H.I. EXECUTIVE CONSULTING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/10/2423 October 2024 Full accounts made up to 2023-12-31

View Document

22/10/2422 October 2024 Director's details changed for Mr Philip Maxwell Boyd on 2024-10-10

View Document

11/10/2411 October 2024 Director's details changed for Mr Timonthy Paul Robson on 2024-10-10

View Document

10/10/2410 October 2024 Registered office address changed from 61 61 Berner Street 61 London London W1T 3NJ United Kingdom to Woolverstone House 61 Berner Street London W1T 3NJ on 2024-10-10

View Document

10/10/2410 October 2024 Director's details changed for Mr Richard Anthony James Brennan on 2024-10-10

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-08-30 with no updates

View Document

26/06/2426 June 2024 Registered office address changed from 61 Berners Street London W1T 3NJ England to 61 61 Berner Street 61 London London W1T 3NJ on 2024-06-26

View Document

26/06/2426 June 2024 Confirmation statement made on 2023-08-30 with no updates

View Document

28/09/2328 September 2023 Full accounts made up to 2022-12-31

View Document

30/08/2330 August 2023 Registered office address changed from Foxglove House 166 Piccadilly London W1J 9EF to 61 Berners Street London W1T 3NJ on 2023-08-30

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

01/12/221 December 2022 Full accounts made up to 2021-12-31

View Document

22/12/2122 December 2021 Withdrawal of a person with significant control statement on 2021-12-22

View Document

22/10/2122 October 2021 Accounts for a small company made up to 2019-12-31

View Document

02/07/212 July 2021 Notification of Philip Boyd as a person with significant control on 2018-01-01

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-21 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/12/1923 December 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

04/03/194 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 091464400001

View Document

29/01/1929 January 2019 COMPANY NAME CHANGED HEADS! EXECUTIVE SEARCH LIMITED CERTIFICATE ISSUED ON 29/01/19

View Document

18/01/1918 January 2019 NOTIFICATION OF PSC STATEMENT ON 01/01/2017

View Document

20/12/1820 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY JAMES BRENNAN / 21/11/2018

View Document

06/09/186 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/10/1713 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES

View Document

23/05/1723 May 2017 PREVSHO FROM 31/07/2017 TO 31/12/2016

View Document

15/05/1715 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

22/07/1622 July 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

28/08/1528 August 2015 DIRECTOR APPOINTED MR TIMONTHY PAUL ROBSON

View Document

28/08/1528 August 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

17/08/1517 August 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

24/07/1424 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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