Advanced company searchLink opens in new window

WADE FINANCIAL SERVICES LIMITED

Company number 04976263

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)
12 Dec 2023 AD01 Registered office address changed from 75-79 Howard Street North Shields Tyne & Wear NE30 1AT to 20 st. Dunstan's Hill London EC3R 8HL on 12 December 2023
12 Dec 2023 TM02 Termination of appointment of Leigh Cook as a secretary on 2 December 2023
11 Dec 2023 AP01 Appointment of Ms Helen Marie Lovett as a director on 2 December 2023
08 Dec 2023 AP01 Appointment of Mr Philip Davies as a director on 2 December 2023
27 Oct 2023 CS01 Confirmation statement made on 26 October 2023 with no updates
15 Sep 2023 AA Total exemption full accounts made up to 31 May 2023
22 May 2023 MR04 Satisfaction of charge 049762630002 in full
22 Dec 2022 AA Total exemption full accounts made up to 31 May 2022
26 Oct 2022 CS01 Confirmation statement made on 26 October 2022 with no updates
25 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
09 Dec 2021 CS01 Confirmation statement made on 25 November 2021 with no updates
15 Apr 2021 AA Total exemption full accounts made up to 31 May 2020
07 Dec 2020 CS01 Confirmation statement made on 25 November 2020 with no updates
27 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
13 Dec 2019 CS01 Confirmation statement made on 25 November 2019 with no updates
13 Dec 2019 CH01 Director's details changed for Mr Stephen Conway on 12 December 2019
13 Dec 2019 CH03 Secretary's details changed for Leigh Cook on 12 December 2019
08 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
07 Dec 2018 CS01 Confirmation statement made on 25 November 2018 with no updates
29 Mar 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
27 Nov 2017 CS01 Confirmation statement made on 25 November 2017 with no updates
17 May 2017 CH01 Director's details changed for Stephen Conway on 17 May 2017
24 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
08 Dec 2016 AD02 Register inspection address has been changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom to Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