WEALTH EXPERTS HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

16/04/2516 April 2025 Confirmation statement made on 2025-04-08 with updates

View Document

14/04/2514 April 2025 Notification of Pwdzjd Limited as a person with significant control on 2024-03-01

View Document

14/04/2514 April 2025 Withdrawal of a person with significant control statement on 2025-04-14

View Document

14/04/2514 April 2025 Notification of Paul David Hulme as a person with significant control on 2024-03-01

View Document

14/04/2514 April 2025 Notification of Scott Heath (Holdings) Limited as a person with significant control on 2024-03-01

View Document

11/02/2511 February 2025 Director's details changed for Mr Paul David Hulme on 2025-02-08

View Document

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

View Accounts

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

View Document

23/04/2423 April 2024 Cancellation of shares. Statement of capital on 2024-03-01

View Document

23/04/2423 April 2024 Purchase of own shares.

View Document

09/04/249 April 2024 Confirmation statement made on 2024-04-08 with updates

View Document

05/04/245 April 2024 Director's details changed for Mr Paul David Hulme on 2024-04-05

View Document

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

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

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

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-08 with updates

View Document

20/03/2320 March 2023 Notification of a person with significant control statement

View Document

20/03/2320 March 2023 Cessation of Paul William Darley as a person with significant control on 2021-07-07

View Document

20/03/2320 March 2023 Cessation of Scott Daniel Heath as a person with significant control on 2021-07-07

View Document

14/03/2314 March 2023 Change of share class name or designation

View Document

14/03/2314 March 2023 Resolutions

View Document

14/03/2314 March 2023 Resolutions

View Document

06/03/236 March 2023 Cessation of A Person with Significant Control as a person with significant control on 2022-11-16

View Document

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

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

29/09/2229 September 2022 Previous accounting period shortened from 2022-04-30 to 2021-12-31

View Document

09/02/229 February 2022 Resolutions

View Document

09/02/229 February 2022 Resolutions

View Document

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

View Document

07/01/227 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

07/01/227 January 2022 Particulars of variation of rights attached to shares

View Document

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

View Accounts

13/12/2113 December 2021 Resolutions

View Document

13/12/2113 December 2021 Resolutions

View Document

13/12/2113 December 2021 Resolutions

View Document

08/12/218 December 2021 Second filing of a statement of capital following an allotment of shares on 2021-07-09

View Document

07/12/217 December 2021 Change of name notice

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

02/08/212 August 2021 Change of share class name or designation

View Document

31/07/2131 July 2021 Statement of capital following an allotment of shares on 2021-07-08

View Document

31/07/2131 July 2021 Resolutions

View Document

31/07/2131 July 2021 Resolutions

View Document

31/07/2131 July 2021 Resolutions

View Document

31/07/2131 July 2021 Resolutions

View Document

31/07/2131 July 2021 Statement of capital following an allotment of shares on 2021-07-09

View Document

31/07/2131 July 2021 Resolutions

View Document

31/07/2131 July 2021 Resolutions

View Document

16/07/2116 July 2021 Appointment of Mr Paul David Hulme as a director on 2021-07-16

View Document

16/07/2116 July 2021 Appointment of Mr Richard Johnston as a director on 2021-07-16

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

09/04/209 April 2020 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