SKYBOUND 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
26/08/2526 August 2025 NewAppointment of Mr Craig Richard Stokes as a director on 2025-08-11

View Document

09/07/259 July 2025 Registered office address changed from Mbp3 Carbrook Hall Road Sheffield S9 2EQ England to Arena Offices 9 Nimrod Way Ferndown BH21 7UH on 2025-07-09

View Document

26/06/2526 June 2025 Full accounts made up to 2024-12-31

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-08 with updates

View Document

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

View Accounts

30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

01/05/241 May 2024 Termination of appointment of Ian Michael Sweet as a director on 2024-04-30

View Document

19/04/2419 April 2024 Statement of capital following an allotment of shares on 2024-04-19

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-04-08 with no updates

View Document

08/03/248 March 2024 Full accounts made up to 2022-12-31

View Document

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

View Accounts

25/10/2325 October 2023 Termination of appointment of Fiona Neill as a director on 2023-10-23

View Document

10/10/2310 October 2023 Appointment of Mr Ian Michael Sweet as a director on 2023-10-09

View Document

09/10/239 October 2023 Appointment of Mr Joshua Burton as a director on 2023-10-09

View Document

20/06/2320 June 2023 Full accounts made up to 2021-12-31

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

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

View Accounts

09/05/229 May 2022 Confirmation statement made on 2022-04-08 with updates

View Document

04/02/224 February 2022 Termination of appointment of Joshua James Burton as a director on 2022-02-04

View Document

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

View Accounts

05/08/215 August 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

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

View Accounts

14/09/2014 September 2020 31/12/19 UNAUDITED ABRIDGED

View Document

14/09/2014 September 2020 SECOND FILING OF AP01 FOR MR JOSHUA JAMES BURTON

View Document

08/09/208 September 2020 REGISTERED OFFICE CHANGED ON 08/09/2020 FROM SIDINGS HOUSE SIDINGS COURT LAKESIDE DONCASTER SOUTH YORKSHIRE DN4 5NU

View Document

13/07/2013 July 2020 APPOINTMENT TERMINATED, DIRECTOR RACHEL HOWELL

View Document

13/07/2013 July 2020 DIRECTOR APPOINTED MR JOSHUA JAMES BURTON

View Document

13/07/2013 July 2020 DIRECTOR APPOINTED MRS FIONA NEILL

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES

View Document

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

View Accounts

27/09/1927 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

18/07/1918 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 044796500002

View Document

17/05/1917 May 2019 APPOINTMENT TERMINATED, DIRECTOR RACHEL KIESWETTER

View Document

02/05/192 May 2019 DIRECTOR APPOINTED MRS RACHEL JEANNE HOWELL

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

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

View Accounts

20/09/1820 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

17/07/1817 July 2018 APPOINTMENT TERMINATED, DIRECTOR CLARE BRUCE

View Document

08/03/188 March 2018 DIRECTOR APPOINTED MISS CLARE LOUISE BRUCE

View Document

01/03/181 March 2018 APPOINTMENT TERMINATED, DIRECTOR REBECCA ELLIS

View Document

27/02/1827 February 2018 APPOINTMENT TERMINATED, SECRETARY RACHEL HOWELL

View Document

21/02/1821 February 2018 APPOINTMENT TERMINATED, DIRECTOR RACHEL HOWELL

View Document

15/02/1815 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RACHEL JEANNE HOWELL

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES

View Document

15/02/1815 February 2018 CESSATION OF DAVID ROBERT HOWELL AS A PSC

View Document

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

View Accounts

04/12/174 December 2017 DIRECTOR APPOINTED MISS RACHEL KIESWETTER

View Document

20/11/1720 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044796500001

View Document

26/10/1726 October 2017 DIRECTOR APPOINTED MISS REBECCA LOUISE ELLIS

View Document

12/09/1712 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

18/08/1718 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ROBERT HOWELL

View Document

17/08/1717 August 2017 CHANGE OF PARTICULARS FOR A PSC

View Document

17/08/1717 August 2017 CESSATION OF RACHEL JEANNE HOWELL AS A PSC

View Document

13/08/1713 August 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES

View Document

13/08/1713 August 2017 CESSATION OF DAVID ROBERT HOWELL AS A PSC

View Document

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

View Accounts

05/12/165 December 2016 APPOINTMENT TERMINATED, DIRECTOR CLARE BRUCE

View Document

23/11/1623 November 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID HOWELL

View Document

23/11/1623 November 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN HASBERRY

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

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

View Document

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

View Accounts

14/10/1514 October 2015 COMPANY NAME CHANGED GWM INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 14/10/15

View Document

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/10/158 October 2015 COMPANY NAME CHANGED GUARDIAN WEALTH MANAGEMENT LIMITED CERTIFICATE ISSUED ON 08/10/15

View Document

06/10/156 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 044796500001

View Document

11/08/1511 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD HASBERRY / 07/07/2015

View Document

11/08/1511 August 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

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

View Accounts

31/12/1431 December 2014 DISS40 (DISS40(SOAD))

View Document

30/12/1430 December 2014 FIRST GAZETTE

View Document

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/10/1413 October 2014 REGISTERED OFFICE CHANGED ON 13/10/2014 FROM KELHAM HOUSE KELHAM STREET DONCASTER SOUTH YORKSHIRE DN1 3RE

View Document

21/08/1421 August 2014 DIRECTOR APPOINTED MRS CLARE LOUISE BRUCE

View Document

21/07/1421 July 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

06/05/146 May 2014 REGISTERED OFFICE CHANGED ON 06/05/2014 FROM 2ND FLOOR Y BORTH 13 BEDDAU WAY CASTLEGATE BUSINESS PARK CAERPHILLY CF83 2AX

View Document

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

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/07/1322 July 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

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

View Accounts

31/12/1231 December 2012 REGISTERED OFFICE CHANGED ON 31/12/2012 FROM 123 PALL MALL ST JAMES'S LONDON SW1Y 5EA

View Document

19/09/1219 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/08/121 August 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

24/08/1124 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/08/1117 August 2011 REGISTERED OFFICE CHANGED ON 17/08/2011 FROM KELHAM HOUSE, KELHAM STREET DONCASTER SOUTH YORKSHIRE DN1 3RE

View Document

14/07/1114 July 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

01/10/101 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/08/1017 August 2010 Annual return made up to 8 July 2010 with full list of shareholders

View Document

22/10/0922 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/09/092 September 2009 RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/08/081 August 2008 RETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS

View Document

12/07/0812 July 2008 COMPANY NAME CHANGED KEYSTONE INDEPENDENT LIMITED CERTIFICATE ISSUED ON 15/07/08

View Document

07/03/087 March 2008 DIRECTOR APPOINTED JOHN EDWARD HASBERRY

View Document

13/02/0813 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

31/08/0731 August 2007 RETURN MADE UP TO 08/07/07; NO CHANGE OF MEMBERS

View Document

29/11/0629 November 2006 ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/12/06

View Document

08/08/068 August 2006 RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

03/08/053 August 2005 RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

20/07/0420 July 2004 RETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

25/03/0425 March 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/03/0425 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/0313 August 2003 RETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS

View Document

16/09/0216 September 2002 NEW DIRECTOR APPOINTED

View Document

09/07/029 July 2002 SECRETARY RESIGNED

View Document

09/07/029 July 2002 NEW DIRECTOR APPOINTED

View Document

09/07/029 July 2002 REGISTERED OFFICE CHANGED ON 09/07/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

09/07/029 July 2002 NEW SECRETARY APPOINTED

View Document

09/07/029 July 2002 DIRECTOR RESIGNED

View Document

08/07/028 July 2002 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