HEAD SOFTWARE INTERNATIONAL LIMITED
Company number 01546246
- Company Overview for HEAD SOFTWARE INTERNATIONAL LIMITED (01546246)
- Filing history for HEAD SOFTWARE INTERNATIONAL LIMITED (01546246)
- People for HEAD SOFTWARE INTERNATIONAL LIMITED (01546246)
- More for HEAD SOFTWARE INTERNATIONAL LIMITED (01546246)
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
|
|
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
|