HEALIX INTERNATIONAL RISK MANAGEMENT SERVICES LIMITED
Status | ACTIVE |
Company No. | 09554485 |
Category | Private Limited Company |
Incorporated | 22 Apr 2015 |
Age | 9 years, 1 month, 7 days |
Jurisdiction | England Wales |
SUMMARY
HEALIX INTERNATIONAL RISK MANAGEMENT SERVICES LIMITED is an active private limited company with number 09554485. It was incorporated 9 years, 1 month, 7 days ago, on 22 April 2015. The company address is Healix House Healix House, Esher, KT10 8AB, Surrey, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 28 Mar 2024
Action Date: 27 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-27
Documents
Accounts with accounts type dormant
Date: 09 Jan 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 03 Apr 2023
Action Date: 27 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-27
Documents
Accounts with accounts type dormant
Date: 14 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 08 Apr 2022
Action Date: 27 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-27
Documents
Accounts with accounts type small
Date: 02 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type small
Date: 07 Apr 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 28 Mar 2021
Action Date: 27 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-27
Documents
Confirmation statement with no updates
Date: 30 Mar 2020
Action Date: 27 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-27
Documents
Accounts with accounts type small
Date: 03 Jan 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 27 Mar 2019
Action Date: 27 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-27
Documents
Accounts with accounts type small
Date: 09 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 23 Apr 2018
Action Date: 02 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-02
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Mar 2018
Action Date: 08 Mar 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-03-08
Charge number: 095544850002
Documents
Accounts with accounts type small
Date: 05 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Mortgage satisfy charge full
Date: 19 Dec 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 095544850001
Documents
Notification of a person with significant control
Date: 22 Aug 2017
Action Date: 14 Feb 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Healix Management Limited
Notification date: 2017-02-14
Documents
Cessation of a person with significant control
Date: 22 Aug 2017
Action Date: 14 Feb 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-02-14
Psc name: Healix International Holdings Limited
Documents
Confirmation statement with updates
Date: 25 Apr 2017
Action Date: 22 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-22
Documents
Resolution
Date: 06 Mar 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 10 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Termination director company with name termination date
Date: 15 Dec 2016
Action Date: 12 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-09-12
Officer name: Scott Sunderman
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2016
Action Date: 22 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-22
Documents
Mortgage create with deed with charge number charge creation date
Date: 25 Jan 2016
Action Date: 22 Jan 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-01-22
Charge number: 095544850001
Documents
Change person director company with change date
Date: 11 Jan 2016
Action Date: 11 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-01-11
Officer name: Mr Scott Sunderman
Documents
Change person director company with change date
Date: 11 Jan 2016
Action Date: 11 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-01-11
Officer name: Mr Charles Edward Butcher
Documents
Change person director company with change date
Date: 11 Jan 2016
Action Date: 11 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Paul Geoffrey Hassan Beven
Change date: 2016-01-11
Documents
Change registered office address company with date old address new address
Date: 23 Oct 2015
Action Date: 23 Oct 2015
Category: Address
Type: AD01
Old address: 30 Upper High Street Thame Oxfordshire OX9 3EZ United Kingdom
Change date: 2015-10-23
New address: Healix House Esher Green Esher Surrey KT10 8AB
Documents
Change registered office address company with date old address new address
Date: 01 May 2015
Action Date: 01 May 2015
Category: Address
Type: AD01
Change date: 2015-05-01
Old address: Healix House Esher Green Esher Surrey KT10 8AB United Kingdom
New address: 30 Upper High Street Thame Oxfordshire OX9 3EZ
Documents
Change account reference date company current shortened
Date: 01 May 2015
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
New date: 2016-03-31
Made up date: 2016-04-30
Documents
Appoint person director company with name date
Date: 26 Apr 2015
Action Date: 22 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-04-22
Officer name: Mr Scott Sunderman
Documents
Appoint person director company with name date
Date: 26 Apr 2015
Action Date: 22 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-04-22
Officer name: Dr Paul Geoffrey Hassan Beven
Documents
Appoint person director company with name date
Date: 26 Apr 2015
Action Date: 22 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Peter Adrian Richard Mason
Appointment date: 2015-04-22
Documents
Incorporation company
Date: 22 Apr 2015
Category: Incorporation
Type: NEWINC
Documents
Some Companies
ROSE COTTAGE VILLAGE STREET,ANDOVER,SP11 8LZ
Number: | 08766917 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CHASE,ONGAR,CM5 0EP
Number: | 07862603 |
Status: | ACTIVE |
Category: | Private Limited Company |
209 LIVERPOOL ROAD,SOUTHPORT,PR8 4PH
Number: | 04908427 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 LORDSMEAD,BEDFORD,MK43 0HP
Number: | 09102294 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 09335389 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O EMT HEALTHCARE LTD PADGE ROAD,BEESTON,NG9 2JR
Number: | 02876108 |
Status: | ACTIVE |
Category: | Private Limited Company |