HENRIETTA WALLACE CONSULTING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/07/2511 July 2025 | Confirmation statement made on 2025-06-22 with no updates |
10/03/2510 March 2025 | Micro company accounts made up to 2023-12-31 |
12/02/2512 February 2025 | Change of details for Mrs Henrietta Patricia Wallace as a person with significant control on 2025-02-12 |
12/02/2512 February 2025 | Director's details changed for Mrs Henrietta Patricia Wallace on 2025-02-12 |
26/06/2426 June 2024 | Confirmation statement made on 2024-06-22 with no updates |
24/01/2424 January 2024 | Director's details changed for Mrs Henrietta Patricia Wallace on 2024-01-24 |
22/01/2422 January 2024 | Registered office address changed from Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2024-01-22 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
26/06/2326 June 2023 | Confirmation statement made on 2023-06-22 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Unaudited abridged accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
21/12/2121 December 2021 | Unaudited abridged accounts made up to 2020-12-31 |
02/07/212 July 2021 | Confirmation statement made on 2021-06-22 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
07/12/207 December 2020 | 31/12/19 UNAUDITED ABRIDGED |
23/06/2023 June 2020 | CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
23/09/1923 September 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
27/06/1927 June 2019 | CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/09/1828 September 2018 | 31/12/17 UNAUDITED ABRIDGED |
29/06/1829 June 2018 | CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES |
25/06/1825 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HENRIETTA PATRICIA WALLACE / 08/01/2018 |
25/06/1825 June 2018 | PSC'S CHANGE OF PARTICULARS / MRS HENRIETTA PATRICIA WALLACE / 08/01/2018 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
28/09/1728 September 2017 | 31/12/16 UNAUDITED ABRIDGED |
30/06/1730 June 2017 | CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES |
30/06/1730 June 2017 | SECRETARY'S CHANGE OF PARTICULARS / MRS HENRIETTA PATRICIA WALLACE / 06/04/2016 |
30/06/1730 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HENRIETTA PATRICIA WALLACE |
30/06/1730 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HENRIETTA PATRICIA WALLACE / 06/04/2016 |
30/06/1730 June 2017 | REGISTERED OFFICE CHANGED ON 30/06/2017 FROM THE STUDIO RABLEY WILLOW RIDGE HERTFORDSHIRE EN6 3LX |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
28/06/1628 June 2016 | Annual return made up to 22 June 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
26/06/1526 June 2015 | Annual return made up to 22 June 2015 with full list of shareholders |
14/05/1514 May 2015 | PREVEXT FROM 31/08/2014 TO 31/12/2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
26/06/1426 June 2014 | Annual return made up to 22 June 2014 with full list of shareholders |
24/04/1424 April 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
21/08/1321 August 2013 | Annual return made up to 22 June 2013 with full list of shareholders |
20/05/1320 May 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
12/07/1212 July 2012 | Annual return made up to 22 June 2012 with full list of shareholders |
16/03/1216 March 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
19/07/1119 July 2011 | Annual return made up to 22 June 2011 with full list of shareholders |
31/05/1131 May 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
06/10/106 October 2010 | Annual return made up to 22 June 2010 with full list of shareholders |
05/10/105 October 2010 | Annual return made up to 22 June 2009 with full list of shareholders |
06/07/106 July 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
12/12/0912 December 2009 | DISS40 (DISS40(SOAD)) |
09/12/099 December 2009 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07 |
09/12/099 December 2009 | Annual accounts small company total exemption made up to 31 August 2008 |
29/09/0929 September 2009 | FIRST GAZETTE |
09/07/099 July 2009 | APPOINTMENT TERMINATED DIRECTOR PATRICK WALLACE |
02/10/082 October 2008 | APPOINTMENT TERMINATED DIRECTOR PATRICIA WYNDHAM |
12/08/0812 August 2008 | Annual accounts small company total exemption made up to 31 August 2007 |
11/08/0811 August 2008 | RETURN MADE UP TO 22/06/08; NO CHANGE OF MEMBERS |
17/07/0717 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
04/07/074 July 2007 | COMPANY NAME CHANGED WRISTEASY LTD CERTIFICATE ISSUED ON 04/07/07 |
26/06/0726 June 2007 | RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS |
26/06/0726 June 2007 | NEW DIRECTOR APPOINTED |
28/09/0628 September 2006 | DIRECTOR RESIGNED |
28/09/0628 September 2006 | RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS |
20/07/0620 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
02/09/052 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 |
28/07/0528 July 2005 | RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS |
09/07/049 July 2004 | RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS |
02/07/042 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 |
05/01/045 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 |
10/12/0310 December 2003 | RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS |
17/08/0217 August 2002 | RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS |
02/07/022 July 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01 |
23/04/0223 April 2002 | REGISTERED OFFICE CHANGED ON 23/04/02 FROM: THE LAUNDRY COTTAGE BRAMHAM PARK, BRAMHAM WETHERBY WEST YORKSHIRE LS23 6LS |
19/09/0119 September 2001 | RETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS |
20/04/0120 April 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 |
08/11/008 November 2000 | ACC. REF. DATE EXTENDED FROM 30/06/00 TO 31/08/00 |
31/08/0031 August 2000 | RETURN MADE UP TO 22/06/00; FULL LIST OF MEMBERS |
20/12/9920 December 1999 | PARTICULARS OF MORTGAGE/CHARGE |
17/08/9917 August 1999 | COMPANY NAME CHANGED HENART LTD CERTIFICATE ISSUED ON 18/08/99 |
09/07/999 July 1999 | SECRETARY RESIGNED |
09/07/999 July 1999 | NEW DIRECTOR APPOINTED |
09/07/999 July 1999 | NEW DIRECTOR APPOINTED |
09/07/999 July 1999 | REGISTERED OFFICE CHANGED ON 09/07/99 FROM: 31 CORSHAM STREET LONDON N1 6DR |
09/07/999 July 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
09/07/999 July 1999 | DIRECTOR RESIGNED |
22/06/9922 June 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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