WHELAN 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
05/12/245 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

25/10/2425 October 2024 Registered office address changed from 5 Yeomans Court Hertford SG13 7HJ England to Boa Vista Higham Road Higham Gobion Hitchin SG5 3HR on 2024-10-25

View Document

25/10/2425 October 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-14 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/11/2230 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-10-14 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/02/2115 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

25/11/2025 November 2020 CONFIRMATION STATEMENT MADE ON 14/10/20, WITH UPDATES

View Document

25/11/2025 November 2020 PSC'S CHANGE OF PARTICULARS / MR DERMOTT WHELAN / 09/04/2020

View Document

25/11/2025 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DERMOTT WHELAN / 09/04/2020

View Document

09/09/209 September 2020 ARTICLES OF ASSOCIATION

View Document

09/09/209 September 2020 VARYING SHARE RIGHTS AND NAMES

View Document

09/09/209 September 2020 ADOPT ARTICLES 31/10/2019

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/01/209 January 2020 PSC'S CHANGE OF PARTICULARS / MR DERMOTT WHELAN / 31/10/2019

View Document

09/01/209 January 2020 DIRECTOR APPOINTED MR CRAIG FITZSIMONS

View Document

09/01/209 January 2020 CESSATION OF ASPECT8 LIMITED AS A PSC

View Document

09/01/209 January 2020 APPOINTMENT TERMINATED, DIRECTOR CRAIG FITZSIMONS

View Document

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES

View Document

22/10/1922 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DERMOTT WHELAN / 22/10/2019

View Document

22/10/1922 October 2019 REGISTERED OFFICE CHANGED ON 22/10/2019 FROM C/O WILKINS KENNEDY LLP 5 YEOMANS COURT WARE ROAD HERTFORD HERTS SG13 7HJ

View Document

08/06/198 June 2019 ADOPT ARTICLES 31/07/2018

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, WITH UPDATES

View Document

08/11/188 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASPECT8 LIMITED

View Document

08/11/188 November 2018 PSC'S CHANGE OF PARTICULARS / MR DERMOTT WHELAN / 31/07/2018

View Document

09/10/189 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DERMOTT WHELAN / 09/10/2018

View Document

13/09/1813 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/10/1522 October 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/01/153 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/11/1410 November 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

05/01/145 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/11/138 November 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

14/01/1314 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/10/1223 October 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

23/10/1223 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DERMOTT WHELAN / 01/07/2012

View Document

22/10/1222 October 2012 REGISTERED OFFICE CHANGED ON 22/10/2012 FROM P R HORNSBY & COMPANY LIMITED 5 YEOMANS COURT HERTFORD SG13 7HJ ENGLAND

View Document

22/10/1222 October 2012 PREVSHO FROM 31/10/2012 TO 31/03/2012

View Document

20/01/1220 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

19/10/1119 October 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

14/10/1014 October 2010 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