Advanced company searchLink opens in new window

CAERUS WEALTH SOLUTIONS LIMITED

Company number 07296574

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 02/11/2016
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
  • GBP 1
02 Jan 2014 CERTNM Company name changed wilmslow financial solutions LIMITED\certificate issued on 02/01/14
  • RES15 ‐ Change company name resolution on 2013-12-30
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