London
SW19 3ES
Secretary Name | Mr Michael John Padfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenways Grubwood Lane Cookham Maidenhead Berkshire SL6 9UB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | https://www.deskpro.com/ |
---|---|
Email address | [email protected] |
Registered Address | 79 Hartfield Road London SW19 3ES |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Dundonald |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Mr Christopher James Padfield 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £74,253 |
Cash | £200,392 |
Current Liabilities | £138,180 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 April 2024 (2 weeks, 2 days ago) |
---|---|
Next Return Due | 29 April 2025 (12 months from now) |
26 May 2023 | Total exemption full accounts made up to 31 December 2022 (13 pages) |
---|---|
17 April 2023 | Statement of capital following an allotment of shares on 6 April 2023
|
17 April 2023 | Confirmation statement made on 15 April 2023 with updates (5 pages) |
20 April 2022 | Confirmation statement made on 15 April 2022 with no updates (3 pages) |
30 March 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
15 April 2021 | Confirmation statement made on 15 April 2021 with updates (4 pages) |
13 April 2021 | Resolutions
|
13 April 2021 | Resolutions
|
13 April 2021 | Memorandum and Articles of Association (38 pages) |
13 April 2021 | Resolutions
|
13 April 2021 | Sub-division of shares on 1 April 2021 (7 pages) |
28 January 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
16 July 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
24 June 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
16 July 2019 | Confirmation statement made on 10 July 2019 with updates (5 pages) |
14 March 2019 | Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
13 August 2018 | Confirmation statement made on 10 July 2018 with updates (5 pages) |
17 April 2018 | Director's details changed for Mr Christopher James Padfield on 17 April 2018 (2 pages) |
7 February 2018 | Registered office address changed from 81-83 Fulham High Street London SW6 3JA United Kingdom to 79 Hartfield Road London SW19 3ES on 7 February 2018 (1 page) |
11 August 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
11 August 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
25 July 2017 | Confirmation statement made on 10 July 2017 with updates (5 pages) |
25 July 2017 | Confirmation statement made on 10 July 2017 with updates (5 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
20 July 2016 | Confirmation statement made on 10 July 2016 with updates (6 pages) |
20 July 2016 | Confirmation statement made on 10 July 2016 with updates (6 pages) |
24 February 2016 | Termination of appointment of Michael John Padfield as a secretary on 24 February 2016 (1 page) |
24 February 2016 | Termination of appointment of Michael John Padfield as a secretary on 24 February 2016 (1 page) |
29 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 January 2016 | Director's details changed for Mr Christopher James Padfield on 5 January 2016 (2 pages) |
5 January 2016 | Registered office address changed from 146a Abbey Road London NW6 4SR to 81-83 Fulham High Street London SW6 3JA on 5 January 2016 (1 page) |
5 January 2016 | Director's details changed for Mr Christopher James Padfield on 5 January 2016 (2 pages) |
5 January 2016 | Registered office address changed from 146a Abbey Road London NW6 4SR to 81-83 Fulham High Street London SW6 3JA on 5 January 2016 (1 page) |
30 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
7 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
6 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 December 2012 | Registered office address changed from Deskpro Ltd 1 East Poultry Avenue London EC1A 9PT United Kingdom on 3 December 2012 (1 page) |
3 December 2012 | Registered office address changed from Deskpro Ltd 1 East Poultry Avenue London EC1A 9PT United Kingdom on 3 December 2012 (1 page) |
3 December 2012 | Registered office address changed from Deskpro Ltd 1 East Poultry Avenue London EC1A 9PT United Kingdom on 3 December 2012 (1 page) |
10 August 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (4 pages) |
10 August 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
3 November 2011 | Registered office address changed from Ground Floor Belmont Place Belmont Road Maidenhead Berkshire SL6 6TB on 3 November 2011 (1 page) |
3 November 2011 | Registered office address changed from Ground Floor Belmont Place Belmont Road Maidenhead Berkshire SL6 6TB on 3 November 2011 (1 page) |
3 November 2011 | Registered office address changed from Ground Floor Belmont Place Belmont Road Maidenhead Berkshire SL6 6TB on 3 November 2011 (1 page) |
20 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (4 pages) |
20 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 September 2010 | Director's details changed for Mr Christopher James Padfield on 23 August 2010 (3 pages) |
6 September 2010 | Director's details changed for Mr Christopher James Padfield on 23 August 2010 (3 pages) |
1 September 2010 | Change of name notice (2 pages) |
1 September 2010 | Change of name notice (2 pages) |
1 September 2010 | Company name changed headstart solutions LIMITED\certificate issued on 01/09/10
|
1 September 2010 | Company name changed headstart solutions LIMITED\certificate issued on 01/09/10
|
23 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (14 pages) |
23 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (14 pages) |
8 April 2010 | Registered office address changed from 14 Craufurd Rise Maidenhead Berkshire SL6 7LX on 8 April 2010 (2 pages) |
8 April 2010 | Registered office address changed from 14 Craufurd Rise Maidenhead Berkshire SL6 7LX on 8 April 2010 (2 pages) |
8 April 2010 | Registered office address changed from 14 Craufurd Rise Maidenhead Berkshire SL6 7LX on 8 April 2010 (2 pages) |
18 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 August 2009 | Return made up to 10/07/09; full list of members (5 pages) |
3 August 2009 | Return made up to 10/07/09; full list of members (5 pages) |
23 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
23 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
25 July 2008 | Return made up to 10/07/08; full list of members (3 pages) |
25 July 2008 | Return made up to 10/07/08; full list of members (3 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
3 August 2007 | Return made up to 10/07/07; no change of members (6 pages) |
3 August 2007 | Return made up to 10/07/07; no change of members (6 pages) |
27 July 2006 | Return made up to 10/07/06; full list of members (6 pages) |
27 July 2006 | Return made up to 10/07/06; full list of members (6 pages) |
5 July 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
5 July 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
5 October 2005 | Return made up to 10/07/05; full list of members (6 pages) |
5 October 2005 | Return made up to 10/07/05; full list of members (6 pages) |
22 September 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
22 September 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
7 October 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
7 October 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
12 July 2004 | Return made up to 10/07/04; full list of members (6 pages) |
12 July 2004 | Return made up to 10/07/04; full list of members (6 pages) |
23 July 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
23 July 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
12 July 2003 | Return made up to 10/07/03; no change of members (6 pages) |
12 July 2003 | Return made up to 10/07/03; no change of members (6 pages) |
3 February 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
3 February 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
20 September 2002 | Registered office changed on 20/09/02 from: greenways grubwood lane, cookham dean maidenhead berkshire SL6 9UB (1 page) |
20 September 2002 | Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page) |
20 September 2002 | Registered office changed on 20/09/02 from: greenways grubwood lane, cookham dean maidenhead berkshire SL6 9UB (1 page) |
20 September 2002 | Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page) |
1 August 2002 | Return made up to 10/07/02; full list of members (6 pages) |
1 August 2002 | Return made up to 10/07/02; full list of members (6 pages) |
17 July 2001 | Resolutions
|
17 July 2001 | Resolutions
|
12 July 2001 | Secretary resigned (1 page) |
12 July 2001 | Secretary resigned (1 page) |
10 July 2001 | Incorporation (15 pages) |
10 July 2001 | Incorporation (15 pages) |