HEADLAND TECHNICAL SERVICES LIMITED
Status | ACTIVE |
Company No. | 07008815 |
Category | Private Limited Company |
Incorporated | 04 Sep 2009 |
Age | 14 years, 8 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
HEADLAND TECHNICAL SERVICES LIMITED is an active private limited company with number 07008815. It was incorporated 14 years, 8 months, 28 days ago, on 04 September 2009. The company address is 123 Cross Lane East, Gravesend, DA12 5HA, Kent.
Company Fillings
Confirmation statement with no updates
Date: 14 Sep 2023
Action Date: 04 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-04
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 09 Sep 2022
Action Date: 04 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-04
Documents
Change account reference date company previous shortened
Date: 29 Jun 2022
Action Date: 29 Sep 2021
Category: Accounts
Type: AA01
New date: 2021-09-29
Made up date: 2021-09-30
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 27 Sep 2021
Action Date: 04 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-04
Documents
Confirmation statement with updates
Date: 06 Oct 2020
Action Date: 04 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-04
Documents
Accounts with accounts type total exemption full
Date: 21 Jan 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Change to a person with significant control
Date: 11 Nov 2019
Action Date: 11 Nov 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-11-11
Psc name: Mr John Skulczuk
Documents
Confirmation statement with no updates
Date: 04 Sep 2019
Action Date: 04 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-04
Documents
Accounts with accounts type unaudited abridged
Date: 21 Jan 2019
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 06 Sep 2018
Action Date: 04 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-04
Documents
Accounts with accounts type total exemption full
Date: 09 Apr 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 04 Sep 2017
Action Date: 04 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-04
Documents
Accounts with accounts type micro entity
Date: 20 Feb 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 14 Sep 2016
Action Date: 04 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-04
Documents
Accounts with accounts type total exemption small
Date: 12 Jul 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2015
Action Date: 04 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-04
Documents
Accounts with accounts type total exemption small
Date: 18 May 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2014
Action Date: 04 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-04
Documents
Accounts with accounts type total exemption small
Date: 19 Feb 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2013
Action Date: 04 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-04
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2012
Action Date: 04 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-04
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2012
Action Date: 30 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-30
Documents
Move registers to sail company
Date: 02 Mar 2012
Category: Address
Type: AD03
Documents
Capital allotment shares
Date: 02 Mar 2012
Action Date: 05 Sep 2011
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2011-09-05
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2011
Action Date: 04 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-04
Documents
Accounts with accounts type total exemption small
Date: 16 May 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2010
Action Date: 04 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-04
Documents
Change person director company with change date
Date: 10 Sep 2010
Action Date: 01 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Skulczuk
Change date: 2010-09-01
Documents
Legacy
Date: 11 Sep 2009
Category: Capital
Type: 88(2)
Description: Ad 04/09/09\gbp si 98@1=98\gbp ic 2/100\
Documents
Legacy
Date: 10 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed mr john skulczuk
Documents
Legacy
Date: 10 Sep 2009
Category: Officers
Type: 288a
Description: Secretary appointed miss jennifer scammell
Documents
Legacy
Date: 04 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director elizabeth davies
Documents
Legacy
Date: 04 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary theydon secretaries LIMITED
Documents
Some Companies
LAWFORD HOUSE,LONDON,N3 1QB
Number: | 10055102 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 MILTON COURT,NOTTINGHAMSHIRE,NG15 9BD
Number: | 06122595 |
Status: | ACTIVE |
Category: | Private Limited Company |
ANGLIA HOUSE 6 CENTRAL AVENUE, ST ANDREWS BUSINESS PARK,NORWICH,NR7 0HR
Number: | 04081088 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT A6 SPRINGFIELD INDUSTRIAL ESTATE,MANCHESTER,M35 0GA
Number: | 07576839 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 NEW ROAD,CHIPPENHAM,SN15 1EJ
Number: | 11205643 |
Status: | ACTIVE |
Category: | Private Limited Company |
CEDAR HOUSE,MARLOW,SL7 1DQ
Number: | 11254340 |
Status: | ACTIVE |
Category: | Private Limited Company |