HEAD QUARTERS (HQ) LTD

Company Documents

DateDescription
24/06/2524 June 2025 Notification of Elizabeth Hobin as a person with significant control on 2025-06-01

View Document

24/06/2524 June 2025 Appointment of Kathryn Savage as a director on 2025-06-01

View Document

24/06/2524 June 2025 Appointment of Mrs Elizabeth Hobin as a director on 2025-06-01

View Document

24/06/2524 June 2025 Confirmation statement made on 2025-06-24 with updates

View Document

24/06/2524 June 2025 Cessation of Christopher John Hobin as a person with significant control on 2025-06-01

View Document

24/06/2524 June 2025 Notification of Kathryn Savage as a person with significant control on 2025-06-01

View Document

15/04/2515 April 2025 Registered office address changed from Unit 1, Eccleston Park Trade Centre Prescot Road St. Helens Merseyside WA10 3BZ United Kingdom to 12-14 George Street St. Helens Merseyside WA10 1BU on 2025-04-15

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

27/11/2427 November 2024 Unaudited abridged accounts made up to 2024-02-29

View Document

18/06/2418 June 2024 Registration of charge 118207440007, created on 2024-06-07

View Document

10/06/2410 June 2024 Registration of charge 118207440006, created on 2024-06-07

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

19/02/2419 February 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

27/11/2327 November 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

14/02/2314 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

18/02/2218 February 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

11/02/2211 February 2022 Unaudited abridged accounts made up to 2021-02-28

View Document

02/11/212 November 2021 Cessation of Lisa Worsley as a person with significant control on 2020-12-01

View Document

02/11/212 November 2021 Change of details for Mr Christopher Hobin as a person with significant control on 2020-12-01

View Document

15/07/2115 July 2021 Satisfaction of charge 118207440002 in full

View Document

15/07/2115 July 2021 Satisfaction of charge 118207440001 in full

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

24/07/2024 July 2020 29/02/20 UNAUDITED ABRIDGED

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

15/05/1915 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118207440002

View Document

15/05/1915 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118207440001

View Document

20/02/1920 February 2019 APPOINTMENT TERMINATED, DIRECTOR KATHRYN SAVAGE

View Document

20/02/1920 February 2019 APPOINTMENT TERMINATED, DIRECTOR STEVEN SAVAGE

View Document

12/02/1912 February 2019 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