HEADWAY IT SOLUTIONS LTD.
Company Documents
Date | Description |
---|---|
11/01/2211 January 2022 | Final Gazette dissolved via voluntary strike-off |
11/01/2211 January 2022 | Final Gazette dissolved via voluntary strike-off |
26/10/2126 October 2021 | First Gazette notice for voluntary strike-off |
26/10/2126 October 2021 | First Gazette notice for voluntary strike-off |
20/10/2120 October 2021 | Application to strike the company off the register |
19/10/2119 October 2021 | Total exemption full accounts made up to 2021-05-31 |
23/06/2123 June 2021 | Registered office address changed from Trinity House 31 Lynedoch Street Glasgow G3 6EF Scotland to Suite 24, Inospace Lightyear Marchburn Drive Abbotsinch Paisley PA3 2SJ on 2021-06-23 |
14/06/2114 June 2021 | Confirmation statement made on 2021-05-12 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
27/08/2027 August 2020 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
21/05/2021 May 2020 | CONFIRMATION STATEMENT MADE ON 12/05/20, WITH UPDATES |
07/01/207 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
08/11/198 November 2019 | DIRECTOR APPOINTED MRS CAROLYN STRAWBRIDGE |
08/11/198 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG STRAWBRIDGE / 15/05/2019 |
08/11/198 November 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLYN STRAWBRIDGE |
04/11/194 November 2019 | REGISTERED OFFICE CHANGED ON 04/11/2019 FROM C/O CAMPBELL DALLAS LLP TITANIUM 1 KING'S INCH PLACE RENFREW PA4 8WF |
09/07/199 July 2019 | CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
01/02/191 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
16/05/1816 May 2018 | CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES |
12/01/1812 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
19/09/1719 September 2017 | APPOINTMENT TERMINATED, SECRETARY DRYMEN ROAD COMPANY SECRETARIES LTD |
08/06/178 June 2017 | CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES |
17/01/1717 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
12/05/1612 May 2016 | Annual return made up to 12 May 2016 with full list of shareholders |
14/01/1614 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
12/05/1512 May 2015 | Annual return made up to 12 May 2015 with full list of shareholders |
19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
13/05/1413 May 2014 | Annual return made up to 12 May 2014 with full list of shareholders |
29/04/1429 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG STRAWBRIDGE / 29/04/2014 |
11/12/1311 December 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
13/05/1313 May 2013 | REGISTERED OFFICE CHANGED ON 13/05/2013 FROM C/O CAMPBELL DALLAS LLP TITANIUM 1 KING'S INCH PLACE GLASGOW G51 4BP SCOTLAND |
13/05/1313 May 2013 | Annual return made up to 12 May 2013 with full list of shareholders |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
30/05/1230 May 2012 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DRYMEN ROAD COMPANY SECRETARIES LTD / 12/05/2012 |
30/05/1230 May 2012 | Annual return made up to 12 May 2012 with full list of shareholders |
03/02/123 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
29/09/1129 September 2011 | REGISTERED OFFICE CHANGED ON 29/09/2011 FROM 126 DRYMEN ROAD BEARSDEN GLASGOW G61 3RB |
20/05/1120 May 2011 | Annual return made up to 12 May 2011 with full list of shareholders |
17/12/1017 December 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
30/06/1030 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG STRAWBRIDGE / 12/05/2010 |
29/06/1029 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG STRAWBRIDGE / 12/05/2010 |
29/06/1029 June 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DRYMEN ROAD COMPANY SECRETARIES LTD / 12/05/2010 |
29/06/1029 June 2010 | Annual return made up to 12 May 2010 with full list of shareholders |
12/02/1012 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
21/05/0921 May 2009 | RETURN MADE UP TO 12/05/09; NO CHANGE OF MEMBERS |
23/01/0923 January 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
14/07/0814 July 2008 | RETURN MADE UP TO 12/05/08; NO CHANGE OF MEMBERS |
13/03/0813 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
04/06/074 June 2007 | RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS |
06/07/066 July 2006 | DIRECTOR'S PARTICULARS CHANGED |
12/06/0612 June 2006 | NEW DIRECTOR APPOINTED |
01/06/061 June 2006 | NEW SECRETARY APPOINTED |
17/05/0617 May 2006 | SECRETARY RESIGNED |
17/05/0617 May 2006 | DIRECTOR RESIGNED |
12/05/0612 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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