ACTWISE ACTUARIAL SOLUTIONS LTD

Company Documents

DateDescription
23/09/2323 September 2023 Final Gazette dissolved following liquidation

View Document

23/09/2323 September 2023 Final Gazette dissolved following liquidation

View Document

23/06/2323 June 2023 Return of final meeting in a members' voluntary winding up

View Document

12/06/2312 June 2023 Liquidators' statement of receipts and payments to 2023-02-09

View Document

15/02/2215 February 2022 Registered office address changed from Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ to Bizspace, Steel House Plot 4300, Solent Business Park Whiteley Fareham Hampshire PO15 7FP on 2022-02-15

View Document

10/08/2110 August 2021 Registered office address changed from Beacon Spaces 4500 Parkway Solent Business Pak Whiteley Hampshire PO15 7AZ to Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ on 2021-08-10

View Document

05/08/215 August 2021 Registered office address changed from 93 Monks Way Southampton Hampshire SO18 2LR to Beacon Spaces 4500 Parkway Solent Business Pak Whiteley Hampshire PO15 7AZ on 2021-08-05

View Document

30/11/2030 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

17/01/2017 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

09/10/199 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / BEATA GORGON / 09/10/2019

View Document

02/09/192 September 2019 COMPANY NAME CHANGED ACTUARIAL CONSULTING SERVICES LIMITED CERTIFICATE ISSUED ON 02/09/19

View Document

07/04/197 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES

View Document

15/11/1815 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES

View Document

12/04/1812 April 2018 PSC'S CHANGE OF PARTICULARS / BEATA GORGON / 17/03/2018

View Document

11/04/1811 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / BEATA GORGON / 17/03/2018

View Document

28/03/1828 March 2018 PSC'S CHANGE OF PARTICULARS / BEATA GORGON / 19/03/2018

View Document

27/03/1827 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / BEATA GORGON / 19/03/2018

View Document

07/03/187 March 2018 REGISTERED OFFICE CHANGED ON 07/03/2018 FROM C/O AIDHAN ACCOUNTANCY SUTHERLAND HOUSE 3 LLOYD'S AVENUE LONDON EC3N 3DS UNITED KINGDOM

View Document

07/02/187 February 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/17

View Document

30/10/1730 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

27/03/1727 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / BEATA GORGON / 27/03/2017

View Document

20/03/1720 March 2017 REGISTERED OFFICE CHANGED ON 20/03/2017 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM

View Document

19/12/1619 December 2016

View Document

07/11/167 November 2016

View Document

07/11/167 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / BEATA GORGON / 07/11/2016

View Document

07/04/167 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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