Advanced company searchLink opens in new window

HEADFORWARDS SOLUTIONS LTD

Company number 07576641

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)
05 Apr 2024 CS01 Confirmation statement made on 22 March 2024 with no updates
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
25 Sep 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Sep 2023 MA Memorandum and Articles of Association
23 Aug 2023 PSC07 Cessation of Craig Robert Girvan as a person with significant control on 1 July 2023
23 Aug 2023 PSC07 Cessation of Toby Harry Parkins as a person with significant control on 1 July 2023
23 Aug 2023 PSC02 Notification of Headforwards Group Ltd as a person with significant control on 1 July 2023
04 Apr 2023 CS01 Confirmation statement made on 22 March 2023 with updates
16 Feb 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Jan 2023 MA Memorandum and Articles of Association
30 Jan 2023 SH08 Change of share class name or designation
30 Jan 2023 SH10 Particulars of variation of rights attached to shares
30 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
30 Jun 2022 AD01 Registered office address changed from Pool Innovation Centre Trevenson Road Pool Redruth TR15 3PL England to Fibrehub Trevenson Lane Pool Redruth Cornwall TR15 3GF on 30 June 2022
05 Apr 2022 CS01 Confirmation statement made on 22 March 2022 with no updates
21 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
22 Sep 2021 CH01 Director's details changed for Mr Toby Harry Parkins on 1 June 2021
22 Sep 2021 PSC04 Change of details for Mr Toby Harry Parkins as a person with significant control on 1 June 2021
04 May 2021 CS01 Confirmation statement made on 22 March 2021 with no updates
29 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
04 Nov 2020 AD01 Registered office address changed from The Engine House Wheal Kitty St Agnes Cornwall TR5 0rd to Pool Innovation Centre Trevenson Road Pool Redruth TR15 3PL on 4 November 2020
25 Mar 2020 CS01 Confirmation statement made on 22 March 2020 with no updates
31 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
22 Mar 2019 CS01 Confirmation statement made on 22 March 2019 with no updates
31 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018