HEADWAY CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/12/2413 December 2024 Micro company accounts made up to 2024-03-31

View Document

02/11/242 November 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Micro company accounts made up to 2023-03-31

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/01/239 January 2023 Micro company accounts made up to 2022-03-31

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

06/01/226 January 2022 Micro company accounts made up to 2021-03-31

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

16/06/2116 June 2021 Registered office address changed from PO Box LL18 3AY 43 Splash Point 43 Marine Drive Rhyl Denbighshire LL18 3AY United Kingdom to Banks House Paradise Street Rhyl Denbighshire LL18 3LW on 2021-06-16

View Document

24/05/2124 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

01/10/201 October 2020 CONFIRMATION STATEMENT MADE ON 01/10/20, WITH UPDATES

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES

View Document

19/03/1919 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL STEPHEN GRIFFITHS

View Document

03/01/193 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

14/05/1814 May 2018 REGISTERED OFFICE CHANGED ON 14/05/2018 FROM PLAS CERRIG HALL CROSSWAYS ROAD CAERWYS FLINTSHIRE CH7 5BP

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/06/1624 June 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/09/159 September 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/08/145 August 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/08/137 August 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

19/04/1319 April 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

02/01/132 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/09/1211 September 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

09/01/129 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

13/09/1113 September 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

30/12/1030 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

29/08/1029 August 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

29/08/1029 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA MARY GRIFFITHS / 23/06/2010

View Document

29/08/1029 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STEPHEN GRIFFITHS / 23/06/2010

View Document

04/02/104 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

08/09/098 September 2009 RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS

View Document

08/09/098 September 2009 APPOINTMENT TERMINATED SECRETARY ANGELA GRIFFITHS

View Document

05/02/095 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

04/12/084 December 2008 RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

18/01/0718 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

04/10/064 October 2006 RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

16/11/0516 November 2005 RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

21/07/0421 July 2004 RETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS

View Document

04/12/034 December 2003 REGISTERED OFFICE CHANGED ON 04/12/03 FROM: 106 HIGH STREET STEVENAGE HERTFORDSHIRE SG1 3DW

View Document

25/11/0325 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

14/07/0314 July 2003 RETURN MADE UP TO 23/06/03; FULL LIST OF MEMBERS

View Document

08/04/038 April 2003 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/03/03

View Document

19/07/0219 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

19/07/0219 July 2002 RETURN MADE UP TO 23/06/02; FULL LIST OF MEMBERS

View Document

16/11/0116 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

30/08/0130 August 2001 RETURN MADE UP TO 23/06/01; FULL LIST OF MEMBERS

View Document

17/01/0117 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

31/07/0031 July 2000 RETURN MADE UP TO 23/06/00; FULL LIST OF MEMBERS

View Document

14/07/9914 July 1999 RETURN MADE UP TO 23/06/99; FULL LIST OF MEMBERS

View Document

14/07/9914 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

23/04/9923 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

07/09/987 September 1998 RETURN MADE UP TO 23/06/98; FULL LIST OF MEMBERS

View Document

20/07/9720 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

20/07/9720 July 1997 RETURN MADE UP TO 23/06/97; FULL LIST OF MEMBERS

View Document

20/08/9620 August 1996 RETURN MADE UP TO 23/06/96; FULL LIST OF MEMBERS

View Document

20/08/9620 August 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96

View Document

16/08/9516 August 1995 RETURN MADE UP TO 23/06/95; FULL LIST OF MEMBERS

View Document

16/08/9516 August 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95

View Document

21/09/9421 September 1994 S386 DISP APP AUDS 03/07/93

View Document

07/09/947 September 1994 REGISTERED OFFICE CHANGED ON 07/09/94 FROM: 2, LAMB LANE, REDBOURN, ST ALBANS, HERTFORDSHIRE, AL3 7BS.

View Document

07/09/947 September 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/93

View Document

07/09/947 September 1994 EXEMPTION FROM APPOINTING AUDITORS 30/07/93

View Document

07/09/947 September 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/94

View Document

07/09/947 September 1994 RETURN MADE UP TO 23/06/94; FULL LIST OF MEMBERS

View Document

25/10/9325 October 1993 RETURN MADE UP TO 23/06/93; FULL LIST OF MEMBERS

View Document

29/07/9229 July 1992 REGISTERED OFFICE CHANGED ON 29/07/92 FROM: 372 OLD STREET LONDON EC1V 9LT

View Document

29/07/9229 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/07/9229 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/06/9223 June 1992 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