HEADQUARTERS BUSINESS SERVICES LIMITED

Company Documents

DateDescription
20/12/2420 December 2024 Confirmation statement made on 2024-12-09 with updates

View Document

26/09/2426 September 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/12/2320 December 2023 Confirmation statement made on 2023-12-09 with no updates

View Document

25/09/2325 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/12/2212 December 2022 Confirmation statement made on 2022-12-09 with no updates

View Document

12/05/2212 May 2022 Micro company accounts made up to 2021-12-31

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-09 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES

View Document

02/09/182 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES

View Document

20/09/1720 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

21/04/1721 April 2017 REGISTERED OFFICE CHANGED ON 21/04/2017 FROM THE OLD DAIRY BREWERSTREET DAIRY BUSINESS PARK BREWER STREET BLETCHINGLEY SURREYRH1 4QP

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

09/09/169 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/12/1529 December 2015 Annual return made up to 9 December 2015 with full list of shareholders

View Document

15/09/1515 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/01/1514 January 2015 Annual return made up to 9 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

08/09/148 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

13/01/1413 January 2014 Annual return made up to 9 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

18/09/1318 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

14/01/1314 January 2013 APPOINTMENT TERMINATED, SECRETARY GARETH WILSON

View Document

14/01/1314 January 2013 Annual return made up to 9 December 2012 with full list of shareholders

View Document

03/09/123 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

03/01/123 January 2012 Annual return made up to 9 December 2011 with full list of shareholders

View Document

30/12/1130 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR DENVER CLEMENT / 15/05/2011

View Document

09/09/119 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

04/01/114 January 2011 Annual return made up to 9 December 2010 with full list of shareholders

View Document

20/09/1020 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

24/01/1024 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR DENVER CLEMENT / 24/01/2010

View Document

24/01/1024 January 2010 Annual return made up to 9 December 2009 with full list of shareholders

View Document

30/03/0930 March 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

22/12/0822 December 2008 RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

07/01/087 January 2008 RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 DIRECTOR RESIGNED

View Document

07/01/087 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/0728 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/12/0622 December 2006 RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/12/0516 December 2005 RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

29/11/0429 November 2004 RETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/12/0318 December 2003 RETURN MADE UP TO 09/12/03; FULL LIST OF MEMBERS

View Document

11/09/0311 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/02/0318 February 2003 RETURN MADE UP TO 09/12/02; FULL LIST OF MEMBERS

View Document

19/12/0219 December 2002 REGISTERED OFFICE CHANGED ON 19/12/02 FROM: CAPP HOUSE 96D SOUTH END CROYDON SURREY CR0 1DQ

View Document

25/10/0225 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

12/12/0112 December 2001 RETURN MADE UP TO 09/12/01; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

25/01/0125 January 2001 RETURN MADE UP TO 09/12/00; FULL LIST OF MEMBERS

View Document

22/09/0022 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

10/12/9910 December 1999 RETURN MADE UP TO 09/12/99; FULL LIST OF MEMBERS

View Document

28/09/9928 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

11/12/9811 December 1998 RETURN MADE UP TO 09/12/98; NO CHANGE OF MEMBERS

View Document

19/10/9819 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

12/12/9712 December 1997 RETURN MADE UP TO 22/12/97; NO CHANGE OF MEMBERS

View Document

17/06/9717 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

08/01/978 January 1997 RETURN MADE UP TO 22/12/96; FULL LIST OF MEMBERS

View Document

09/02/969 February 1996 NEW DIRECTOR APPOINTED

View Document

09/02/969 February 1996 NEW SECRETARY APPOINTED

View Document

09/02/969 February 1996 NEW DIRECTOR APPOINTED

View Document

16/01/9616 January 1996 SECRETARY RESIGNED

View Document

16/01/9616 January 1996 REGISTERED OFFICE CHANGED ON 16/01/96 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN.

View Document

16/01/9616 January 1996 DIRECTOR RESIGNED

View Document

22/12/9522 December 1995 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