THE HEALTH FACTOR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Micro company accounts made up to 2024-09-30

View Document

03/02/253 February 2025 Confirmation statement made on 2025-01-28 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

14/06/2414 June 2024 Micro company accounts made up to 2023-09-30

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/06/2326 June 2023 Micro company accounts made up to 2022-09-30

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

29/11/2229 November 2022 Termination of appointment of John Bernard Knox as a director on 2022-11-29

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

09/02/229 February 2022 Confirmation statement made on 2022-01-28 with updates

View Document

22/11/2122 November 2021 Termination of appointment of Nicholas Adrian Mead as a director on 2021-11-22

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

24/05/2124 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

26/02/2126 February 2021 APPOINTMENT TERMINATED, DIRECTOR JAQUELINE ROBINSON

View Document

01/02/211 February 2021 DIRECTOR APPOINTED MR JOHN KNOX

View Document

01/02/211 February 2021 CONFIRMATION STATEMENT MADE ON 28/01/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

14/02/2014 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

22/02/1922 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES

View Document

08/08/188 August 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES CHRISTIE

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

17/04/1817 April 2018 FACILITY AGREEMENT 28/03/2018

View Document

04/04/184 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 068042080001

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

06/02/186 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

18/12/1718 December 2017 APPOINTMENT TERMINATED, DIRECTOR HENRY CHAMBERS

View Document

01/11/171 November 2017 DIRECTOR APPOINTED MR HENRY ASHBY CHAMBERS

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

03/03/173 March 2017 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

04/03/164 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/15

View Document

01/02/161 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

10/03/1510 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14

View Document

17/02/1517 February 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID WOOD

View Document

05/02/155 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

04/04/144 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13

View Document

18/03/1418 March 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

18/03/1418 March 2014 APPOINTMENT TERMINATED, SECRETARY DAVID FIRTH

View Document

18/03/1418 March 2014 SECRETARY APPOINTED MR VINCENT JAMIE GOSLING

View Document

04/03/134 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12

View Document

13/02/1313 February 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

26/03/1226 March 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

01/03/121 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11

View Document

31/10/1131 October 2011 COMPANY NAME CHANGED ROLCO 312 LIMITED CERTIFICATE ISSUED ON 31/10/11

View Document

08/08/118 August 2011 CHANGE OF NAME 02/08/2011

View Document

12/04/1112 April 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

11/04/1111 April 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

01/04/111 April 2011 REGISTERED OFFICE CHANGED ON 01/04/2011 FROM ELIZABETHAN WAY LUTTERWORTH LEICESTER LEICESTERSHIRE LE17 4ND

View Document

01/04/111 April 2011 PREVSHO FROM 31/01/2011 TO 31/05/2010

View Document

15/02/1115 February 2011 CHANGE OF NAME 10/02/2011

View Document

15/02/1115 February 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/02/1112 February 2011 DISS40 (DISS40(SOAD))

View Document

11/02/1111 February 2011 Annual accounts small company total exemption made up to 31 January 2010

View Document

01/02/111 February 2011 FIRST GAZETTE

View Document

01/07/101 July 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/07/101 July 2010 CHANGE OF NAME 24/05/2010

View Document

30/06/1030 June 2010 SECRETARY APPOINTED DAVID FIRTH

View Document

28/06/1028 June 2010 DIRECTOR APPOINTED JAMES STUART CHRISTIE

View Document

28/06/1028 June 2010 DIRECTOR APPOINTED MR MELVYN WARREN SADOFSKY

View Document

28/06/1028 June 2010 DIRECTOR APPOINTED JAQUELINE PATRICIA ROBINSON

View Document

28/06/1028 June 2010 DIRECTOR APPOINTED MICHAEL CONRAD JACKSON

View Document

28/06/1028 June 2010 24/05/10 STATEMENT OF CAPITAL GBP 4400000

View Document

28/06/1028 June 2010 24/05/10 STATEMENT OF CAPITAL GBP 100001

View Document

28/06/1028 June 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN FLANAGAN

View Document

28/06/1028 June 2010 DIRECTOR APPOINTED NICHOLAS ADRIAN MEAD

View Document

28/06/1028 June 2010 REGISTERED OFFICE CHANGED ON 28/06/2010 FROM WILBERFORCE COURT HIGH STREET HULL EAST YORKSHIRE HU1 1YJ

View Document

28/06/1028 June 2010 DIRECTOR APPOINTED DAVID STUART WOOD

View Document

28/06/1028 June 2010 VARYING SHARE RIGHTS AND NAMES

View Document

28/06/1028 June 2010 APPOINTMENT TERMINATED, SECRETARY ROLLITS COMPANY SECRETARIES LIMITED

View Document

03/02/103 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ROLLITS COMPANY SECRETARIES LIMITED / 02/02/2010

View Document

03/02/103 February 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

28/01/0928 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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