ACTUARIAL ENTERPRISE SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/11/2422 November 2024 Confirmation statement made on 2024-11-16 with no updates

View Document

23/07/2423 July 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Accounts

15/12/2315 December 2023 Registered office address changed from 12 Shalebrook Close Atherton Manchester M46 0GJ England to 3 Fairstead Close Westhoughton Bolton BL5 3LL on 2023-12-15

View Document

02/12/232 December 2023 Confirmation statement made on 2023-11-16 with no updates

View Document

05/07/235 July 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

30/11/2230 November 2022 Confirmation statement made on 2022-11-16 with no updates

View Document

14/11/2214 November 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

17/12/2117 December 2021 Confirmation statement made on 2021-11-16 with no updates

View Document

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

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/09/1912 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE ANTHONY SIDDONS / 15/08/2019

View Document

12/09/1912 September 2019 PSC'S CHANGE OF PARTICULARS / DR LEE ANTHONY SIDDONS / 15/08/2019

View Document

09/09/199 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

12/07/1912 July 2019 REGISTERED OFFICE CHANGED ON 12/07/2019 FROM 11 EMLEA GARDENS INCE WIGAN WN2 2JZ ENGLAND

View Document

13/01/1913 January 2019 CONFIRMATION STATEMENT MADE ON 16/11/18, NO UPDATES

View Document

10/01/1910 January 2019 REGISTERED OFFICE CHANGED ON 10/01/2019 FROM 1 MEADOW FIELD HINDLEY GREEN WIGAN WN2 4GQ ENGLAND

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/09/1825 September 2018 PSC'S CHANGE OF PARTICULARS / MR LEE ANTHONY SIDDONS / 29/08/2018

View Document

08/06/188 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

02/05/182 May 2018 REGISTERED OFFICE CHANGED ON 02/05/2018 FROM 1 MEADOW FIELD MEADOW FIELD HINDLEY GREEN WIGAN WN2 4GQ ENGLAND

View Document

02/05/182 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE ANTHONY SIDDONS / 01/05/2017

View Document

02/05/182 May 2018 PSC'S CHANGE OF PARTICULARS / MR LEE ANTHONY SIDDONS / 01/05/2018

View Document

24/01/1824 January 2018 REGISTERED OFFICE CHANGED ON 24/01/2018 FROM 38 LITTLE LANE SOUTH ELMSALL PONTEFRACT WF9 2NX ENGLAND

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, NO UPDATES

View Document

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

04/09/164 September 2016 REGISTERED OFFICE CHANGED ON 04/09/2016 FROM 3 LEVENGREAVE CLOSE HINDLEY GREEN WIGAN LANCASHIRE WN2 4GG

View Document

11/03/1611 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

19/12/1519 December 2015 Annual return made up to 11 December 2015 with full list of shareholders

View Document

11/12/1411 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information