HQ CONSULTING LTD
Company Documents
Date | Description |
---|---|
30/04/2530 April 2025 | Confirmation statement made on 2025-04-24 with no updates |
28/10/2428 October 2024 | Micro company accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
24/04/2424 April 2024 | Confirmation statement made on 2024-04-24 with no updates |
01/02/241 February 2024 | Micro company accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
25/04/2325 April 2023 | Confirmation statement made on 2023-04-24 with no updates |
30/01/2330 January 2023 | Micro company accounts made up to 2022-04-30 |
05/05/225 May 2022 | Confirmation statement made on 2022-04-24 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
28/01/2228 January 2022 | Micro company accounts made up to 2021-04-30 |
06/08/216 August 2021 | Change of details for Mrs Tatsnee Heeley as a person with significant control on 2021-08-04 |
30/06/2130 June 2021 | Notification of Tatsnee Heeley as a person with significant control on 2021-06-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
12/01/2112 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
24/04/2024 April 2020 | CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES |
06/01/206 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
24/04/1924 April 2019 | CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES |
28/01/1928 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
18/05/1818 May 2018 | APPOINTMENT TERMINATED, SECRETARY TATSNEE HEELEY |
18/05/1818 May 2018 | CESSATION OF TATSNEE HEELEY AS A PSC |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
26/04/1826 April 2018 | CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES |
30/01/1830 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
04/05/174 May 2017 | CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
26/01/1726 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
23/05/1623 May 2016 | Annual return made up to 24 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
29/01/1629 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
10/05/1510 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY HEELEY / 01/03/2015 |
10/05/1510 May 2015 | Annual return made up to 24 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
17/03/1517 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY HEELEY / 08/02/2015 |
08/02/158 February 2015 | REGISTERED OFFICE CHANGED ON 08/02/2015 FROM 8 MONARCH CLOSE RUGBY WARKS CV21 1NX |
26/01/1526 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
21/05/1421 May 2014 | Annual return made up to 24 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
28/01/1428 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
06/05/136 May 2013 | Annual return made up to 24 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
31/01/1331 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
14/05/1214 May 2012 | Annual return made up to 24 April 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
02/02/122 February 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
05/07/115 July 2011 | Annual return made up to 24 April 2011 with full list of shareholders |
05/07/115 July 2011 | SECRETARY'S CHANGE OF PARTICULARS / TATSNEE HEELEY / 05/07/2011 |
05/07/115 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY HEELEY / 05/07/2011 |
23/05/1123 May 2011 | REGISTERED OFFICE CHANGED ON 23/05/2011 FROM 53 ST MARYS AVENUE STANWELL STAINES TW19 7JA |
31/01/1131 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
02/06/102 June 2010 | Annual return made up to 24 April 2010 with full list of shareholders |
01/02/101 February 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
15/07/0915 July 2009 | RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS |
31/01/0931 January 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
20/05/0820 May 2008 | RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS |
07/12/077 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
10/05/0710 May 2007 | RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS |
02/05/062 May 2006 | NEW SECRETARY APPOINTED |
02/05/062 May 2006 | SECRETARY RESIGNED |
02/05/062 May 2006 | NEW DIRECTOR APPOINTED |
02/05/062 May 2006 | DIRECTOR RESIGNED |
24/04/0624 April 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