Advanced company searchLink opens in new window

HEADLINE SERVICES LTD

Company number 11898497

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)
04 Jan 2024 AA Accounts for a dormant company made up to 31 March 2023
31 May 2023 CS01 Confirmation statement made on 31 May 2023 with no updates
06 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
04 Jul 2022 CS01 Confirmation statement made on 18 June 2022 with no updates
10 Nov 2021 AA Accounts for a dormant company made up to 31 March 2021
29 Sep 2021 AD01 Registered office address changed from 123-131 Bradford Street Birmingham B12 0NS England to 39 Rivermead Drive Westlea Swindon SN5 7EX on 29 September 2021
29 Sep 2021 CH01 Director's details changed for Mr Jay Llyod Villajuan Undag on 29 September 2021
18 Jun 2021 CS01 Confirmation statement made on 18 June 2021 with updates
18 Jun 2021 TM01 Termination of appointment of Margaret Andrea Dias as a director on 18 June 2021
18 Jun 2021 PSC07 Cessation of Margaret Andrea Dias as a person with significant control on 18 June 2021
18 Jun 2021 PSC01 Notification of Jay Llyod Villajuan Undag as a person with significant control on 18 June 2021
18 Jun 2021 AP01 Appointment of Mr Jay Llyod Villajuan Undag as a director on 18 June 2021
18 Jun 2021 CH01 Director's details changed for Mrs Margaret Andrea Dias on 18 June 2021
18 Jun 2021 AD01 Registered office address changed from 4B Dassett Grove Birmingham B9 5HZ England to 123-131 Bradford Street Birmingham B12 0NS on 18 June 2021
01 Sep 2020 CS01 Confirmation statement made on 1 September 2020 with updates
20 Aug 2020 CS01 Confirmation statement made on 20 August 2020 with no updates
19 Aug 2020 PSC01 Notification of Margaret Dias as a person with significant control on 19 August 2020
19 Aug 2020 PSC07 Cessation of Jay Llyod Villajuan Undag as a person with significant control on 19 August 2020
06 Jul 2020 AA Accounts for a dormant company made up to 31 March 2020
02 Jun 2020 CH01 Director's details changed for Miss Margaret Andrea Dias on 2 June 2020
02 Jun 2020 AD01 Registered office address changed from 28 Hamilton Drive Smethwick B66 3SX United Kingdom to 4B Dassett Grove Birmingham B9 5HZ on 2 June 2020
28 May 2020 CS01 Confirmation statement made on 21 March 2020 with no updates
18 Feb 2020 TM01 Termination of appointment of Jay Llyod Villajuan Undag as a director on 3 February 2020
18 Feb 2020 AP01 Appointment of Margaret Dias as a director on 10 February 2020
17 Sep 2019 PSC01 Notification of Jay Llyod Villajuan Undag as a person with significant control on 29 March 2019