Company Information for HEADLAND ACCOUNTING SOLUTIONS LTD
Ground Floor Unit 3 Southview House St Austell Enterprise Park, Carclaze Down, St Austell, CORNWALL, PL25 4EJ,
|
Company Registration Number
06230900
Private Limited Company
Active |
Company Name | ||
---|---|---|
HEADLAND ACCOUNTING SOLUTIONS LTD | ||
Legal Registered Office | ||
Ground Floor Unit 3 Southview House St Austell Enterprise Park Carclaze Down St Austell CORNWALL PL25 4EJ Other companies in TR8 | ||
Previous Names | ||
|
Company Number | 06230900 | |
---|---|---|
Company ID Number | 06230900 | |
Date formed | 2007-04-30 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-03-31 | |
Account next due | 2024-12-31 | |
Latest return | 2024-04-30 | |
Return next due | 2025-05-14 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-05-14 11:02:14 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DEBORAH JAYNE EDWARDS |
||
DEBORAH JAYNE EDWARDS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GRAHAM JOHN EDWARDS |
Director |
Date | Document Type | Document Description |
---|---|---|
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Change of details for Mrs Deborah Jayne Edwards as a person with significant control on 2023-02-22 | ||
CONFIRMATION STATEMENT MADE ON 30/04/23, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 22/02/23 FROM C/O Harland Accountants 35 High Cross Street St. Austell Cornwall PL25 4AN England | ||
Unaudited abridged accounts made up to 2022-03-31 | ||
Amended accounts made up to 2021-03-31 | ||
Amended accounts made up to 2020-03-31 | ||
AAMD | Amended accounts made up to 2021-03-31 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES | |
PSC04 | Change of details for Mrs Deborah Jayne Edwards as a person with significant control on 2019-04-28 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS DEBORAH JAYNE EDWARDS on 2019-04-28 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/18, WITH NO UPDATES | |
CH01 | Director's details changed for Mrs Deborah Jayne Edwards on 2018-03-23 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/07/18 FROM 4 Neeham Road St. Newlyn East Newquay Cornwall TR8 5LE | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 30/05/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/05/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/04/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS DEBORAH JAYNE EDWARDS on 2014-04-30 | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 09/09/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/04/14 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/04/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/04/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED DEBORAH EDWARDS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM EDWARDS | |
AD01 | REGISTERED OFFICE CHANGED ON 19/03/12 FROM 34 Trewithen Parc St. Newlyn East Newquay TR8 5NG | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/04/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOHN EDWARDS / 30/04/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DEBORAH JAYNE EDWARDS / 30/04/2011 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 30/04/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/03/08 | |
CERTNM | COMPANY NAME CHANGED CATHEDRAL ACCOUNTING SOLUTIONS L IMITED CERTIFICATE ISSUED ON 30/05/07 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2014-08-26 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.12 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 69201 - Accounting and auditing activities
Creditors Due Within One Year | 2013-03-31 | £ 8,746 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 8,746 |
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HEADLAND ACCOUNTING SOLUTIONS LTD
The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as HEADLAND ACCOUNTING SOLUTIONS LTD are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | HEADLAND ACCOUNTING SOLUTIONS LTD | Event Date | 2014-08-26 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |