HEADLOGIC SOLUTIONS LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 Amended micro company accounts made up to 2023-06-05

View Document

04/03/254 March 2025 Confirmation statement made on 2025-02-18 with no updates

View Document

12/02/2512 February 2025 Registered office address changed from 840 Ibis Court Centre Park Warrington WA1 1RL England to Unity Chambers 34 High East Street Dorchester Dorset DT1 1HA on 2025-02-12

View Document

05/06/245 June 2024 Annual accounts for year ending 05 Jun 2024

View Accounts

04/06/244 June 2024 Compulsory strike-off action has been discontinued

View Document

04/06/244 June 2024 Compulsory strike-off action has been discontinued

View Document

01/06/241 June 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

07/05/247 May 2024 First Gazette notice for compulsory strike-off

View Document

07/05/247 May 2024 First Gazette notice for compulsory strike-off

View Document

15/03/2415 March 2024 Micro company accounts made up to 2023-06-05

View Document

15/03/2415 March 2024 Previous accounting period shortened from 2024-03-31 to 2023-06-05

View Document

05/03/245 March 2024 Micro company accounts made up to 2023-03-31

View Document

05/06/235 June 2023 Annual accounts for year ending 05 Jun 2023

View Accounts

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

View Accounts

29/03/2329 March 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

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

View Document

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

28/09/2128 September 2021 Administrative restoration application

View Document

28/09/2128 September 2021 Micro company accounts made up to 2020-03-31

View Document

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

View Accounts

13/01/2113 January 2021 DISS40 (DISS40(SOAD))

View Document

12/01/2112 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

01/12/201 December 2020 FIRST GAZETTE

View Document

04/10/204 October 2020 REGISTERED OFFICE CHANGED ON 04/10/2020 FROM UNIT 4 VISTA PLACE COY POND BUSINESS PK INGWORTH ROAD POOLE DORSET BH12 1JY

View Document

04/10/204 October 2020 Registered office address changed from , Unit 4 Vista Place Coy Pond Business Pk, Ingworth Road, Poole, Dorset, BH12 1JY to Unity Chambers 34 High East Street Dorchester Dorset DT1 1HA on 2020-10-04

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

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

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES

View Document

28/12/1728 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

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

View Document

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

View Accounts

15/03/1615 March 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

15/02/1615 February 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

25/03/1525 March 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

23/02/1523 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES BLAIR / 23/02/2015

View Document

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

24/03/1424 March 2014 REGISTERED OFFICE CHANGED ON 24/03/2014 FROM FLOOR 3 40 WOODSTOCK ROAD LONDON W4 1UF

View Document

24/03/1424 March 2014 Registered office address changed from , Floor 3 40, Woodstock Road, London, W4 1UF on 2014-03-24

View Document

18/03/1418 March 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

03/08/133 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

05/03/135 March 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

19/03/1219 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES BLAIR / 19/03/2012

View Document

19/03/1219 March 2012 Registered office address changed from , 40 Woodstock Road, London, W4 1UF, United Kingdom on 2012-03-19

View Document

19/03/1219 March 2012 REGISTERED OFFICE CHANGED ON 19/03/2012 FROM 40 WOODSTOCK ROAD LONDON W4 1UF UNITED KINGDOM

View Document

16/03/1216 March 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

16/03/1216 March 2012 REGISTERED OFFICE CHANGED ON 16/03/2012 FROM 2ND FLOOR 80 DALLING ROAD HAMMERSMITH LONDON W6 0JA

View Document

16/03/1216 March 2012 Registered office address changed from , 2nd Floor 80 Dalling Road, Hammersmith, London, W6 0JA on 2012-03-16

View Document

16/03/1216 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES BLAIR / 14/03/2012

View Document

17/04/1117 April 2011 CURREXT FROM 28/02/2012 TO 31/03/2012

View Document

17/04/1117 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

12/03/1112 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES BLAIR / 18/02/2010

View Document

12/03/1112 March 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

17/11/1017 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

09/03/109 March 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

18/02/0918 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information