NICHE WEALTH MANAGEMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 Amended total exemption full accounts made up to 2024-05-31

View Document

17/06/2517 June 2025 Total exemption full accounts made up to 2024-05-31

View Document

17/01/2517 January 2025 Cessation of Suzanne Brown as a person with significant control on 2023-12-20

View Document

17/01/2517 January 2025 Notification of Brian Mcgee as a person with significant control on 2023-12-20

View Document

17/01/2517 January 2025 Notification of Ryan Mcgee as a person with significant control on 2023-12-20

View Document

17/01/2517 January 2025 Confirmation statement made on 2024-12-08 with updates

View Document

17/01/2517 January 2025 Cessation of Suzanne Brown as a person with significant control on 2023-12-20

View Document

17/01/2517 January 2025 Statement of capital following an allotment of shares on 2024-11-25

View Document

27/08/2427 August 2024 Termination of appointment of Edward Mcauley as a secretary on 2024-07-31

View Document

15/06/2415 June 2024 Compulsory strike-off action has been discontinued

View Document

15/06/2415 June 2024 Compulsory strike-off action has been discontinued

View Document

13/06/2413 June 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

07/05/247 May 2024 First Gazette notice for compulsory strike-off

View Document

07/05/247 May 2024 First Gazette notice for compulsory strike-off

View Document

20/02/2420 February 2024 Termination of appointment of Suzanne Brown as a director on 2024-01-25

View Document

20/02/2420 February 2024 Termination of appointment of Timothy Jsmes Hamilton Brown as a director on 2024-01-25

View Document

17/01/2417 January 2024 Confirmation statement made on 2023-12-08 with no updates

View Document

20/12/2320 December 2023 Appointment of Mr Ryan William John Mcgee as a director on 2023-12-15

View Document

20/12/2320 December 2023 Appointment of Mr Brian Gordon Mcgee as a director on 2023-12-15

View Document

20/11/2320 November 2023 Director's details changed for Suzanne Brown on 2023-11-20

View Document

20/11/2320 November 2023 Registered office address changed from 1 1O Downing Park Portstewart Co Antrim BT55 7JE Northern Ireland to 209 Mountsandel Road Coleraine BT52 1TB on 2023-11-20

View Document

20/11/2320 November 2023 Director's details changed for Mr Timothy Jsmes Hamilton Brown on 2023-11-20

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

15/02/2315 February 2023 Micro company accounts made up to 2022-05-31

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-12-08 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2021-12-08 with updates

View Document

15/02/2215 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

23/03/2123 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

03/02/203 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

05/04/195 April 2019 DIRECTOR APPOINTED MR TIMOTHY JSMES HAMILTON BROWN

View Document

19/03/1919 March 2019 COMPANY NAME CHANGED INSOMUCH LIMITED CERTIFICATE ISSUED ON 19/03/19

View Document

11/02/1911 February 2019 Registered office address changed from , 1 Downing Park, Portstewart, BT55 7JE, Northern Ireland to 1 1O Downing Park Portstewart Co Antrim BT55 7JE on 2019-02-11

View Document

11/02/1911 February 2019 REGISTERED OFFICE CHANGED ON 11/02/2019 FROM 1 DOWNING PARK PORTSTEWART BT55 7JE NORTHERN IRELAND

View Document

08/02/198 February 2019 REGISTERED OFFICE CHANGED ON 08/02/2019 FROM 27 BALLYCAIRN ROAD COLERAINE BT51 3HX

View Document

08/02/198 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

08/02/198 February 2019 Registered office address changed from , 27 Ballycairn Road, Coleraine, BT51 3HX to 1 1O Downing Park Portstewart Co Antrim BT55 7JE on 2019-02-08

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

01/06/181 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUZANNE BROWN

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

03/02/183 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

03/03/173 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

03/06/163 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

22/02/1622 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

19/06/1519 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

16/06/1416 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

21/06/1321 June 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

21/06/1321 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

05/03/135 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

20/06/1220 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

19/06/1219 June 2012 SAIL ADDRESS CHANGED FROM: 71A STRAND ROAD PORTSTEWART ANTRIM BT55 7LX NORTHERN IRELAND

View Document

19/06/1219 June 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

19/06/1219 June 2012 Annual return made up to 31 May 2011 with full list of shareholders

