WEALTH EXPERTS HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/05/2530 May 2025 | Total exemption full accounts made up to 2024-12-31 |
16/04/2516 April 2025 | Confirmation statement made on 2025-04-08 with updates |
14/04/2514 April 2025 | Notification of Pwdzjd Limited as a person with significant control on 2024-03-01 |
14/04/2514 April 2025 | Withdrawal of a person with significant control statement on 2025-04-14 |
14/04/2514 April 2025 | Notification of Paul David Hulme as a person with significant control on 2024-03-01 |
14/04/2514 April 2025 | Notification of Scott Heath (Holdings) Limited as a person with significant control on 2024-03-01 |
11/02/2511 February 2025 | Director's details changed for Mr Paul David Hulme on 2025-02-08 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
23/04/2423 April 2024 | Cancellation of shares. Statement of capital on 2024-03-01 |
23/04/2423 April 2024 | Purchase of own shares. |
09/04/249 April 2024 | Confirmation statement made on 2024-04-08 with updates |
05/04/245 April 2024 | Director's details changed for Mr Paul David Hulme on 2024-04-05 |
05/04/245 April 2024 | Registered office address changed from Highpoint Festival Way Festival Park Stoke-on-Trent Staffordshire ST1 5SH England to The Glades Festival Way Festival Park Stoke on Trent Staffordshire ST1 5SQ on 2024-04-05 |
18/03/2418 March 2024 | Termination of appointment of Richard Eric Johnston as a director on 2024-03-01 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
22/09/2322 September 2023 | Total exemption full accounts made up to 2022-12-31 |
17/04/2317 April 2023 | Confirmation statement made on 2023-04-08 with updates |
20/03/2320 March 2023 | Notification of a person with significant control statement |
20/03/2320 March 2023 | Cessation of Paul William Darley as a person with significant control on 2021-07-07 |
20/03/2320 March 2023 | Cessation of Scott Daniel Heath as a person with significant control on 2021-07-07 |
14/03/2314 March 2023 | Change of share class name or designation |
14/03/2314 March 2023 | Resolutions |
14/03/2314 March 2023 | Resolutions |
06/03/236 March 2023 | Cessation of A Person with Significant Control as a person with significant control on 2022-11-16 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
21/12/2221 December 2022 | Total exemption full accounts made up to 2021-12-31 |
29/09/2229 September 2022 | Previous accounting period shortened from 2022-04-30 to 2021-12-31 |
09/02/229 February 2022 | Resolutions |
09/02/229 February 2022 | Resolutions |
19/01/2219 January 2022 | Registered office address changed from The Glades Festival Way Festival Park Stoke-on-Trent Staffordshire ST1 5SQ United Kingdom to Highpoint Festival Way Festival Park Stoke-on-Trent Staffordshire ST1 5SH on 2022-01-19 |
07/01/227 January 2022 | Accounts for a dormant company made up to 2021-04-30 |
07/01/227 January 2022 | Particulars of variation of rights attached to shares |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
13/12/2113 December 2021 | Resolutions |
13/12/2113 December 2021 | Resolutions |
13/12/2113 December 2021 | Resolutions |
08/12/218 December 2021 | Second filing of a statement of capital following an allotment of shares on 2021-07-09 |
07/12/217 December 2021 | Change of name notice |
02/11/212 November 2021 | Certificate of change of name |
02/11/212 November 2021 | Change of name notice |
02/08/212 August 2021 | Change of share class name or designation |
31/07/2131 July 2021 | Statement of capital following an allotment of shares on 2021-07-08 |
31/07/2131 July 2021 | Resolutions |
31/07/2131 July 2021 | Resolutions |
31/07/2131 July 2021 | Resolutions |
31/07/2131 July 2021 | Resolutions |
31/07/2131 July 2021 | Statement of capital following an allotment of shares on 2021-07-09 |
31/07/2131 July 2021 | Resolutions |
31/07/2131 July 2021 | Resolutions |
16/07/2116 July 2021 | Appointment of Mr Paul David Hulme as a director on 2021-07-16 |
16/07/2116 July 2021 | Appointment of Mr Richard Johnston as a director on 2021-07-16 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
09/04/209 April 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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