WEALTH EXPERTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

22/11/2422 November 2024 Confirmation statement made on 2024-11-15 with updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

05/04/245 April 2024 Registered office address changed from Highpoint Festival Way Stoke-on-Trent ST1 5SH England to Lake View Festival Way Festival Park Stoke on Trent ST1 5BJ on 2024-04-05

View Document

21/03/2421 March 2024 Termination of appointment of Richard Eric Johnston as a director on 2024-03-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/11/2321 November 2023 Confirmation statement made on 2023-11-15 with updates

View Document

22/09/2322 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

26/06/2326 June 2023 Resolutions

View Document

26/06/2326 June 2023 Change of share class name or designation

View Document

26/06/2326 June 2023 Resolutions

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/11/2215 November 2022 Confirmation statement made on 2022-11-15 with updates

View Document

10/11/2210 November 2022 Cessation of Wealth Experts Holdings Limited as a person with significant control on 2022-10-24

View Document

10/11/2210 November 2022 Notification of Wealth Experts Group Limited as a person with significant control on 2022-10-24

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/12/212 December 2021 Registered office address changed from Porthill Lodge High Street Wolstanton Newcastle Staffordshire ST5 0EZ to Highpoint Festival Way Stoke-on-Trent ST1 5SH on 2021-12-02

View Document

17/11/2117 November 2021 Appointment of Mr Paul William Darley as a director on 2021-11-01

View Document

02/11/212 November 2021 Change of name notice

View Document

02/11/212 November 2021 Certificate of change of name

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

08/07/218 July 2021 Previous accounting period extended from 2020-10-31 to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES

View Document

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, NO UPDATES

View Document

30/07/1830 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 29/08/17, NO UPDATES

View Document

25/07/1725 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

03/09/153 September 2015 Annual return made up to 29 August 2015 with full list of shareholders

View Document

22/07/1522 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

03/09/143 September 2014 Annual return made up to 29 August 2014 with full list of shareholders

View Document

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

26/09/1326 September 2013 Annual return made up to 29 August 2013 with full list of shareholders

View Document

24/06/1324 June 2013 APPOINTMENT TERMINATED, DIRECTOR STEVEN AMISON

View Document

11/01/1311 January 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

26/11/1226 November 2012 VARYING SHARE RIGHTS AND NAMES

View Document

27/09/1227 September 2012 ADOPT ARTICLES 20/09/2012

View Document

10/09/1210 September 2012 Annual return made up to 29 August 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

03/10/113 October 2011 APPOINTMENT TERMINATED, DIRECTOR ERIC JOHNSTON

View Document

03/10/113 October 2011 DIRECTOR APPOINTED MR STEVEN RICHARD AMISON

View Document

15/09/1115 September 2011 Annual return made up to 29 August 2011 with full list of shareholders

View Document

03/08/113 August 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/08/113 August 2011 COMPANY NAME CHANGED DJH FINANCIAL SOLUTIONS LIMITED CERTIFICATE ISSUED ON 03/08/11

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

04/01/114 January 2011 APPOINTMENT TERMINATED, DIRECTOR STEVEN AMISON

View Document

21/09/1021 September 2010 Annual return made up to 29 August 2010 with full list of shareholders

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERIC JOHNSTON / 29/08/2010

View Document

02/07/102 July 2010 DIRECTOR APPOINTED MR STEVEN AMISON

View Document

08/02/108 February 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ERIC JOHNSTON / 19/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER EDWARD BEARDMORE / 19/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HULME / 19/10/2009

View Document

19/10/0919 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER EDWARD BEARDMORE / 19/10/2009

View Document

24/09/0924 September 2009 RETURN MADE UP TO 29/08/09; FULL LIST OF MEMBERS

View Document

14/08/0914 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

03/02/093 February 2009 APPOINTMENT TERMINATED DIRECTOR RONALD MARSHALL

View Document

21/01/0921 January 2009 SECRETARY APPOINTED MR CHRISTOPHER EDWARD BEARDMORE

View Document

20/01/0920 January 2009 APPOINTMENT TERMINATED SECRETARY MARTIN DIXON

View Document

20/01/0920 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHNSTON / 20/01/2009

View Document

20/01/0920 January 2009 APPOINTMENT TERMINATED DIRECTOR MARTIN DIXON

View Document

02/09/082 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

02/09/082 September 2008 RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

02/09/082 September 2008 REGISTERED OFFICE CHANGED ON 02/09/2008 FROM PORTHILL LODGE, HIGH STREET WOLSTANTON NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 0EZ

View Document

09/04/089 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

15/10/0715 October 2007 ACC. REF. DATE EXTENDED FROM 31/08/07 TO 31/10/07

View Document

27/09/0727 September 2007 RETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS

View Document

10/03/0710 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/0710 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/062 November 2006 NEW DIRECTOR APPOINTED

View Document

29/08/0629 August 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information