- Company Overview for HEADLINE SERVICES LTD (11898497)
- Filing history for HEADLINE SERVICES LTD (11898497)
- People for HEADLINE SERVICES LTD (11898497)
- More for HEADLINE SERVICES LTD (11898497)
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 |