HEADINGLEY CONSULTANTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/08/2530 August 2025 Confirmation statement made on 2025-07-24 with no updates

View Document

30/10/2430 October 2024 Micro company accounts made up to 2024-01-31

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-24 with updates

View Document

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

View Accounts

29/10/2329 October 2023 Micro company accounts made up to 2023-01-31

View Document

07/09/237 September 2023 Confirmation statement made on 2023-08-24 with no updates

View Document

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

View Accounts

31/10/2231 October 2022 Micro company accounts made up to 2022-01-31

View Document

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

View Accounts

28/10/2128 October 2021 Micro company accounts made up to 2021-01-31

View Document

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

View Accounts

30/08/2030 August 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, NO UPDATES

View Document

30/08/2030 August 2020 REGISTERED OFFICE CHANGED ON 30/08/2020 FROM 19 FLORENCE ROAD HARROGATE HG2 0LD ENGLAND

View Document

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

View Accounts

28/10/1928 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

22/09/1922 September 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES

View Document

10/07/1910 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ARTHUR BARTLETT / 01/07/2019

View Document

10/07/1910 July 2019 PSC'S CHANGE OF PARTICULARS / MR GARY ARTHUR BARTLETT / 01/06/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/10/1829 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES

View Document

05/09/185 September 2018 SAIL ADDRESS CHANGED FROM: C/O GARY BARTLETT 2 CHAPEL STREET HEADINGLEY LEEDS LS6 3HZ ENGLAND

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

25/10/1725 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, WITH UPDATES

View Document

28/04/1728 April 2017 30/03/17 STATEMENT OF CAPITAL GBP 130

View Document

20/04/1720 April 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

20/04/1720 April 2017 ADOPT ARTICLES 30/03/2017

View Document

10/02/1710 February 2017 REGISTERED OFFICE CHANGED ON 10/02/2017 FROM 22 THE BOYLE BARWICK IN ELMET LEEDS LS15 4JN

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

26/02/1626 February 2016 APPOINTMENT TERMINATED, DIRECTOR JOANNE BARTLETT

View Document

18/02/1618 February 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/01/1629 January 2016 DIRECTOR APPOINTED MRS JOANNE BARTLETT

View Document

27/10/1527 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

21/09/1521 September 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

21/09/1521 September 2015 SAIL ADDRESS CREATED

View Document

12/06/1512 June 2015 APPOINTMENT TERMINATED, DIRECTOR JOANNE BARTLETT

View Document

12/06/1512 June 2015 APPOINTMENT TERMINATED, DIRECTOR JOANNE BARTLETT

View Document

26/05/1526 May 2015 SECOND FILING WITH MUD 24/08/13 FOR FORM AR01

View Document

11/05/1511 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ARTHUR BARTLETT / 08/05/2015

View Document

23/04/1523 April 2015 APPOINTMENT TERMINATED, SECRETARY JOANNE BARTLETT

View Document

23/04/1523 April 2015

View Document

23/04/1523 April 2015 DIRECTOR APPOINTED MRS JOANNE BARTLETT

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

24/10/1424 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

21/09/1421 September 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

24/10/1324 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

20/09/1320 September 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

09/04/139 April 2013 DIRECTOR APPOINTED MRS JOANNE BARTLETT

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

26/10/1226 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

22/09/1222 September 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

02/04/122 April 2012 APPOINTMENT TERMINATED, DIRECTOR JOANNE BARTLETT

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

27/10/1127 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

22/09/1122 September 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

19/04/1119 April 2011 DIRECTOR APPOINTED MRS JOANNE BARTLETT

View Document

13/10/1013 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

24/08/1024 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS JOANNE WATSON / 01/05/2010

View Document

24/08/1024 August 2010 Annual return made up to 24 August 2010 with full list of shareholders

View Document

17/05/1017 May 2010 REGISTERED OFFICE CHANGED ON 17/05/2010 FROM, 6 ASH GROVE, BIRKENSHAW, BRADFORD, WEST YORKSHIRE, BD11 2JP, UNITED KINGDOM

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY BARTLETT / 16/05/2010

View Document

10/12/0910 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MISS JOANNE WATSON / 10/12/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY BARTLETT / 10/12/2009

View Document

04/09/094 September 2009 RETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS

View Document

23/06/0923 June 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

23/10/0823 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

13/10/0813 October 2008 REGISTERED OFFICE CHANGED ON 13/10/2008 FROM, 2 CHAPEL STREET, HEADINGLEY, LEEDS, WEST YORKSHIRE, LS6 3HZ

View Document

08/09/088 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / GARY BARTLETT / 24/08/2008

View Document

08/09/088 September 2008 SECRETARY'S CHANGE OF PARTICULARS / JOANNE WATSON / 24/08/2008

View Document

08/09/088 September 2008 RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 SECRETARY RESIGNED

View Document

19/10/0719 October 2007 NEW SECRETARY APPOINTED

View Document

23/09/0723 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

07/09/077 September 2007 RETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 NEW SECRETARY APPOINTED

View Document

02/10/062 October 2006 SECRETARY RESIGNED

View Document

18/09/0618 September 2006 RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

20/09/0520 September 2005 SECRETARY'S PARTICULARS CHANGED

View Document

16/09/0516 September 2005 RETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/01/06

View Document

24/08/0424 August 2004 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