HEADCORN INSTRUMENTATION LIMITED

Company Documents

DateDescription
08/02/228 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

08/02/228 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

23/11/2123 November 2021 First Gazette notice for voluntary strike-off

View Document

23/11/2123 November 2021 First Gazette notice for voluntary strike-off

View Document

10/11/2110 November 2021 Application to strike the company off the register

View Document

30/07/2130 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

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

View Accounts

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES

View Document

14/06/1914 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES

View Document

05/06/185 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES

View Document

31/05/1731 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

09/05/169 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/12/1523 December 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

27/04/1527 April 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/11/1420 November 2014 16/10/14 NO CHANGES

View Document

27/10/1427 October 2014 REGISTERED OFFICE CHANGED ON 27/10/2014 FROM C/O REED TAYLOR BENEDICT UNIT 6 9TH FLOOR PREMIER HOUSE 112 STATION ROAD EDGWARE MIDDLESEX HA8 7BJ

View Document

27/10/1427 October 2014 REGISTERED OFFICE CHANGED ON 27/10/2014 FROM
C/O REED TAYLOR BENEDICT
UNIT 6 9TH FLOOR PREMIER HOUSE
112 STATION ROAD
EDGWARE
MIDDLESEX
HA8 7BJ

View Document

22/10/1422 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / LOUISA COOMBER / 01/01/2014

View Document

22/10/1422 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD ALAIN STOSSEL / 01/01/2014

View Document

22/10/1422 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN DIANA STOSSEL / 01/01/2014

View Document

22/10/1422 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / HILARY JEANNE STOSSEL / 01/01/2014

View Document

22/10/1422 October 2014 SECRETARY'S CHANGE OF PARTICULARS / KATHLEEN DIANA STOSSEL / 01/01/2014

View Document

08/05/148 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/10/1325 October 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/10/1225 October 2012 16/10/12 NO CHANGES

View Document

21/05/1221 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/04/1224 April 2012 REGISTERED OFFICE CHANGED ON 24/04/2012 FROM C/O REED TAYLOR BENEDICT 1ST FLOOR TRINOMINIS HOUSE 125-129 HIGH STREET EDGWARE MIDDLESEX HA8 7DB

View Document

03/11/113 November 2011 Annual return made up to 16 October 2011 with full list of shareholders

View Document

17/05/1117 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/03/1122 March 2011 REGISTERED OFFICE CHANGED ON 22/03/2011 FROM 1 ANDROMEDA HOUSE, CALLEVA PARK ALDERMASTON BERKS. RG7 8AP

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/10/1018 October 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LOUISA COOMBER / 10/11/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD ALAIN STOSSEL / 10/11/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / HILARY JEANNE STOSSEL / 10/11/2009

View Document

10/11/0910 November 2009 Annual return made up to 16 October 2009 with full list of shareholders

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN DIANA STOSSEL / 10/11/2009

View Document

20/11/0820 November 2008 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/11/0719 November 2007 RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS

View Document

06/01/076 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/12/066 December 2006 RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 REGISTERED OFFICE CHANGED ON 22/11/05 FROM: 1 ANDROMEDA HOUSE CALLEVA PARK ALDERMASTON BERKS. RG7 4QW

View Document

05/08/055 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

25/10/0425 October 2004 RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

28/10/0328 October 2003 RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS

View Document

27/08/0327 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

21/10/0221 October 2002 RETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS

View Document

09/08/029 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

26/10/0126 October 2001 RETURN MADE UP TO 16/10/01; FULL LIST OF MEMBERS

View Document

25/07/0125 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

07/11/007 November 2000 RETURN MADE UP TO 16/10/00; FULL LIST OF MEMBERS

View Document

14/09/0014 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

25/10/9925 October 1999 RETURN MADE UP TO 16/10/99; FULL LIST OF MEMBERS

View Document

13/09/9913 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

21/10/9821 October 1998 RETURN MADE UP TO 16/10/98; NO CHANGE OF MEMBERS

View Document

09/10/989 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

12/11/9712 November 1997 RETURN MADE UP TO 16/10/97; NO CHANGE OF MEMBERS

View Document

15/08/9715 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

18/10/9618 October 1996 RETURN MADE UP TO 16/10/96; FULL LIST OF MEMBERS

View Document

15/07/9615 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

20/11/9520 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

17/11/9517 November 1995 RETURN MADE UP TO 16/10/95; NO CHANGE OF MEMBERS

View Document

22/12/9422 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

21/10/9421 October 1994 RETURN MADE UP TO 16/10/94; NO CHANGE OF MEMBERS

View Document

21/10/9421 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/9421 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/9328 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

25/10/9325 October 1993 RETURN MADE UP TO 16/10/93; FULL LIST OF MEMBERS

View Document

01/04/931 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

16/11/9216 November 1992 RETURN MADE UP TO 16/10/92; NO CHANGE OF MEMBERS

View Document

31/05/9231 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

25/03/9225 March 1992 RETURN MADE UP TO 13/11/91; NO CHANGE OF MEMBERS

View Document

01/11/901 November 1990 RETURN MADE UP TO 30/09/90; FULL LIST OF MEMBERS

View Document

01/11/901 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

21/03/9021 March 1990 REGISTERED OFFICE CHANGED ON 21/03/90 FROM: C/O MALCOLM DOVE ACCOUNTANTS 1 PINKS LANE HEATH END BAUGHURST HANTS

View Document

21/03/9021 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

21/03/9021 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

14/06/8914 June 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

14/06/8914 June 1989 RETURN MADE UP TO 30/09/87; FULL LIST OF MEMBERS

View Document

31/05/8931 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

31/05/8931 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

13/02/8913 February 1989 FIRST GAZETTE

View Document

30/10/8830 October 1988 DISSOLUTION DISCONTINUED

View Document

26/07/8826 July 1988 NEW DIRECTOR APPOINTED

View Document

08/09/868 September 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/06/8627 June 1986 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/06/8623 June 1986 REGISTERED OFFICE CHANGED ON 23/06/86 FROM: 27 ROMFORD ROAD STRATFORD LONDON E15 4LJ

View Document

17/06/8617 June 1986 COMPANY NAME CHANGED SUNRAY COSMETICS LIMITED CERTIFICATE ISSUED ON 17/06/86

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