SIP WEALTH MANAGEMENT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/07/2510 July 2025 New | Confirmation statement made on 2025-06-27 with updates |
01/05/251 May 2025 | Statement of capital following an allotment of shares on 2025-04-02 |
10/12/2410 December 2024 | Total exemption full accounts made up to 2024-06-30 |
22/11/2422 November 2024 | Appointment of Mr Paul James Williamson as a director on 2024-11-13 |
22/11/2422 November 2024 | Registered office address changed from 48 Newton Road Mumbles Swansea SA3 4BQ Wales to Unit B, Marina Villas Trawler Road Maritime Quarter Swansea SA1 1FZ on 2024-11-22 |
19/11/2419 November 2024 | Certificate of change of name |
12/08/2412 August 2024 | Confirmation statement made on 2024-06-27 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
20/03/2420 March 2024 | Total exemption full accounts made up to 2023-06-30 |
11/03/2411 March 2024 | Termination of appointment of Kay Francis as a secretary on 2024-03-11 |
18/12/2318 December 2023 | Appointment of Mr Alexander Lloyd Francis as a director on 2023-12-18 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
27/06/2327 June 2023 | Confirmation statement made on 2023-06-27 with updates |
27/04/2327 April 2023 | Confirmation statement made on 2023-04-05 with no updates |
31/03/2331 March 2023 | Unaudited abridged accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
12/05/2212 May 2022 | Confirmation statement made on 2022-04-05 with updates |
31/03/2231 March 2022 | Unaudited abridged accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
14/05/2014 May 2020 | CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES |
24/01/2024 January 2020 | APPOINTMENT TERMINATED, DIRECTOR PAUL WILLIAMSON |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
06/08/196 August 2019 | 31/12/18 UNAUDITED ABRIDGED |
22/05/1922 May 2019 | CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
13/09/1813 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
06/04/186 April 2018 | CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES |
06/04/186 April 2018 | APPOINTMENT TERMINATED, DIRECTOR EDWARD LEE |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
28/09/1728 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
19/07/1719 July 2017 | CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES |
19/07/1719 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN SIMON FRANCIS |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
27/06/1627 June 2016 | 01/12/15 STATEMENT OF CAPITAL GBP 245 |
23/06/1623 June 2016 | Annual return made up to 23 June 2016 with full list of shareholders |
06/06/166 June 2016 | DIRECTOR APPOINTED MR EDWARD HAYDEN ROBERT LEE |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
26/06/1526 June 2015 | Annual return made up to 23 June 2015 with full list of shareholders |
20/04/1520 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
17/09/1417 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
05/09/145 September 2014 | Annual return made up to 23 June 2014 with full list of shareholders |
05/09/145 September 2014 | DIRECTOR APPOINTED MR PAUL JAMES WILLIAMSON |
14/04/1414 April 2014 | REGISTERED OFFICE CHANGED ON 14/04/2014 FROM 48 NEWTON ROAD MUMBLES SWANSEA SA3 4BQ WALES |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
12/08/1312 August 2013 | Annual return made up to 23 June 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
29/05/1329 May 2013 | PREVEXT FROM 31/08/2012 TO 31/12/2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
17/07/1217 July 2012 | Annual return made up to 23 June 2012 with full list of shareholders |
22/03/1222 March 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
12/07/1112 July 2011 | Annual return made up to 23 June 2011 with full list of shareholders |
22/06/1122 June 2011 | 31/08/10 TOTAL EXEMPTION FULL |
22/03/1122 March 2011 | APPOINTMENT TERMINATED, DIRECTOR KAY FRANCIS |
24/02/1124 February 2011 | 01/07/10 STATEMENT OF CAPITAL GBP 100 |
17/02/1117 February 2011 | REGISTERED OFFICE CHANGED ON 17/02/2011 FROM 19 AXIS COURT MALLARD WAY SWANSEA VALE SWANSEA SA7 0AJ |
06/08/106 August 2010 | Annual return made up to 23 June 2010 with full list of shareholders |
06/08/106 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KAY FRANCIS / 23/06/2010 |
01/06/101 June 2010 | 31/08/09 TOTAL EXEMPTION FULL |
21/07/0921 July 2009 | RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS |
26/05/0926 May 2009 | 31/08/08 TOTAL EXEMPTION FULL |
18/05/0918 May 2009 | DIRECTOR APPOINTED KAY FRANCIS |
24/06/0824 June 2008 | RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS |
24/06/0824 June 2008 | LOCATION OF DEBENTURE REGISTER |
24/06/0824 June 2008 | REGISTERED OFFICE CHANGED ON 24/06/2008 FROM 19 AXIS COURT MALLARD WAY SWANSEA VALE SWANSEA SA7 0AJ |
24/06/0824 June 2008 | LOCATION OF REGISTER OF MEMBERS |
11/06/0811 June 2008 | 31/08/07 TOTAL EXEMPTION FULL |
26/09/0726 September 2007 | RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS |
26/09/0726 September 2007 | DIRECTOR'S PARTICULARS CHANGED |
26/09/0726 September 2007 | SECRETARY'S PARTICULARS CHANGED |
27/06/0727 June 2007 | REGISTERED OFFICE CHANGED ON 27/06/07 FROM: 7 AXIS COURT MALLARD WAY SWANSEA VALE SWANSEA SA7 0AJ |
11/05/0711 May 2007 | FULL ACCOUNTS MADE UP TO 31/08/06 |
28/11/0628 November 2006 | LOCATION OF DEBENTURE REGISTER |
17/11/0617 November 2006 | REGISTERED OFFICE CHANGED ON 17/11/06 FROM: 36 SWANSEA ROAD PENLLERGAER SWANSEA SA4 9AQ |
17/11/0617 November 2006 | LOCATION OF REGISTER OF MEMBERS |
07/07/067 July 2006 | RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS |
02/02/062 February 2006 | FULL ACCOUNTS MADE UP TO 31/08/05 |
25/06/0525 June 2005 | RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS |
14/04/0514 April 2005 | FULL ACCOUNTS MADE UP TO 31/08/04 |
30/09/0430 September 2004 | ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/08/04 |
09/07/049 July 2004 | SECRETARY RESIGNED |
09/07/049 July 2004 | DIRECTOR RESIGNED |
09/07/049 July 2004 | NEW SECRETARY APPOINTED |
09/07/049 July 2004 | RETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS |
02/04/042 April 2004 | COMPANY NAME CHANGED PRP WEALTH MANAGEMENT LIMITED CERTIFICATE ISSUED ON 02/04/04 |
30/03/0430 March 2004 | DIRECTOR RESIGNED |
30/03/0430 March 2004 | SECRETARY RESIGNED |
30/03/0430 March 2004 | NEW DIRECTOR APPOINTED |
30/03/0430 March 2004 | REGISTERED OFFICE CHANGED ON 30/03/04 FROM: 8 QUEENS ROAD SKETTY SWANSEA SA2 0SD |
30/03/0430 March 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
04/11/034 November 2003 | NEW SECRETARY APPOINTED |
04/11/034 November 2003 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
24/07/0324 July 2003 | NEW DIRECTOR APPOINTED |
24/07/0324 July 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
26/06/0326 June 2003 | DIRECTOR RESIGNED |
26/06/0326 June 2003 | SECRETARY RESIGNED |
23/06/0323 June 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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