HEADBOX SOLUTIONS LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 NewStatement of capital following an allotment of shares on 2025-06-03

View Document

06/06/256 June 2025 NewStatement of capital following an allotment of shares on 2025-04-30

View Document

05/06/255 June 2025 NewStatement of capital following an allotment of shares on 2025-03-31

View Document

05/06/255 June 2025 NewStatement of capital following an allotment of shares on 2025-03-31

View Document

05/06/255 June 2025 NewStatement of capital following an allotment of shares on 2025-03-31

View Document

05/06/255 June 2025 NewStatement of capital following an allotment of shares on 2025-03-31

View Document

05/06/255 June 2025 NewStatement of capital following an allotment of shares on 2025-03-31

View Document

05/06/255 June 2025 NewStatement of capital following an allotment of shares on 2025-04-03

View Document

05/06/255 June 2025 NewStatement of capital following an allotment of shares on 2025-03-31

View Document

05/06/255 June 2025 NewStatement of capital following an allotment of shares on 2025-03-31

View Document

05/06/255 June 2025 NewStatement of capital following an allotment of shares on 2025-04-30

View Document

05/06/255 June 2025 NewStatement of capital following an allotment of shares on 2025-03-31

View Document

02/04/252 April 2025 Registration of charge 094106630001, created on 2025-03-31

View Document

10/03/2510 March 2025 Statement of capital following an allotment of shares on 2025-02-28

View Document

14/02/2514 February 2025 Statement of capital following an allotment of shares on 2025-02-10

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-01-28 with updates

View Document

18/12/2418 December 2024 Statement of capital following an allotment of shares on 2024-11-29

View Document

31/10/2431 October 2024 Statement of capital following an allotment of shares on 2024-10-29

View Document

04/10/244 October 2024 Appointment of Mr David James Barbour as a director on 2024-09-23

View Document

03/10/243 October 2024 Termination of appointment of Ralph David Kugler as a director on 2024-09-23

View Document

13/08/2413 August 2024 Statement of capital following an allotment of shares on 2024-07-25

View Document

25/06/2425 June 2024 Statement of capital following an allotment of shares on 2024-06-24

View Document

19/06/2419 June 2024 Statement of capital following an allotment of shares on 2024-05-24

View Document

19/06/2419 June 2024 Statement of capital following an allotment of shares on 2024-05-01

View Document

19/06/2419 June 2024 Statement of capital following an allotment of shares on 2024-05-21

View Document

08/05/248 May 2024 Statement of capital following an allotment of shares on 2024-04-04

View Document

08/05/248 May 2024 Statement of capital following an allotment of shares on 2024-04-04

View Document

08/05/248 May 2024 Statement of capital following an allotment of shares on 2024-04-29

View Document

26/03/2426 March 2024 Statement of capital following an allotment of shares on 2024-02-19

View Document

26/03/2426 March 2024 Statement of capital following an allotment of shares on 2024-02-19

View Document

26/03/2426 March 2024 Statement of capital following an allotment of shares on 2024-02-19

View Document

26/03/2426 March 2024 Statement of capital following an allotment of shares on 2024-02-19

View Document

26/03/2426 March 2024 Statement of capital following an allotment of shares on 2024-02-19

View Document

26/03/2426 March 2024 Statement of capital following an allotment of shares on 2024-02-19

View Document

26/03/2426 March 2024 Statement of capital following an allotment of shares on 2024-02-19

View Document

25/03/2425 March 2024 Statement of capital following an allotment of shares on 2024-02-19

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-01-28 with updates

View Document

08/02/248 February 2024 Statement of capital following an allotment of shares on 2023-03-09

View Document

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

View Accounts

22/09/2322 September 2023 Termination of appointment of Bridget Catherine Hallahane as a director on 2023-09-22

View Document

11/09/2311 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/03/2317 March 2023 Termination of appointment of Charles Robert Worth Marr as a director on 2023-01-16

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-01-28 with updates

View Document

06/02/236 February 2023 Statement of capital following an allotment of shares on 2022-02-25

View Document

06/02/236 February 2023 Statement of capital following an allotment of shares on 2022-02-02

View Document

06/02/236 February 2023 Statement of capital following an allotment of shares on 2022-10-31

