Advanced company searchLink opens in new window

HEAD SOFTWARE INTERNATIONAL LIMITED

Company number 01546246

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
21 Mar 2024 CS01 Confirmation statement made on 21 March 2024 with no updates
20 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
22 Sep 2023 PSC04 Change of details for Mr David Alexander Hyman as a person with significant control on 22 September 2023
22 Sep 2023 CH01 Director's details changed for Mr David Alexander Hyman on 22 September 2023
22 Sep 2023 CH03 Secretary's details changed for Mr David Alexander Hyman on 22 September 2023
22 Sep 2023 CH01 Director's details changed for Mrs Susan Angela Hyman on 22 September 2023
22 Sep 2023 AD01 Registered office address changed from The Milking Parlour Head Software International, the Milking Parlour Hurst Farm, Dairy Lane Crockham Hill, Edenbridge Kent TN8 6RA England to C/O Tc Group the Granary, Hones Yard 1 Waverley Lane Farnham Surrey GU9 8BB on 22 September 2023
22 Sep 2023 PSC04 Change of details for Mrs Susan Angela Hyman as a person with significant control on 22 September 2023
27 Mar 2023 MA Memorandum and Articles of Association
27 Mar 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Mar 2023 SH10 Particulars of variation of rights attached to shares
22 Mar 2023 CS01 Confirmation statement made on 21 March 2023 with updates
21 Mar 2023 SH01 Statement of capital following an allotment of shares on 21 March 2023
  • GBP 130
18 Jan 2023 CS01 Confirmation statement made on 18 January 2023 with no updates
20 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
18 Jan 2022 CS01 Confirmation statement made on 18 January 2022 with no updates
29 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
10 Feb 2021 CS01 Confirmation statement made on 1 February 2021 with no updates
10 Feb 2021 CH01 Director's details changed for Mr David Alexander Hyman on 9 February 2021
10 Feb 2021 CH01 Director's details changed for Mrs Susan Angela Hyman on 9 February 2021
16 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
12 Feb 2020 CS01 Confirmation statement made on 1 February 2020 with no updates
12 Feb 2020 TM02 Termination of appointment of Susan Hyman as a secretary on 10 February 2020
11 Feb 2020 AP03 Appointment of Mr David Alexander Hyman as a secretary on 10 February 2020