HEELEY ACTUARIAL LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/09/2517 September 2025 New | Director's details changed for Mr Christopher Bryon Heeley on 2025-09-17 |
17/09/2517 September 2025 New | Registered office address changed from C/O C&M Accountants Unit 14, Apex Court Woodlands Bradley Stoke Bristol BS32 4JT United Kingdom to Henleaze House Business Centre 13 Harbury Road Bristol City of Bristol BS9 4PN on 2025-09-17 |
17/09/2517 September 2025 New | Change of details for Mr Christopher Bryon Heeley as a person with significant control on 2025-09-17 |
30/04/2530 April 2025 | Total exemption full accounts made up to 2024-12-31 |
11/02/2511 February 2025 | Confirmation statement made on 2025-01-30 with updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
29/04/2429 April 2024 | Total exemption full accounts made up to 2023-12-31 |
30/01/2430 January 2024 | Confirmation statement made on 2024-01-30 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
19/04/2319 April 2023 | Total exemption full accounts made up to 2022-12-31 |
02/02/232 February 2023 | Confirmation statement made on 2023-01-30 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
10/02/2210 February 2022 | Confirmation statement made on 2022-02-09 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
17/02/2117 February 2021 | 31/12/20 TOTAL EXEMPTION FULL |
10/02/2110 February 2021 | CONFIRMATION STATEMENT MADE ON 09/02/21, WITH UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
21/09/2021 September 2020 | 31/12/19 UNAUDITED ABRIDGED |
14/07/2014 July 2020 | REGISTERED OFFICE CHANGED ON 14/07/2020 FROM C/O C & M ACCOUNTANTS 8 EQUINOX SOUTH GREAT PARK ROAD BRADLEY STOKE BRISTOL BS32 4QL ENGLAND |
12/07/2012 July 2020 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER BRYON HEELEY / 12/07/2020 |
11/02/2011 February 2020 | CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
19/03/1919 March 2019 | REGISTERED OFFICE CHANGED ON 19/03/2019 FROM 7 CHELFORD GROVE PATCHWAY BRISTOL BS34 6DD ENGLAND |
12/02/1912 February 2019 | CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES |
23/01/1923 January 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
23/05/1823 May 2018 | 31/12/17 TOTAL EXEMPTION FULL |
09/02/189 February 2018 | CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
16/03/1716 March 2017 | 31/12/16 TOTAL EXEMPTION FULL |
13/02/1713 February 2017 | CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES |
18/01/1718 January 2017 | PREVSHO FROM 28/02/2017 TO 31/12/2016 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
14/07/1614 July 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
01/03/161 March 2016 | Annual return made up to 9 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
09/06/159 June 2015 | 09/02/15 STATEMENT OF CAPITAL GBP 72 |
11/05/1511 May 2015 | REGISTERED OFFICE CHANGED ON 11/05/2015 FROM 5 JUPITER HOUSE CALLEVA PARK, ALDERMASTON READING BERKSHIRE RG7 8NN UNITED KINGDOM |
09/02/159 February 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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