HENLEY'S RESPONSE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/07/2517 July 2025 New | Satisfaction of charge 075175840002 in full |
23/05/2523 May 2025 | Confirmation statement made on 2025-05-12 with updates |
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-03-31 |
23/05/2423 May 2024 | Confirmation statement made on 2024-05-12 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
30/12/2330 December 2023 | Total exemption full accounts made up to 2023-03-31 |
12/05/2312 May 2023 | Confirmation statement made on 2023-05-12 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
19/05/2219 May 2022 | Confirmation statement made on 2022-05-12 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/12/2129 December 2021 | Total exemption full accounts made up to 2021-03-31 |
18/06/2118 June 2021 | Director's details changed for Mr Russell Stuart Henley on 2021-06-18 |
18/06/2118 June 2021 | Change of details for Mrs Paula Joy Henley as a person with significant control on 2021-06-18 |
18/06/2118 June 2021 | Change of details for Mr Russell Stuart Henley as a person with significant control on 2021-06-18 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
15/05/1915 May 2019 | CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/12/1818 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
11/12/1811 December 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 075175840003 |
25/05/1825 May 2018 | CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/12/1729 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
17/05/1717 May 2017 | CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
14/06/1614 June 2016 | Annual return made up to 12 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/12/1529 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
17/11/1517 November 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 075175840002 |
13/11/1513 November 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075175840001 |
09/06/159 June 2015 | Annual return made up to 12 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/01/1530 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
30/08/1430 August 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 075175840001 |
13/05/1413 May 2014 | Annual return made up to 12 May 2014 with full list of shareholders |
13/05/1413 May 2014 | 01/05/14 STATEMENT OF CAPITAL GBP 100 |
12/05/1412 May 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR RUSSELL STUART HENLEY / 04/06/2013 |
12/05/1412 May 2014 | DIRECTOR APPOINTED MR RUSSELL STUART HENLEY |
12/05/1412 May 2014 | APPOINTMENT TERMINATED, DIRECTOR RUSSELL HENLEY |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
07/02/147 February 2014 | Annual return made up to 4 February 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
10/12/1310 December 2013 | DIRECTOR APPOINTED MR RUSSELL STUART HENLEY |
04/06/134 June 2013 | APPOINTMENT TERMINATED, DIRECTOR PAULA HENLEY |
22/04/1322 April 2013 | Annual return made up to 4 February 2013 with full list of shareholders |
21/01/1321 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
05/12/125 December 2012 | REGISTERED OFFICE CHANGED ON 05/12/2012 FROM THE GRANARY PARLEY COURT BARNS PARLEY GREEN LANE CHRISTCHURCH DORSET BH23 6BB UNITED KINGDOM |
16/04/1216 April 2012 | Annual return made up to 4 February 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
27/03/1227 March 2012 | APPOINTMENT TERMINATED, DIRECTOR JANET ROSE |
27/03/1227 March 2012 | DIRECTOR APPOINTED MRS PAULA HENLEY |
05/12/115 December 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 |
05/12/115 December 2011 | PREVSHO FROM 28/02/2012 TO 31/03/2011 |
04/08/114 August 2011 | REGISTERED OFFICE CHANGED ON 04/08/2011 FROM 11A HEATHER DRIVE FERNDOWN DORSET BH229SD ENGLAND |
23/02/1123 February 2011 | SECRETARY'S CHANGE OF PARTICULARS / RUSSELL HENLEY / 04/02/2011 |
04/02/114 February 2011 | 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