ACTUARY ONE 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
18/10/2418 October 2024 Total exemption full accounts made up to 2023-10-31

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-06-21 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-21 with updates

View Document

30/06/2330 June 2023 Termination of appointment of Ash Patel as a director on 2023-06-14

View Document

21/06/2321 June 2023 Change of details for Mr Ash Patel as a person with significant control on 2022-11-16

View Document

21/06/2321 June 2023 Director's details changed for Mr Ash Patel on 2022-11-16

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

20/10/2220 October 2022 Total exemption full accounts made up to 2021-10-31

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-02 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

20/10/2120 October 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

27/07/2127 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

28/07/2028 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/10/1922 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN TUCKER / 14/02/2019

View Document

22/10/1922 October 2019 PSC'S CHANGE OF PARTICULARS / MS HELEN TUCKER / 14/02/2019

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES

View Document

30/07/1930 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

13/11/1813 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ASH PATEL / 24/10/2018

View Document

13/11/1813 November 2018 PSC'S CHANGE OF PARTICULARS / MR ASH PATEL / 24/10/2018

View Document

13/11/1813 November 2018 PSC'S CHANGE OF PARTICULARS / MS HELEN TUCKER / 24/10/2018

View Document

13/11/1813 November 2018 PSC'S CHANGE OF PARTICULARS / MS HELEN TUCKER / 24/10/2018

View Document

13/11/1813 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN TUCKER / 24/10/2018

View Document

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

View Accounts

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES

View Document

19/10/1819 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN TUCKER

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

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, WITH UPDATES

View Document

28/09/1728 September 2017 DIRECTOR APPOINTED MS HELEN TUCKER

View Document

31/07/1731 July 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

10/03/1710 March 2017 APPOINTMENT TERMINATED, SECRETARY JACKIE GAINES

View Document

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

View Accounts

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

19/07/1619 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

21/01/1621 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ASH PATEL / 21/01/2016

View Document

02/11/152 November 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

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

View Accounts

17/09/1517 September 2015 SECRETARY'S CHANGE OF PARTICULARS / MS JACKIE REED / 01/05/2015

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

15/04/1515 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ASH PATEL / 01/04/2015

View Document

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

View Accounts

30/10/1430 October 2014 02/10/14 NO CHANGES

View Document

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

21/11/1321 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ASH PATEL / 01/10/2013

View Document

21/11/1321 November 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

21/11/1321 November 2013 SECRETARY'S CHANGE OF PARTICULARS / MS JACKIE REED / 01/10/2013

View Document

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

View Accounts

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/07/1331 July 2013 APPOINTMENT TERMINATED, DIRECTOR JACKIE REED

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

16/10/1216 October 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

28/10/1128 October 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

19/10/1019 October 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ASH PATEL / 01/10/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS JACKIE REED / 01/10/2009

View Document

19/11/0919 November 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

03/08/093 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

15/01/0915 January 2009 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 REGISTERED OFFICE CHANGED ON 16/10/2008 FROM 1 SIDLAW TERRACE, CLARENCE ROAD BOGNOR REGIS WEST SUSSEX PO21 1JZ

View Document

11/01/0811 January 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/01/0811 January 2008 DIRECTOR RESIGNED

View Document

11/01/0811 January 2008 NEW DIRECTOR APPOINTED

View Document

11/01/0811 January 2008 SECRETARY RESIGNED

View Document

02/10/072 October 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company