HEADSCAPE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 Confirmation statement made on 2025-07-13 with no updates

View Document

06/06/256 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

07/11/247 November 2024 Director's details changed for Marcus Brian John Lillington on 2020-12-18

View Document

05/08/245 August 2024 Termination of appointment of Caroline Amanda Lillington as a secretary on 2024-08-01

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-13 with no updates

View Document

20/06/2420 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

24/01/2424 January 2024 Termination of appointment of Paul Alexander Boag as a director on 2024-01-23

View Document

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

View Accounts

14/07/2314 July 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

20/06/2320 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

02/03/222 March 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

13/07/2113 July 2021 Confirmation statement made on 2021-07-13 with updates

View Document

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

View Accounts

28/08/2028 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES

View Document

03/01/203 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MARCUS BRIAN JOHN LILLINGTON / 03/11/2019

View Document

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

View Accounts

13/07/1913 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES

View Document

23/05/1923 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/09/184 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, WITH UPDATES

View Document

14/04/1814 April 2018 CESSATION OF CHRISTOPHER JOHN SCOTT AS A PSC

View Document

14/04/1814 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HEADSCAPE HOLDINGS LIMITED

View Document

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

View Accounts

05/09/175 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES

View Document

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

View Accounts

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

01/07/161 July 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

17/09/1517 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/07/1513 July 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

23/02/1523 February 2015 01/02/15 STATEMENT OF CAPITAL GBP 712

View Document

23/02/1523 February 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

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

View Accounts

19/09/1419 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/09/1410 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/07/1428 July 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

28/07/1428 July 2014 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN SCOTT / 01/11/2013

View Document

28/07/1428 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARCUS BRIAN JOHN LILLINGTON / 01/11/2013

View Document

28/07/1428 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN SCOTT / 01/11/2013

View Document

28/07/1428 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ALEXANDER BOAG / 01/11/2013

View Document

28/07/1428 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS CAROLINE AMANDA LILLINGTON / 01/11/2013

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/07/1324 July 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

15/05/1315 May 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

15/05/1315 May 2013 15/05/13 STATEMENT OF CAPITAL GBP 1000

View Document

15/05/1315 May 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

25/04/1325 April 2013 APPOINTMENT TERMINATED, DIRECTOR CHARLES ALLEN

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/08/122 August 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

24/01/1224 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES DAVID ALLEN / 24/01/2012

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/07/1120 July 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

13/07/1113 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES DAVID ALLEN / 13/07/2011

View Document

26/11/1026 November 2010 SECRETARY APPOINTED MRS CAROLINE AMANDA LILLINGTON

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN SCOTT / 01/07/2010

View Document

28/07/1028 July 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES DAVID ALLEN / 01/07/2010

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ALEXANDER BOAG / 01/07/2010

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARCUS BRIAN JOHN LILLINGTON / 01/07/2010

View Document

28/07/1028 July 2010 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN SCOTT / 01/07/2010

View Document

02/10/092 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

14/07/0914 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ALLEN / 05/01/2009

View Document

14/07/0914 July 2009 RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS

View Document

18/10/0818 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/10/0817 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

23/07/0823 July 2008 RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 £ NC 1000/10000 01/01/

View Document

06/02/086 February 2008 NC INC ALREADY ADJUSTED 01/01/08

View Document

29/01/0829 January 2008 NEW DIRECTOR APPOINTED

View Document

22/10/0722 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

26/07/0726 July 2007 RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/07/0624 July 2006 RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

27/07/0527 July 2005 RETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS

View Document

21/07/0521 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/045 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

21/07/0421 July 2004 RETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS

View Document

01/08/031 August 2003 RETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS

View Document

16/05/0316 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

27/07/0227 July 2002 RETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS

View Document

26/01/0226 January 2002 NEW DIRECTOR APPOINTED

View Document

26/01/0226 January 2002 NEW DIRECTOR APPOINTED

View Document

23/01/0223 January 2002 ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/12/02

View Document

23/01/0223 January 2002 DIRECTOR RESIGNED

View Document

23/01/0223 January 2002 SECRETARY RESIGNED

View Document

23/01/0223 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/01/0223 January 2002 NEW DIRECTOR APPOINTED

View Document

23/01/0223 January 2002 REGISTERED OFFICE CHANGED ON 23/01/02 FROM: TOWN QUAY HOUSE 7 TOWN QUAY SOUTHAMPTON HAMPSHIRE SO14 2PT

View Document

12/09/0112 September 2001 COMPANY NAME CHANGED BONDCO 889 LIMITED CERTIFICATE ISSUED ON 12/09/01

View Document

13/07/0113 July 2001 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