PUNTER SOUTHALL WEALTH LIMITED

Company Documents

DateDescription
16/04/2516 April 2025 Confirmation statement made on 2025-04-11 with updates

View Document

24/03/2524 March 2025 Statement of capital on 2025-03-24

View Document

24/03/2524 March 2025

View Document

24/03/2524 March 2025 Resolutions

View Document

24/03/2524 March 2025

View Document

20/02/2520 February 2025 Resolutions

View Document

20/02/2520 February 2025

View Document

20/02/2520 February 2025

View Document

20/12/2420 December 2024 Full accounts made up to 2024-03-31

View Document

17/07/2417 July 2024

View Document

17/07/2417 July 2024 Resolutions

View Document

17/07/2417 July 2024 Statement of capital on 2024-07-17

View Document

17/07/2417 July 2024

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

29/12/2329 December 2023 Full accounts made up to 2023-03-31

View Document

10/08/2310 August 2023 Termination of appointment of John Hamilton-Hunt as a director on 2023-07-31

View Document

01/08/231 August 2023 Termination of appointment of John Christopher Anthony Howard-Smith as a director on 2023-07-31

View Document

12/04/2312 April 2023 Change of details for Cg Wealth Planning Limited as a person with significant control on 2023-04-01

View Document

11/04/2311 April 2023 Cessation of Canaccord Genuity Wealth Group Limited as a person with significant control on 2023-04-01

View Document

11/04/2311 April 2023 Notification of Cg Wealth Planning Limited as a person with significant control on 2023-04-01

View Document

11/04/2311 April 2023 Notification of Canaccord Genuity Wealth Limited as a person with significant control on 2023-04-01

View Document

11/04/2311 April 2023 Statement of capital following an allotment of shares on 2023-04-01

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-11 with updates

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-28 with updates

View Document

24/03/2324 March 2023 Change of share class name or designation

View Document

24/03/2324 March 2023 Resolutions

View Document

24/03/2324 March 2023 Resolutions

View Document

24/03/2324 March 2023 Resolutions

View Document

24/03/2324 March 2023 Memorandum and Articles of Association

View Document

09/12/219 December 2021 Resolutions

View Document

09/12/219 December 2021 Memorandum and Articles of Association

View Document

09/12/219 December 2021 Resolutions

View Document

10/11/2110 November 2021 Statement of capital following an allotment of shares on 2011-08-05

View Document

10/11/2110 November 2021 Statement of capital following an allotment of shares on 2011-08-05

View Document

10/11/2110 November 2021 Statement of capital following an allotment of shares on 2010-08-01

View Document

26/08/2026 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES

View Document

29/11/1929 November 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/11/1929 November 2019 COMPANY NAME CHANGED PSIGMA INVESTMENT MANAGEMENT LIMITED CERTIFICATE ISSUED ON 29/11/19

View Document

01/11/191 November 2019 DIRECTOR APPOINTED MR GEOFFREY DAVID TRESMAN

View Document

01/05/191 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

30/04/1830 April 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

17/01/1817 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053746330003

View Document

26/10/1726 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

03/05/173 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

21/04/1721 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 053746330003

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

08/05/168 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

21/03/1621 March 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

29/04/1529 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

09/03/159 March 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

01/05/141 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

12/03/1412 March 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

13/11/1313 November 2013 25/10/13 STATEMENT OF CAPITAL GBP 1107200

View Document

07/11/137 November 2013 ARTICLES OF ASSOCIATION

View Document

30/04/1330 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

30/04/1330 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/03/1322 March 2013 FACILITIES AGREEMENT 23/01/2013

View Document

22/03/1322 March 2013 ARTICLES OF ASSOCIATION

View Document

21/03/1321 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHRISTOPHER ANTHONY HOWARD-SMITH / 18/06/2012

View Document

21/03/1321 March 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

14/02/1314 February 2013 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

12/02/1312 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

18/06/1218 June 2012 REGISTERED OFFICE CHANGED ON 18/06/2012 FROM 126 JERMYN STREET LONDON SW1Y 4UJ

View Document

27/04/1227 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

13/04/1213 April 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

19/09/1119 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JOHN MCKELVEY / 01/09/2011

View Document

12/09/1112 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHRISTOPHER ANTHONY HOWARD-SMITH / 01/03/2010

View Document

13/05/1113 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

23/03/1123 March 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

09/02/119 February 2011 ALTER ARTICLES 31/12/2010

View Document

12/01/1112 January 2011 ARTICLES OF ASSOCIATION

View Document

12/01/1112 January 2011 ALTER ARTICLES 31/12/2010

View Document

14/12/1014 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/04/1029 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

30/03/1030 March 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHRISTOPHER ANTHONY HOWARD-SMITH / 29/03/2010

View Document

30/04/0930 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

04/04/094 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HOWARD-SMITH / 17/03/2009

View Document

30/03/0930 March 2009 RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 DIRECTOR APPOINTED JOHN CHRISTOPHER ANTHONY HOWARD-SMITH

View Document

28/07/0828 July 2008 DIRECTOR AND SECRETARY APPOINTED JONATHAN DOMINIC PUNTER

View Document

28/07/0828 July 2008 CONSOLIDATION 01/07/2008

View Document

28/07/0828 July 2008 NC INC ALREADY ADJUSTED 01/07/08

View Document

28/07/0828 July 2008 CONSO

View Document

28/07/0828 July 2008 NC DEC ALREADY ADJUSTED 01/07/08

View Document

21/07/0821 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

14/07/0814 July 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD GARMON JONES

View Document

14/07/0814 July 2008 DIRECTOR APPOINTED JAMES ANTHONY ANGUS SAMUELS

View Document

06/05/086 May 2008 GBP NC 1000/926000 19/03/2008

View Document

06/05/086 May 2008 ADOPT ARTICLES 19/03/2008

View Document

06/05/086 May 2008 NC INC ALREADY ADJUSTED 19/03/08

View Document

06/05/086 May 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/04/0830 April 2008 SECRETARY APPOINTED IAN NASH

View Document

30/04/0830 April 2008 APPOINTMENT TERMINATED SECRETARY RICHARD GARMON JONES

View Document

20/03/0820 March 2008 RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0710 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

02/03/072 March 2007 RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS

View Document

27/03/0627 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

06/03/066 March 2006 RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/12/05

View Document

15/08/0515 August 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0529 March 2005 COMPANY NAME CHANGED FILMDISK LIMITED CERTIFICATE ISSUED ON 29/03/05

View Document

21/03/0521 March 2005 NEW SECRETARY APPOINTED

View Document

21/03/0521 March 2005 NEW DIRECTOR APPOINTED

View Document

21/03/0521 March 2005 REGISTERED OFFICE CHANGED ON 21/03/05 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

21/03/0521 March 2005 NEW DIRECTOR APPOINTED

View Document

16/03/0516 March 2005 SECRETARY RESIGNED

View Document

16/03/0516 March 2005 DIRECTOR RESIGNED

View Document

24/02/0524 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