View Document

06/02/236 February 2023 Statement of capital following an allotment of shares on 2022-07-29

View Document

06/02/236 February 2023 Statement of capital following an allotment of shares on 2022-06-01

View Document

06/02/236 February 2023 Statement of capital following an allotment of shares on 2022-05-03

View Document

06/02/236 February 2023 Statement of capital following an allotment of shares on 2022-04-27

View Document

06/02/236 February 2023 Statement of capital following an allotment of shares on 2022-04-11

View Document

06/02/236 February 2023 Statement of capital following an allotment of shares on 2022-04-05

View Document

06/02/236 February 2023 Statement of capital following an allotment of shares on 2022-03-08

View Document

06/02/236 February 2023 Statement of capital following an allotment of shares on 2022-03-01

View Document

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

View Accounts

15/11/2215 November 2022 Resolutions

View Document

15/11/2215 November 2022 Resolutions

View Document

15/11/2215 November 2022 Resolutions

View Document

15/11/2215 November 2022 Resolutions

View Document

13/10/2213 October 2022 Appointment of Mr Martin Mccourt as a director on 2022-07-20

View Document

11/10/2211 October 2022 Appointment of Miss Bridget Catherine Hallahane as a director on 2022-07-20

View Document

04/10/224 October 2022 Resolutions

View Document

04/10/224 October 2022 Memorandum and Articles of Association

View Document

04/10/224 October 2022 Resolutions

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-01-28 with updates

View Document

07/02/227 February 2022 Statement of capital following an allotment of shares on 2021-12-23

View Document

07/02/227 February 2022 Statement of capital following an allotment of shares on 2022-01-28

View Document

17/01/2217 January 2022 Statement of capital following an allotment of shares on 2021-11-26

View Document

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

View Accounts

29/12/2129 December 2021 Statement of capital following an allotment of shares on 2021-11-10

View Document

29/12/2129 December 2021 Statement of capital following an allotment of shares on 2021-11-10

View Document

24/12/2124 December 2021 Statement of capital following an allotment of shares on 2021-11-12

View Document

24/12/2124 December 2021 Statement of capital following an allotment of shares on 2021-11-10

View Document

09/12/219 December 2021 Resolutions

View Document

09/12/219 December 2021 Memorandum and Articles of Association

View Document

09/12/219 December 2021 Resolutions

View Document

09/12/219 December 2021 Resolutions

View Document

30/11/2130 November 2021 Director's details changed for Mrs Lucy Diana Lowry on 2021-11-30

View Document

30/11/2130 November 2021 Director's details changed for Mr Andrew Francis Needham on 2021-11-30

View Document

16/07/2116 July 2021 Termination of appointment of Christopher Chris Villiers as a director on 2021-04-13

View Document

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

View Accounts

18/08/2018 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

16/04/2016 April 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/04/202 April 2020 01/04/20 STATEMENT OF CAPITAL GBP 8.904619

View Document

11/03/2011 March 2020 28/02/20 STATEMENT OF CAPITAL GBP 7.59825

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES

View Document

05/02/205 February 2020 27/01/20 STATEMENT OF CAPITAL GBP 7.273787

View Document

05/02/205 February 2020 27/01/20 STATEMENT OF CAPITAL GBP 7.273787

View Document

05/02/205 February 2020 27/01/20 STATEMENT OF CAPITAL GBP 7.073787

View Document

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

View Accounts

07/11/197 November 2019 16/09/19 STATEMENT OF CAPITAL GBP 7.073787

View Document

07/11/197 November 2019 14/08/19 STATEMENT OF CAPITAL GBP 7.004583

View Document

09/10/199 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/10/192 October 2019 DIRECTOR APPOINTED MRS LUCY DIANA LOWRY

