HEADSTART COMPUTER SERVICES LIMITED

Company Documents

DateDescription
14/08/2514 August 2025 NewConfirmation statement made on 2025-07-31 with no updates

View Document

21/05/2521 May 2025 Unaudited abridged accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

13/08/2413 August 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

13/08/2413 August 2024 Change of details for Mrs Katie Ann Christian as a person with significant control on 2024-08-13

View Document

13/08/2413 August 2024 Change of details for Mr Glen James Christian as a person with significant control on 2024-08-13

View Document

28/05/2428 May 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

15/08/2315 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

30/05/2330 May 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/05/2127 May 2021 31/08/20 UNAUDITED ABRIDGED

View Document

30/09/2030 September 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/08/2029 August 2020 31/08/19 UNAUDITED ABRIDGED

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

29/05/1929 May 2019 31/08/18 UNAUDITED ABRIDGED

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES

View Document

19/05/1819 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

12/08/1712 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

08/05/178 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

17/01/1717 January 2017 PREVEXT FROM 30/04/2016 TO 31/08/2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

10/02/1610 February 2016 30/04/15 TOTAL EXEMPTION FULL

View Document

29/08/1529 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/08/1430 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

23/01/1423 January 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

27/08/1327 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

10/08/1210 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

09/08/129 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / KATIE ANN CHRISTIAN / 07/08/2012

View Document

09/08/129 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / GLEN JAMES CHRISTIAN / 07/08/2012

View Document

09/08/129 August 2012 SECRETARY'S CHANGE OF PARTICULARS / KATIE ANN CHRISTIAN / 07/08/2012

View Document

06/08/126 August 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

17/01/1217 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

11/08/1111 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

01/02/111 February 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

01/09/101 September 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATIE ANN CHRISTIAN / 31/07/2010

View Document

19/01/1019 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

13/08/0913 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KATIE CHRISTIAN / 31/07/2009

View Document

13/08/0913 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

01/09/081 September 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

17/08/0717 August 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

05/09/065 September 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

14/09/0514 September 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

25/08/0425 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

10/02/0410 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

29/08/0329 August 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

05/09/025 September 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

19/09/0119 September 2001 REGISTERED OFFICE CHANGED ON 19/09/01 FROM: ASTRID HOUSE CRYALS ROAD MATFIELD KENT TN12 7HH

View Document

19/09/0119 September 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

20/03/0120 March 2001 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/04/01

View Document

21/08/0021 August 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

15/08/0015 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

09/11/999 November 1999 RETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS; AMEND

View Document

22/10/9922 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

27/09/9927 September 1999 RETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS

View Document

30/12/9830 December 1998 DIRECTOR RESIGNED

View Document

30/12/9830 December 1998 RETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS

View Document

30/12/9830 December 1998 NEW DIRECTOR APPOINTED

View Document

30/12/9830 December 1998 DIRECTOR RESIGNED

View Document

10/11/9810 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

24/03/9824 March 1998 REGISTERED OFFICE CHANGED ON 24/03/98 FROM: 12-14 DENMAN STREET LONDON W1V 7RN

View Document

10/03/9810 March 1998 SECRETARY RESIGNED

View Document

10/03/9810 March 1998 NEW SECRETARY APPOINTED

View Document

30/12/9730 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

27/08/9727 August 1997 RETURN MADE UP TO 31/07/97; NO CHANGE OF MEMBERS

View Document

15/08/9615 August 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

06/08/966 August 1996 RETURN MADE UP TO 31/07/96; FULL LIST OF MEMBERS

View Document

18/08/9518 August 1995 RETURN MADE UP TO 31/07/95; NO CHANGE OF MEMBERS

View Document

18/08/9518 August 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

12/09/9412 September 1994 RETURN MADE UP TO 31/07/94; CHANGE OF MEMBERS

View Document

03/09/943 September 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

10/11/9310 November 1993 NEW DIRECTOR APPOINTED

View Document

25/10/9325 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

16/08/9316 August 1993 RETURN MADE UP TO 31/07/93; FULL LIST OF MEMBERS

View Document

02/09/922 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

02/09/922 September 1992 RETURN MADE UP TO 31/07/92; FULL LIST OF MEMBERS

View Document

22/05/9222 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/04/9229 April 1992 NEW SECRETARY APPOINTED

View Document

26/04/9226 April 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

03/03/923 March 1992 REGISTERED OFFICE CHANGED ON 03/03/92 FROM: 7 ACACIA ROAD ENFIELD MIDDLESEX EN2 0DP

View Document

03/03/923 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

13/09/9113 September 1991 RETURN MADE UP TO 31/07/91; NO CHANGE OF MEMBERS

View Document

29/08/9129 August 1991 NEW DIRECTOR APPOINTED

View Document

29/08/9129 August 1991 DIRECTOR RESIGNED

View Document

08/05/918 May 1991 SUB DIVISION 06/09/90

View Document

12/03/9112 March 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

12/03/9112 March 1991 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

15/02/9115 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

10/08/8910 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/08/8910 August 1989 REGISTERED OFFICE CHANGED ON 10/08/89 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

31/07/8931 July 1989 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