WINDSOR ACTUARIAL CONSULTANTS LTD

Company Documents

DateDescription
07/01/257 January 2025 Confirmation statement made on 2025-01-06 with updates

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

18/12/2418 December 2024 Change of details for Mr Peter Crowley as a person with significant control on 2024-12-18

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-06 with updates

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

12/01/2312 January 2023 Confirmation statement made on 2023-01-06 with updates

View Document

23/12/2223 December 2022 Previous accounting period extended from 2022-01-28 to 2022-03-31

View Document

23/12/2223 December 2022 Change of details for Mr Peter Alexander Crowley as a person with significant control on 2022-12-23

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

23/12/2223 December 2022 Director's details changed for Mr Peter Crowley on 2022-12-23

View Document

23/12/2223 December 2022 Registered office address changed from Savoy House Savoy Circus London W3 7DA to 78 Savoy House Savoy Circus London W3 7DA on 2022-12-23

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/03/221 March 2022 Total exemption full accounts made up to 2021-01-31

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

12/02/2112 February 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

07/01/217 January 2021 CONFIRMATION STATEMENT MADE ON 06/01/21, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

17/01/2017 January 2020 31/01/19 TOTAL EXEMPTION FULL

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES

View Document

29/10/1929 October 2019 PREVSHO FROM 29/01/2019 TO 28/01/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES

View Document

08/10/188 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

27/09/1727 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

28/10/1628 October 2016 PREVSHO FROM 30/01/2016 TO 29/01/2016

View Document

19/02/1619 February 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

26/01/1626 January 2016 Annual accounts small company total exemption made up to 31 January 2015

View Document

29/10/1529 October 2015 PREVSHO FROM 31/01/2015 TO 30/01/2015

View Document

12/02/1512 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / PETER CROWLEY / 05/01/2015

View Document

12/02/1512 February 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

06/02/146 February 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

23/04/1323 April 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

23/10/1223 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

06/01/126 January 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

13/01/1113 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER CROWLEY / 13/01/2011

View Document

13/01/1113 January 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

14/01/1014 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SECRETARIATE LIMITED / 14/01/2010

View Document

14/01/1014 January 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER CROWLEY / 14/01/2010

View Document

27/11/0927 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

21/01/0921 January 2009 RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

17/01/0817 January 2008 RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

23/08/0623 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0624 January 2006 RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 REGISTERED OFFICE CHANGED ON 24/01/06 FROM: SAVOY HOUSE, SAVOY CIRCUS 78 OLD OAK COMMON LANE LONDON W3 7DA

View Document

23/09/0523 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/0514 January 2005 NEW SECRETARY APPOINTED

View Document

14/01/0514 January 2005 NEW DIRECTOR APPOINTED

View Document

11/01/0511 January 2005 SECRETARY RESIGNED

View Document

11/01/0511 January 2005 DIRECTOR RESIGNED

View Document

06/01/056 January 2005 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