- Company Overview for CAERUS WEALTH SOLUTIONS LIMITED (07296574)
- Filing history for CAERUS WEALTH SOLUTIONS LIMITED (07296574)
- People for CAERUS WEALTH SOLUTIONS LIMITED (07296574)
- Insolvency for CAERUS WEALTH SOLUTIONS LIMITED (07296574)
- Registers for CAERUS WEALTH SOLUTIONS LIMITED (07296574)
- More for CAERUS WEALTH SOLUTIONS LIMITED (07296574)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 Jun 2017 | AD01 | Registered office address changed from Trident 3 Trident Business Park Styal Road Manchester M22 5XB United Kingdom to Wiltshire Court Farnsby Street Swindon SN1 5AH on 7 June 2017 | |
03 Nov 2016 | CH01 | Director's details changed for Mr Keith Arthur Carby on 3 November 2016 | |
03 Nov 2016 | CH01 | Director's details changed for Mr Michael Andrew Ferns on 3 November 2016 | |
03 Nov 2016 | CH01 | Director's details changed for David Rance on 3 November 2016 | |
03 Nov 2016 | AD01 | Registered office address changed from Building 120 Windmill Hill Business Park Swindon Wiltshire SN5 6NX to Trident 3 Trident Business Park Styal Road Manchester M22 5XB on 3 November 2016 | |
02 Nov 2016 | RP04AR01 | Second filing of the annual return made up to 28 June 2015 | |
24 Oct 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-10-24
|
|
10 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
28 Jun 2016 | AR01 |
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
24 Jun 2016 | CH01 | Director's details changed for Mr Michael Andrew Ferns on 9 December 2015 | |
09 Dec 2015 | CH01 | Director's details changed for Michael Andrew Ferns on 9 December 2015 | |
09 Dec 2015 | CH01 | Director's details changed for Mr Keith Arthur Carby on 9 December 2015 | |
09 Dec 2015 | CH01 | Director's details changed for David Rance on 9 December 2015 | |
09 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
29 Jun 2015 | AR01 |
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
|
|
09 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
30 Jun 2014 | AR01 |
Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
|
|
02 Jan 2014 | CERTNM |
Company name changed wilmslow financial solutions LIMITED\certificate issued on 02/01/14
|
|
02 Jan 2014 | CONNOT | Change of name notice | |
02 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
28 Jun 2013 | AR01 | Annual return made up to 28 June 2013 with full list of shareholders | |
12 Apr 2013 | TM01 | Termination of appointment of Ronan Kearney as a director | |
09 Oct 2012 | AD02 | Register inspection address has been changed | |
05 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
13 Jul 2012 | AR01 | Annual return made up to 28 June 2012 with full list of shareholders |