CREATIVE WEALTH SOLUTIONS LIMITED

Company Documents

DateDescription
30/12/2430 December 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Accounts

27/12/2327 December 2023 Micro company accounts made up to 2022-12-31

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-11-12 with no updates

View Document

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

View Accounts

23/12/2223 December 2022 Micro company accounts made up to 2021-12-31

View Document

20/12/2220 December 2022 Termination of appointment of Alan Edwin Bone as a director on 2022-12-20

View Document

12/11/2212 November 2022 Confirmation statement made on 2022-11-12 with no updates

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-05 with no updates

View Document

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

View Accounts

28/12/2128 December 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

18/12/2018 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

18/04/2018 April 2020 DISS40 (DISS40(SOAD))

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES

View Document

25/02/2025 February 2020 FIRST GAZETTE

View Document

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

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

10/06/1910 June 2019 REGISTERED OFFICE CHANGED ON 10/06/2019 FROM THE OLD GAS HOUSE DARLEY ABBEY MILLS DARLEY ABBEY DERBY DE22 1DZ

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Accounts

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

14/03/1714 March 2017 DISS40 (DISS40(SOAD))

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

28/02/1728 February 2017 FIRST GAZETTE

View Document

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

View Accounts

30/09/1630 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

18/01/1618 January 2016 Annual return made up to 5 December 2015 with full list of shareholders

View Document

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

View Accounts

28/09/1528 September 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

09/02/159 February 2015 Annual return made up to 5 December 2014 with full list of shareholders

View Document

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

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/01/1422 January 2014 Annual return made up to 5 December 2013 with full list of shareholders

View Document

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

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/01/139 January 2013 Annual return made up to 5 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/12/116 December 2011 REGISTERED OFFICE CHANGED ON 06/12/2011 FROM 6 SILVER STREET HULL EAST YORKSHIRE HU1 1JA UNITED KINGDOM

View Document

06/12/116 December 2011 Annual return made up to 5 December 2011 with full list of shareholders

View Document

06/12/116 December 2011 REGISTERED OFFICE CHANGED ON 06/12/2011 FROM THE OLD GAS HOUSE DARLEY ABBEY MILLS DARLEY ABBEY DERBY DE22 1DZ UNITED KINGDOM

View Document

19/10/1119 October 2011 DIRECTOR APPOINTED MR ANDREW EGGLETON

View Document

19/10/1119 October 2011 DIRECTOR APPOINTED MR GAVIN LEE BLOUNT

View Document

22/03/1122 March 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/04/101 April 2010 APPOINTMENT TERMINATED, SECRETARY STEVEN EGGLETON

View Document

01/04/101 April 2010 REGISTERED OFFICE CHANGED ON 01/04/2010 FROM THE BELVEDERE HESSLEWOOD HALL FERRIBY ROAD HESSLE EAST YORKSHIRE HU13 0LH

View Document

01/04/101 April 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

15/01/1015 January 2010 APPOINTMENT TERMINATED, DIRECTOR BRIAN SAYLES

View Document

07/01/107 January 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/04/092 April 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 APPOINTMENT TERMINATED SECRETARY LIISA PARTANEN

View Document

03/09/083 September 2008 REGISTERED OFFICE CHANGED ON 03/09/2008 FROM 6 SILVER STREET HULL EAST YORKSHIRE HU1 1JA

View Document

22/08/0822 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

09/05/089 May 2008 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALAN BONE / 31/03/2007

View Document

13/03/0813 March 2008 SECRETARY APPOINTED STEVEN EGGLETON

View Document

10/03/0810 March 2008 SECRETARY APPOINTED LIISA PARTANEN

View Document

22/10/0722 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

19/10/0719 October 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/0719 October 2007 REGISTERED OFFICE CHANGED ON 19/10/07 FROM: 15 SPRINGFIELD WAY ANLABY EAST YORKSHIRE HU10 6RJ

View Document

19/10/0719 October 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/078 March 2007 RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

06/03/066 March 2006 RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 DIRECTOR RESIGNED

View Document

09/05/059 May 2005 SECRETARY RESIGNED

View Document

04/04/054 April 2005 NEW DIRECTOR APPOINTED

View Document

04/04/054 April 2005 NEW SECRETARY APPOINTED

View Document

04/04/054 April 2005 NEW DIRECTOR APPOINTED

View Document

02/03/052 March 2005 ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/12/05

View Document

02/03/052 March 2005 REGISTERED OFFICE CHANGED ON 02/03/05 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

08/02/058 February 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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