HERITAGE WEALTH SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 30/09/2530 September 2025 New | Total exemption full accounts made up to 2025-03-31 |
| 27/08/2527 August 2025 | Confirmation statement made on 2025-07-23 with updates |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 06/01/256 January 2025 | Director's details changed for Mr Andrew Robert Dodd on 2017-07-16 |
| 24/12/2424 December 2024 | Registered office address changed from Seven Hills Business Centre South Street Morley Leeds LS27 8AT England to Empire House Lewisham Road Slaithwaite Huddersfield HD7 5AL on 2024-12-24 |
| 04/12/244 December 2024 | Purchase of own shares. |
| 19/11/2419 November 2024 | Cancellation of shares. Statement of capital on 2024-10-29 |
| 13/11/2413 November 2024 | Cessation of Claire Elizabeth Stones as a person with significant control on 2024-10-29 |
| 29/08/2429 August 2024 | Termination of appointment of Claire Elizabeth Stones as a director on 2024-08-29 |
| 14/08/2414 August 2024 | Total exemption full accounts made up to 2024-03-31 |
| 23/07/2423 July 2024 | Confirmation statement made on 2024-07-23 with no updates |
| 27/04/2427 April 2024 | Director's details changed for Mr Andrew Robert Dodd on 2017-07-23 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 08/11/238 November 2023 | Total exemption full accounts made up to 2023-03-31 |
| 26/07/2326 July 2023 | Confirmation statement made on 2023-07-23 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 23/07/2123 July 2021 | Change of details for Mr Andrew Robert Dodd as a person with significant control on 2017-07-17 |
| 23/07/2123 July 2021 | Confirmation statement made on 2021-07-23 with no updates |
| 20/07/2120 July 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 03/08/203 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 03/03/203 March 2020 | CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES |
| 10/09/1910 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 27/02/1927 February 2019 | CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES |
| 27/02/1927 February 2019 | CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES |
| 10/12/1810 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 27/04/1827 April 2018 | SUB-DIVISION 05/04/18 |
| 24/04/1824 April 2018 | ADOPT ARTICLES 05/04/2018 |
| 22/02/1822 February 2018 | CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES |
| 07/06/177 June 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 21/02/1721 February 2017 | CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES |
| 24/11/1624 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 02/04/162 April 2016 | COMPANY NAME CHANGED HERITAGE WS LTD CERTIFICATE ISSUED ON 02/04/16 |
| 02/04/162 April 2016 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 24/02/1624 February 2016 | Annual return made up to 19 February 2016 with full list of shareholders |
| 22/02/1622 February 2016 | REGISTERED OFFICE CHANGED ON 22/02/2016 FROM SUITE G2, SEVEN HILLS BUSINESS CENTRE, SOUTH STREE MORLEY LEEDS LS27 8AT UNITED KINGDOM |
| 25/06/1525 June 2015 | CURREXT FROM 28/02/2016 TO 31/03/2016 |
| 19/02/1519 February 2015 | 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