HEADWAY POINT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2025-04-11 with no updates

View Document

07/05/257 May 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

19/08/2419 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-04-11 with updates

View Document

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

View Accounts

14/12/2314 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/11/2317 November 2023 Resolutions

View Document

17/11/2317 November 2023 Resolutions

View Document

17/11/2317 November 2023 Statement of capital following an allotment of shares on 2023-11-03

View Document

17/11/2317 November 2023 Resolutions

View Document

17/11/2317 November 2023 Memorandum and Articles of Association

View Document

17/11/2317 November 2023 Resolutions

View Document

17/11/2317 November 2023 Resolutions

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

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

View Accounts

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

View Accounts

15/03/2115 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

17/02/2117 February 2021 REGISTERED OFFICE CHANGED ON 17/02/2021 FROM QUEENSWAY HOUSE EAST MIDDLESBROUGH INDUSTRIAL ESTATE MIDDLESBROUGH TS3 8TF ENGLAND

View Document

17/02/2117 February 2021 PSC'S CHANGE OF PARTICULARS / MR DUNCAN EVERSHED / 17/02/2021

View Document

17/02/2117 February 2021 PSC'S CHANGE OF PARTICULARS / MRS LUCY COLETTE EVERSHED / 17/02/2021

View Document

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

View Accounts

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

09/04/209 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

02/10/192 October 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/18

View Document

05/09/195 September 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS LUCY COLETTE EVERSHED / 04/09/2019

View Document

05/09/195 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN EVERSHED / 04/09/2019

View Document

02/09/192 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 080266920001

View Document

21/08/1921 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

20/05/1920 May 2019 REGISTERED OFFICE CHANGED ON 20/05/2019 FROM GREENBANK GREENBANK HOUSE SOTHERBY ROAD MIDDLESBROUGH TS3 8BT

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

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

View Accounts

12/06/1812 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

03/01/183 January 2018 SECRETARY APPOINTED MRS LUCY COLETTE EVERSHED

View Document

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

View Accounts

03/08/173 August 2017 PSC'S CHANGE OF PARTICULARS / MRS LUCY COLETTE EVERSHED / 31/07/2017

View Document

03/08/173 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN EVERSHED / 31/07/2017

View Document

03/08/173 August 2017 PSC'S CHANGE OF PARTICULARS / MR DUNCAN EVERSHED / 31/07/2017

View Document

07/07/177 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

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

View Accounts

12/09/1612 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/05/1631 May 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

04/08/154 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/05/156 May 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

26/06/1426 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/05/146 May 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

11/03/1411 March 2014 PREVSHO FROM 30/04/2014 TO 31/12/2013

View Document

10/01/1410 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

10/05/1310 May 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

11/04/1211 April 2012 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