STIDDARD WEALTH UK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/03/2513 March 2025 Confirmation statement made on 2025-02-06 with updates

View Document

10/02/2510 February 2025 Cessation of Steven Paul Mclaughlin as a person with significant control on 2023-12-05

View Document

12/11/2412 November 2024 Registered office address changed from 90-92 King Street Maidstone Kent ME14 1BH United Kingdom to 17 Gloucester Place Mumbles Swansea SA3 4LF on 2024-11-12

View Document

19/07/2419 July 2024 Purchase of own shares.

View Document

30/04/2430 April 2024 Micro company accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

06/02/246 February 2024 Notification of Robert Melville Stiddard as a person with significant control on 2023-12-05

View Document

06/02/246 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

10/01/2410 January 2024 Termination of appointment of Steven Paul Mclaughlin as a director on 2023-12-05

View Document

28/11/2328 November 2023 Appointment of Mr. Robert Melville Stiddard as a director on 2023-11-28

View Document

25/07/2325 July 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

06/02/236 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

12/10/2212 October 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

09/02/229 February 2022 Cancellation of shares. Statement of capital on 2022-01-31

View Document

09/02/229 February 2022 Confirmation statement made on 2022-02-06 with updates

View Document

24/06/2124 June 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

09/09/199 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, DIRECTOR JASON LEVETT

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

06/02/196 February 2019 PSC'S CHANGE OF PARTICULARS / MR STEVEN PAUL MCLAUGHLIN / 06/02/2019

View Document

06/02/196 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PAUL MCLAUGHLIN / 06/02/2019

View Document

06/02/196 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON ROGER LEVETT / 06/02/2019

View Document

03/09/183 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

21/08/1821 August 2018 REGISTERED OFFICE CHANGED ON 21/08/2018 FROM THE OAST 62 BELL ROAD SITTINGBOURNE KENT ME10 4HE

View Document

11/06/1811 June 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 06/02/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

07/02/187 February 2018 PSC'S CHANGE OF PARTICULARS / MR STEVEN PAUL MCLAUGHLIN / 06/02/2018

View Document

06/02/186 February 2018 PSC'S CHANGE OF PARTICULARS / MR STEVEN PAUL MCLAUGHLIN / 06/02/2018

View Document

06/02/186 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PAUL MCLAUGHLIN / 06/02/2018

View Document

06/02/186 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STIDDARD KENT LIMITED

View Document

06/02/186 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON LEVETT

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES

View Document

06/02/186 February 2018 CESSATION OF STIDDARD KENT LIMITED AS A PSC

View Document

07/09/177 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, WITH UPDATES

View Document

25/07/1725 July 2017 30/06/17 STATEMENT OF CAPITAL GBP 105376

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

11/08/1611 August 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

11/03/1611 March 2016 SAIL ADDRESS CHANGED FROM: 90/92 KING STREET MAIDSTONE KENT ME14 1BH ENGLAND

View Document

10/03/1610 March 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

09/07/159 July 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 22/05/15 STATEMENT OF CAPITAL GBP 35376

View Document

30/06/1530 June 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

16/04/1516 April 2015 16/04/15 STATEMENT OF CAPITAL GBP 376

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

03/11/143 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

21/08/1421 August 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

18/11/1318 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

03/09/133 September 2013 PREVSHO FROM 31/03/2013 TO 28/02/2013

View Document

13/08/1313 August 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

13/08/1313 August 2013 SAIL ADDRESS CREATED

View Document

13/08/1313 August 2013 01/05/13 STATEMENT OF CAPITAL GBP 375

View Document

12/08/1312 August 2013 DIRECTOR APPOINTED MR JASON LEVETT

View Document

07/08/137 August 2013 PREVEXT FROM 28/02/2013 TO 31/03/2013

View Document

28/03/1328 March 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

28/03/1328 March 2013 ADOPT ARTICLES 07/03/2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

22/02/1322 February 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

07/02/127 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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