HERESY CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Confirmation statement made on 2025-05-14 with updates |
05/03/255 March 2025 | Cessation of James Edward Charles Gairdner as a person with significant control on 2024-12-18 |
05/03/255 March 2025 | Change of details for Mr Laurence James Barrett as a person with significant control on 2024-12-18 |
27/02/2527 February 2025 | Purchase of own shares. |
26/09/2426 September 2024 | Total exemption full accounts made up to 2024-05-31 |
23/09/2423 September 2024 | Director's details changed for Ms Lai Suk Wing on 2024-09-23 |
23/09/2423 September 2024 | Director's details changed for Ms Lai Suk Wing on 2024-09-23 |
04/09/244 September 2024 | Termination of appointment of James Edward Charles Gairdner as a director on 2024-09-01 |
12/06/2412 June 2024 | Confirmation statement made on 2024-05-14 with updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
29/11/2329 November 2023 | Statement of capital following an allotment of shares on 2023-10-13 |
17/11/2317 November 2023 | Purchase of own shares. |
02/11/232 November 2023 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Confirmation statement made on 2023-05-14 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
28/02/2328 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
23/02/2223 February 2022 | Total exemption full accounts made up to 2021-05-31 |
10/02/2210 February 2022 | Termination of appointment of James Edward Charles Gairdner as a secretary on 2022-02-09 |
10/02/2210 February 2022 | Appointment of Mrs Melanie Claire Cliffe as a secretary on 2022-02-09 |
21/06/2121 June 2021 | Confirmation statement made on 2021-05-14 with updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
30/03/2130 March 2021 | 31/05/20 TOTAL EXEMPTION FULL |
22/02/2122 February 2021 | 01/06/20 STATEMENT OF CAPITAL GBP 2000 |
12/02/2112 February 2021 | RETURN OF PURCHASE OF OWN SHARES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
26/05/2026 May 2020 | APPOINTMENT TERMINATED, DIRECTOR MARTIN FIRSTBROOK |
26/05/2026 May 2020 | CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES |
18/02/2018 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
24/10/1924 October 2019 | DIRECTOR APPOINTED MS LAI SUK WING |
03/10/193 October 2019 | DIRECTOR APPOINTED MR MARTIN JAMES FIRSTBROOK |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
17/05/1917 May 2019 | CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES |
21/02/1921 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
22/06/1822 June 2018 | 30/04/18 STATEMENT OF CAPITAL GBP 2000 |
21/06/1821 June 2018 | CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES |
19/06/1819 June 2018 | RETURN OF PURCHASE OF OWN SHARES |
12/06/1812 June 2018 | PSC'S CHANGE OF PARTICULARS / MR LAURENCE JAMES BARRETT / 01/04/2018 |
12/06/1812 June 2018 | CESSATION OF FIONA IRVINE HANAN AS A PSC |
12/06/1812 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES EDWARD CHARLES GAIRDNER |
06/06/186 June 2018 | 30/04/18 STATEMENT OF CAPITAL GBP 2000 |
01/06/181 June 2018 | RETURN OF PURCHASE OF OWN SHARES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
26/04/1826 April 2018 | APPOINTMENT TERMINATED, DIRECTOR FIONA HANAN |
17/10/1717 October 2017 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
03/06/163 June 2016 | APPOINTMENT TERMINATED, SECRETARY LAURENCE BARRETT |
03/06/163 June 2016 | SECRETARY APPOINTED JAMES EDWARD CHARLES GAIRDNER |
03/06/163 June 2016 | DIRECTOR APPOINTED JAMES EDWARD CHARLES GAIRDNER |
03/06/163 June 2016 | Annual return made up to 14 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
05/01/165 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
01/06/151 June 2015 | Annual return made up to 14 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
11/05/1511 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE JAMES BARRETT / 11/05/2015 |
30/04/1530 April 2015 | REGISTERED OFFICE CHANGED ON 30/04/2015 FROM 1 OLYMPIC WAY WEMBLEY MIDDLESEX HA9 0NP |
04/02/154 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/05/1428 May 2014 | Annual return made up to 14 May 2014 with full list of shareholders |
14/05/1314 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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