View Document

19/06/1219 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE BROWN / 01/10/2011

View Document

01/03/121 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE BROWN / 31/05/2010

View Document

29/06/1029 June 2010 SAIL ADDRESS CREATED

View Document

29/06/1029 June 2010 SECRETARY'S CHANGE OF PARTICULARS / EDWARD MCAULEY / 01/05/2010

View Document

29/06/1029 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

04/03/104 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

17/06/0917 June 2009 31/05/09 ANNUAL RETURN SHUTTLE

View Document

23/03/0923 March 2009 31/05/08 ANNUAL ACCTS

View Document

25/06/0825 June 2008 31/05/07 ANNUAL ACCTS

View Document

13/06/0813 June 2008 31/05/08 ANNUAL RETURN SHUTTLE

View Document

06/06/076 June 2007 31/05/06 ANNUAL ACCTS

View Document

21/02/0721 February 2007 PARS RE MORTAGE

View Document

28/11/0628 November 2006 CHANGE IN SIT REG ADD

View Document

01/08/061 August 2006 PARS RE MORTAGE

View Document

27/06/0627 June 2006 31/05/06 ANNUAL RETURN SHUTTLE

View Document

15/06/0615 June 2006 31/05/05 ANNUAL ACCTS

View Document

29/11/0529 November 2005 MORTGAGE SATISFACTION

View Document

22/07/0522 July 2005 PARS RE MORTAGE

View Document

27/06/0527 June 2005 31/05/05 ANNUAL RETURN SHUTTLE

View Document

12/04/0512 April 2005 31/05/04 ANNUAL ACCTS

View Document

02/02/052 February 2005 PARS RE MORTAGE

View Document

29/01/0529 January 2005 MORTGAGE SATISFACTION

View Document

22/11/0422 November 2004 31/05/04 ANNUAL RETURN SHUTTLE

View Document

24/09/0424 September 2004 PARS RE MORTAGE

View Document

24/09/0424 September 2004 PARS RE MORTAGE

View Document

21/09/0421 September 2004 CHANGE IN SIT REG ADD

View Document

17/09/0417 September 2004 CHANGE OF DIRS/SEC

View Document

05/08/045 August 2004 MORTGAGE SATISFACTION

View Document

08/07/048 July 2004 30/09/03 ANNUAL ACCTS

View Document

08/07/048 July 2004 CHANGE OF ARD

View Document

25/05/0425 May 2004 PARS RE MORTAGE

View Document

25/05/0425 May 2004 PARS RE MORTAGE

View Document

25/05/0425 May 2004 PARS RE MORTAGE

View Document

26/02/0426 February 2004 PARS RE MORTAGE

View Document

27/01/0427 January 2004 PARS RE MORTAGE

View Document

15/12/0315 December 2003 PARS RE MORTAGE

View Document

20/10/0320 October 2003 PARS RE MORTAGE

View Document

12/06/0312 June 2003 31/05/03 ANNUAL RETURN SHUTTLE

View Document

02/06/032 June 2003 PARS RE MORTAGE

View Document

11/07/0211 July 2002 PARS RE MORTAGE

View Document

17/06/0217 June 2002 CHANGE OF ARD

View Document

12/06/0212 June 2002 CHANGE OF DIRS/SEC

View Document

12/06/0212 June 2002 CHANGE OF DIRS/SEC

View Document

12/06/0212 June 2002 CHANGE IN SIT REG ADD

View Document

31/05/0231 May 2002 MEMORANDUM

View Document

31/05/0231 May 2002 DECLN COMPLNCE REG NEW CO

View Document

31/05/0231 May 2002 PARS RE DIRS/SIT REG OFF

View Document

31/05/0231 May 2002 ARTICLES

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