- Company Overview for HEADWAY IT SOLUTIONS LTD. (SC302301)
- Filing history for HEADWAY IT SOLUTIONS LTD. (SC302301)
- People for HEADWAY IT SOLUTIONS LTD. (SC302301)
- More for HEADWAY IT SOLUTIONS LTD. (SC302301)
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) |
---|---|---|---|
11 Jan 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Oct 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Oct 2021 | DS01 | Application to strike the company off the register | |
19 Oct 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
23 Jun 2021 | AD01 | Registered office address changed from Trinity House 31 Lynedoch Street Glasgow G3 6EF Scotland to Suite 24, Inospace Lightyear Marchburn Drive Abbotsinch Paisley PA3 2SJ on 23 June 2021 | |
14 Jun 2021 | CS01 | Confirmation statement made on 12 May 2021 with no updates | |
27 Aug 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
21 May 2020 | CS01 | Confirmation statement made on 12 May 2020 with updates | |
07 Jan 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
08 Nov 2019 | CH01 | Director's details changed for Mr Craig Strawbridge on 15 May 2019 | |
08 Nov 2019 | PSC01 | Notification of Carolyn Strawbridge as a person with significant control on 15 May 2019 | |
08 Nov 2019 | AP01 | Appointment of Mrs Carolyn Strawbridge as a director on 15 May 2019 | |
04 Nov 2019 | AD01 | Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Renfrew PA4 8WF to Trinity House 31 Lynedoch Street Glasgow G3 6EF on 4 November 2019 | |
09 Jul 2019 | CS01 | Confirmation statement made on 12 May 2019 with no updates | |
01 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
16 May 2018 | CS01 | Confirmation statement made on 12 May 2018 with no updates | |
12 Jan 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
19 Sep 2017 | TM02 | Termination of appointment of Drymen Road Company Secretaries Ltd as a secretary on 19 September 2017 | |
08 Jun 2017 | CS01 | Confirmation statement made on 12 May 2017 with updates | |
17 Jan 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
12 May 2016 | AR01 |
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
|
|
14 Jan 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
12 May 2015 | AR01 |
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
|
|
19 Dec 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
13 May 2014 | AR01 |
Annual return made up to 12 May 2014 with full list of shareholders
Statement of capital on 2014-05-13
|