HEALIX INTERNATIONAL RISK MANAGEMENT SERVICES LIMITED

Healix House Healix House, Esher, KT10 8AB, Surrey, United Kingdom
StatusACTIVE
Company No.09554485
CategoryPrivate Limited Company
Incorporated22 Apr 2015
Age9 years, 1 month, 7 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 19 Dec 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 095544850001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 06 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 22 Apr 2015

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ACCURACY MATTERS LIMITED

ROSE COTTAGE VILLAGE STREET,ANDOVER,SP11 8LZ

Number:08766917
Status:ACTIVE
Category:Private Limited Company

JO WHEATLEY LIMITED

THE CHASE,ONGAR,CM5 0EP

Number:07862603
Status:ACTIVE
Category:Private Limited Company

MEDIA SYMPHONICS LIMITED

209 LIVERPOOL ROAD,SOUTHPORT,PR8 4PH

Number:04908427
Status:ACTIVE
Category:Private Limited Company

OUL LIMITED

41 LORDSMEAD,BEDFORD,MK43 0HP

Number:09102294
Status:ACTIVE
Category:Private Limited Company

SAPWEAVER LIMITED

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:09335389
Status:ACTIVE
Category:Private Limited Company

STANCROWN LIMITED

C/O EMT HEALTHCARE LTD PADGE ROAD,BEESTON,NG9 2JR

Number:02876108
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source