/11/2211 November 2022 Cessation of Wealth Experts Holdings Limited as a person with significant control on 2022-10-24

View Document

11/11/2211 November 2022 Notification of Wealth Experts Group Limited as a person with significant control on 2022-10-24

View Document

03/11/223 November 2022 Certificate of change of name

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-19 with updates

View Document

19/10/2219 October 2022 Cessation of Paul William Darley as a person with significant control on 2021-07-05

View Document

19/10/2219 October 2022 Cessation of Mitten Clarke (Holdings) Limited as a person with significant control on 2021-07-09

View Document

19/10/2219 October 2022 Notification of Wealth Experts Holdings Limited as a person with significant control on 2021-07-09

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-05-07 with updates

View Document

09/05/229 May 2022 Termination of appointment of James Beardmore as a secretary on 2022-05-05

View Document

05/05/225 May 2022 Termination of appointment of Scott Daniel Heath as a director on 2022-05-05

View Document

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

View Accounts

17/11/2117 November 2021 Appointment of Mr Paul David Hulme as a director on 2021-11-01

View Document

17/11/2117 November 2021 Appointment of Mr Richard Johnston as a director on 2021-11-01

View Document

02/11/212 November 2021 Certificate of change of name

View Document

02/11/212 November 2021 Change of name notice

View Document

23/09/2123 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

12/05/2012 May 2020 ADOPT ARTICLES 10/03/2020

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, WITH UPDATES

View Document

05/05/205 May 2020 10/03/20 STATEMENT OF CAPITAL GBP 10511.00

View Document

23/04/2023 April 2020 ARTICLES OF ASSOCIATION

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, WITH UPDATES

View Document

08/04/208 April 2020 SECRETARY APPOINTED MR JAMES BEARDMORE

View Document

08/04/208 April 2020 APPOINTMENT TERMINATED, SECRETARY SCOTT HEATH

View Document

02/04/202 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 081073420001

View Document

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

View Accounts

19/07/1919 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES

View Document

25/03/1925 March 2019 APPOINTMENT TERMINATED, DIRECTOR MANDY MITTEN

View Document

13/02/1913 February 2019 31/12/18 STATEMENT OF CAPITAL GBP 10501

View Document

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

View Accounts

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES

View Document

15/06/1815 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

05/06/175 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/06/1615 June 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

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

View Accounts

14/09/1514 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/06/1519 June 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/07/1410 July 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

10/01/1410 January 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13

View Document

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

View Accounts

09/12/139 December 2013 CURRSHO FROM 31/03/2014 TO 31/12/2013

View Document

06/12/136 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

03/12/133 December 2013 PREVSHO FROM 30/06/2013 TO 31/03/2013

View Document

20/06/1320 June 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/06/1215 June 2012 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