ABSTRACT HEAD HUNTERS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewRegistered office address changed from 15 Old Mill Road Hunton Bridge Kings Langley WD4 8QU England to Belmont Suite Paragon Business Park Chorley New Road Bolton BL6 6HG on 2025-08-11

View Document

11/08/2511 August 2025 NewChange of details for Mrs Catherine Hazard- Rutland as a person with significant control on 2025-08-11

View Document

11/08/2511 August 2025 NewDirector's details changed for Mrs Catherine Hazard- Rutland on 2025-08-11

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

29/10/2429 October 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

20/01/2420 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

24/10/2324 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

25/01/2325 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

28/10/2228 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

15/09/2215 September 2022 Director's details changed for Mrs Catherine Joanne Hazard on 2019-01-11

View Document

15/09/2215 September 2022 Change of details for Mrs Catherine Joanne Hazard as a person with significant control on 2019-01-11

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

15/01/2215 January 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

13/01/2213 January 2022 Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 15 Old Mill Road Hunton Bridge Kings Langley WD4 8QU on 2022-01-13

View Document

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

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

View Accounts

07/05/207 May 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, WITH UPDATES

View Document

07/10/197 October 2019 PSC'S CHANGE OF PARTICULARS / MS CATHERINE HAZARD / 07/10/2019

View Document

07/10/197 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS CATHERINE HAZARD / 07/10/2019

View Document

11/01/1911 January 2019 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