HENLEY INSIGHTS GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
09/12/249 December 2024 | Confirmation statement made on 2024-12-06 with no updates |
29/11/2429 November 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/03/2421 March 2024 | Appointment of Richard John Boot as a director on 2008-02-18 |
29/02/2429 February 2024 | Resolutions |
29/02/2429 February 2024 | Resolutions |
29/02/2429 February 2024 | Memorandum and Articles of Association |
20/01/2420 January 2024 | Resolutions |
20/01/2420 January 2024 | Resolutions |
06/12/236 December 2023 | Confirmation statement made on 2023-12-06 with updates |
05/12/235 December 2023 | Total exemption full accounts made up to 2023-03-31 |
01/11/231 November 2023 | Cessation of Mark Andrew Senior as a person with significant control on 2023-10-31 |
01/11/231 November 2023 | Termination of appointment of Mark Andrew Senior as a director on 2023-10-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/03/2329 March 2023 | Confirmation statement made on 2023-03-24 with no updates |
28/11/2228 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
10/02/2210 February 2022 | Confirmation statement made on 2022-02-08 with no updates |
09/02/229 February 2022 | Registered office address changed from Churchill Grange Churchill Kidderminster Worcestershire DY10 3LZ to Old Post House Rowington Warwickshire CV35 7DB on 2022-02-09 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
03/12/193 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
23/01/1923 January 2019 | CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES |
30/11/1830 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
26/01/1826 January 2018 | CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES |
04/06/174 June 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/01/1727 January 2017 | CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES |
13/05/1613 May 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
26/01/1626 January 2016 | Annual return made up to 23 January 2016 with full list of shareholders |
02/07/152 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/01/1523 January 2015 | Annual return made up to 23 January 2015 with full list of shareholders |
21/10/1421 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
29/01/1429 January 2014 | Annual return made up to 23 January 2014 with full list of shareholders |
19/12/1319 December 2013 | REGISTERED OFFICE CHANGED ON 19/12/2013 FROM CONCORDE HOUSE TRINITY PARK, BICKENHILL LANE SOLIHULL WEST MIDLANDS B37 7UQ ENGLAND |
04/12/134 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
29/10/1329 October 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 060624320002 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
24/01/1324 January 2013 | Annual return made up to 23 January 2013 with full list of shareholders |
05/12/125 December 2012 | 31/03/12 TOTAL EXEMPTION FULL |
14/08/1214 August 2012 | COMPANY NAME CHANGED ACTIVE HUMAN CAPITAL GROUP LIMITED CERTIFICATE ISSUED ON 14/08/12 |
10/08/1210 August 2012 | APPOINTMENT TERMINATED, DIRECTOR COLIN HORWATH |
10/08/1210 August 2012 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN BRYAN |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
23/01/1223 January 2012 | Annual return made up to 23 January 2012 with full list of shareholders |
22/11/1122 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
27/06/1127 June 2011 | DIRECTOR APPOINTED MR COLIN JOHN HORWATH |
27/06/1127 June 2011 | DIRECTOR APPOINTED MR MARK ANDREW SENIOR |
21/02/1121 February 2011 | Annual return made up to 23 January 2011 with full list of shareholders |
14/02/1114 February 2011 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10 |
01/12/101 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
18/02/1018 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
16/02/1016 February 2010 | Annual return made up to 23 January 2010 with full list of shareholders |
16/02/1016 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN PATRICK BRYAN / 16/02/2010 |
21/12/0921 December 2009 | REGISTERED OFFICE CHANGED ON 21/12/2009 FROM VICTORIA SQUARE HOUSE VICTORIA SQUARE BIRMINGHAM WEST MIDLANDS B2 4BU |
23/04/0923 April 2009 | RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS |
08/02/098 February 2009 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/08 |
16/07/0816 July 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 |
21/04/0821 April 2008 | NC INC ALREADY ADJUSTED 13/02/08 |
04/03/084 March 2008 | SHARE AGREEMENT OTC |
21/02/0821 February 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
18/02/0818 February 2008 | ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08 |
18/02/0818 February 2008 | £ NC 100/25000 13/02/ |
18/02/0818 February 2008 | REGISTERED OFFICE CHANGED ON 18/02/08 FROM: VICTORIA SQUARE HOUSE VICTORIA SQUARE BIRMINGHAM B2 4BU |
18/02/0818 February 2008 | ALTERATION TO MEMORANDUM AND ARTICLES |
18/02/0818 February 2008 | NEW DIRECTOR APPOINTED |
15/02/0815 February 2008 | REGISTERED OFFICE CHANGED ON 15/02/08 FROM: THE OLD VICARAGE LUGHBOROUGH RD COLEORTON LE67 8HJ |
15/02/0815 February 2008 | DIRECTOR'S PARTICULARS CHANGED |
15/02/0815 February 2008 | LOCATION OF DEBENTURE REGISTER |
15/02/0815 February 2008 | LOCATION OF REGISTER OF MEMBERS |
15/02/0815 February 2008 | RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS |
23/01/0723 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of HENLEY INSIGHTS GROUP LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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