View Document

26/09/1926 September 2019 DIRECTOR APPOINTED MR CHARLES ROBERT WORTH MARR

View Document

30/04/1930 April 2019 27/03/19 STATEMENT OF CAPITAL GBP 0.000001

View Document

30/04/1930 April 2019 27/03/19 STATEMENT OF CAPITAL GBP 0.000001

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES

View Document

07/12/187 December 2018 19/10/18 STATEMENT OF CAPITAL GBP 0.000001

View Document

07/12/187 December 2018 19/10/18 STATEMENT OF CAPITAL GBP 0.00001

View Document

12/11/1812 November 2018 ADOPT ARTICLES 16/10/2018

View Document

08/11/188 November 2018 DIRECTOR APPOINTED MR CHRISTOPHER CHRIS VILLIERS

View Document

08/11/188 November 2018 APPOINTMENT TERMINATED, DIRECTOR LINDSAY NEEDHAM

View Document

01/10/181 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

01/10/181 October 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/16

View Document

12/09/1812 September 2018 10/07/18 STATEMENT OF CAPITAL GBP 5.899287

View Document

05/09/185 September 2018 10/07/18 STATEMENT OF CAPITAL GBP 5387214.2124

View Document

05/09/185 September 2018 AUTH TO ALLOT 05/10/2017

View Document

31/07/1831 July 2018 SECRETARY APPOINTED LINDSAY JANE NEEDHAM

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, WITH UPDATES

View Document

05/02/185 February 2018 DIRECTOR APPOINTED NIKOLAUS RUDOLF ZWICK

View Document

23/01/1823 January 2018 30/06/17 STATEMENT OF CAPITAL GBP 493.5014

View Document

02/10/172 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/09/1719 September 2017 24/08/17 STATEMENT OF CAPITAL GBP 494.9341

View Document

01/08/171 August 2017 09/06/17 STATEMENT OF CAPITAL GBP 493.1151

View Document

01/08/171 August 2017 02/02/17 STATEMENT OF CAPITAL GBP 493.1151

View Document

06/03/176 March 2017 APPOINTMENT TERMINATED, DIRECTOR DOMINIC COLLIER

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

14/02/1714 February 2017 17/01/17 STATEMENT OF CAPITAL GBP 383.0489

View Document

13/12/1613 December 2016 04/02/16 STATEMENT OF CAPITAL GBP 380.9303

View Document

23/09/1623 September 2016 12/08/16 STATEMENT OF CAPITAL GBP 380.9303

View Document

23/09/1623 September 2016 22/12/15 STATEMENT OF CAPITAL GBP 334.2064

View Document

26/07/1626 July 2016 REGISTERED OFFICE CHANGED ON 26/07/2016 FROM 20 ROPEMAKER STREET LONDON EC2Y 9AR ENGLAND

View Document

23/05/1623 May 2016 DIRECTOR APPOINTED MR RALPH DAVID KUGLER

View Document

23/05/1623 May 2016 DIRECTOR APPOINTED MARTIN MCCOURT

View Document

23/05/1623 May 2016 DIRECTOR APPOINTED DOMINIC COLLIER

View Document

23/05/1623 May 2016 DIRECTOR APPOINTED MR AARON THOMAS SIMPSON

View Document

19/04/1619 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/02/1618 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

01/02/161 February 2016 09/12/15 STATEMENT OF CAPITAL GBP 3.313312

View Document

22/12/1522 December 2015 REGISTERED OFFICE CHANGED ON 22/12/2015 FROM 14-22 ELDER STREET LONDON E1 6BT ENGLAND

View Document

06/10/156 October 2015 REGISTERED OFFICE CHANGED ON 06/10/2015 FROM C/O NORTONS HIGHLANDS HOUSE BASINGSTOKE ROAD SPENCERS WOOD READING RG7 1NT UNITED KINGDOM

View Document

17/09/1517 September 2015 01/08/15 STATEMENT OF CAPITAL GBP 2.700000

View Document

10/06/1510 June 2015 SECOND FILING FOR FORM SH01

View Document

06/06/156 June 2015 COMPANY NAME CHANGED HEADROOM LIMITED CERTIFICATE ISSUED ON 06/06/15

View Document

06/06/156 June 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/06/151 June 2015 CURRSHO FROM 31/01/2016 TO 31/12/2015

View Document

27/05/1527 May 2015 08/05/15 STATEMENT OF CAPITAL GBP 2.437000

View Document

26/05/1526 May 2015 ADOPT ARTICLES 01/03/2015

View Document

26/05/1526 May 2015 SUB-DIVISION 02/03/15

View Document

28/01/1528 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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