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)
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
01 Feb 2019 CS01 Confirmation statement made on 1 February 2019 with updates
14 Jan 2019 PSC04 Change of details for Mrs Susan Angela Hyman as a person with significant control on 17 August 2018
14 Jan 2019 PSC01 Notification of David Alexander Hyman as a person with significant control on 17 August 2018
19 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
05 Jul 2018 CS01 Confirmation statement made on 22 June 2018 with updates
05 Jul 2018 CH01 Director's details changed for Mrs Susan Angela Hyman on 5 July 2018
05 Jul 2018 CH01 Director's details changed for Mr David Alexander Hyman on 5 July 2018
29 Jan 2018 AD01 Registered office address changed from Maybrook House 97 Godstone Road Caterham Surrey CR3 6RE United Kingdom to The Milking Parlour Head Software International, the Milking Parlour Hurst Farm, Dairy Lane Crockham Hill, Edenbridge Kent TN8 6RA on 29 January 2018
04 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
06 Jul 2017 PSC01 Notification of Susan Angela Hyman as a person with significant control on 6 April 2016
29 Jun 2017 CS01 Confirmation statement made on 22 June 2017 with updates
29 Jun 2017 CH01 Director's details changed for Mr David Alexander Hyman on 1 March 2017
15 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
22 Jul 2016 CH01 Director's details changed for Mr David Hyman on 22 July 2016
22 Jul 2016 TM02 Termination of appointment of Christopher Chesnaye James as a secretary on 22 June 2016
22 Jul 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-07-22
  • GBP 1,020
21 Jul 2016 CH03 Secretary's details changed for Christopher Chesnaye James on 21 July 2016
21 Jul 2016 AP03 Appointment of Mrs Susan Hyman as a secretary on 22 June 2016
21 Jul 2016 CH01 Director's details changed for Mr David Hyman on 22 June 2016
21 Jul 2016 CH01 Director's details changed for Mrs Susan Angela Hyman on 21 July 2016
21 Jul 2016 AD01 Registered office address changed from Maybrook House 97 Godstone Road Caterham Surrey CR3 6RE to Maybrook House 97 Godstone Road Caterham Surrey CR3 6RE on 21 July 2016
21 Jul 2016 CH01 Director's details changed for Mrs Susan Angela Hyman on 21 July 2016
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
21 Jul 2015 AR01 Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1,020