HEDDON COMPUTING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Confirmation statement made on 2025-02-18 with no updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/02/2426 February 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

30/10/2330 October 2023 Termination of appointment of William Heddon Bond as a secretary on 2022-04-01

View Document

10/05/2310 May 2023 Compulsory strike-off action has been discontinued

View Document

10/05/2310 May 2023 Compulsory strike-off action has been discontinued

View Document

09/05/239 May 2023 First Gazette notice for compulsory strike-off

View Document

09/05/239 May 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

16/12/2116 December 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

23/02/2123 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

18/02/2118 February 2021 CONFIRMATION STATEMENT MADE ON 18/02/21, WITH UPDATES

View Document

18/02/2118 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA BOND

View Document

18/02/2118 February 2021 PSC'S CHANGE OF PARTICULARS / MR THOMAS HEDDON BOND / 01/02/2021

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, WITH UPDATES

View Document

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

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, WITH UPDATES

View Document

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

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, WITH UPDATES

View Document

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

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/10/175 October 2017 REGISTERED OFFICE CHANGED ON 05/10/2017 FROM FIFTH FLOOR 11 LEADENHALL STREET LONDON EC3V 1LP

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, WITH UPDATES

View Document

26/09/1726 September 2017 PREVEXT FROM 31/12/2016 TO 31/03/2017

View Document

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

View Accounts

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/08/157 August 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

02/04/152 April 2015 REGISTERED OFFICE CHANGED ON 02/04/2015 FROM 80 COLEMAN STREET LONDON EC2R 5BJ

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/09/1430 September 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

23/06/1423 June 2014 REGISTERED OFFICE CHANGED ON 23/06/2014 FROM 23 PORTERS WOOD ST. ALBANS HERTFORDSHIRE AL3 6PQ

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/09/134 September 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/09/1227 September 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/08/1119 August 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/09/1022 September 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS HEDDON BOND / 04/08/2010

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/09/094 September 2009 RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

29/10/0829 October 2008 RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

15/10/0715 October 2007 RETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS

View Document

26/06/0626 June 2006 DIRECTOR RESIGNED

View Document

16/03/0616 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/11/058 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/10/0511 October 2005 RETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/10/0428 October 2004 REGISTERED OFFICE CHANGED ON 28/10/04 FROM: 3 COLLEGE STREET ST. ALBANS HERTFORDSHIRE AL3 4PW

View Document

13/08/0413 August 2004 RETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/09/0310 September 2003 RETURN MADE UP TO 05/08/03; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

15/08/0215 August 2002 RETURN MADE UP TO 05/08/02; FULL LIST OF MEMBERS

View Document

04/11/014 November 2001 RETURN MADE UP TO 05/08/01; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

21/09/0021 September 2000 RETURN MADE UP TO 05/08/00; FULL LIST OF MEMBERS

View Document

24/07/0024 July 2000 RETURN MADE UP TO 05/08/99; FULL LIST OF MEMBERS

View Document

17/05/0017 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

06/04/006 April 2000 REGISTERED OFFICE CHANGED ON 06/04/00 FROM: 31 WOODLAND RISE WELWYN GARDEN CITY HERTFORDSHIRE AL8 7LJ

View Document

27/07/9927 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

30/11/9830 November 1998 RETURN MADE UP TO 05/08/98; NO CHANGE OF MEMBERS

View Document

21/04/9821 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

10/11/9710 November 1997 RETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS

View Document

22/06/9722 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

06/02/976 February 1997 RETURN MADE UP TO 05/08/96; FULL LIST OF MEMBERS

View Document

07/06/967 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

30/11/9530 November 1995 RETURN MADE UP TO 05/08/95; FULL LIST OF MEMBERS

View Document

20/02/9520 February 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

05/08/945 August 1994 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