HAWES CONSULTING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/02/2521 February 2025 | Confirmation statement made on 2025-02-14 with updates |
15/11/2415 November 2024 | Unaudited abridged accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
16/02/2416 February 2024 | Confirmation statement made on 2024-02-14 with no updates |
24/11/2324 November 2023 | Unaudited abridged accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
17/02/2317 February 2023 | Confirmation statement made on 2023-02-14 with updates |
09/12/229 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
18/02/2218 February 2022 | Confirmation statement made on 2022-02-14 with updates |
26/11/2126 November 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/12/2018 December 2020 | 31/03/20 UNAUDITED ABRIDGED |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
21/02/2021 February 2020 | CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES |
08/11/198 November 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
22/02/1922 February 2019 | CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES |
14/12/1814 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
22/06/1822 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GREGORY VINCENT HAWES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
16/02/1816 February 2018 | CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES |
21/07/1721 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
21/07/1721 July 2017 | APPOINTMENT TERMINATED, DIRECTOR NATALIA HAWES |
21/07/1721 July 2017 | CESSATION OF NATALIA HAWES AS A PSC |
21/07/1721 July 2017 | CHANGE OF PARTICULARS FOR A PSC |
17/07/1717 July 2017 | CHANGE OF PARTICULARS FOR A PSC |
07/07/177 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATALIA HAWES |
07/07/177 July 2017 | CESSATION OF GREG HAWES AS A PSC |
07/07/177 July 2017 | PSC'S CHANGE OF PARTICULARS / MRS NATALIA HAWES / 07/09/2016 |
07/07/177 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GREG HAWES |
07/04/177 April 2017 | CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
16/09/1616 September 2016 | DIRECTOR APPOINTED MRS NATALIA HAWES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/02/1622 February 2016 | Annual return made up to 14 February 2016 with full list of shareholders |
11/01/1611 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY VINCENT HAWES / 22/12/2015 |
11/01/1611 January 2016 | SECRETARY'S CHANGE OF PARTICULARS / MR GREGORY VINCENT HAWES / 22/12/2015 |
12/06/1512 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
20/02/1520 February 2015 | Annual return made up to 14 February 2015 with full list of shareholders |
10/10/1410 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
14/02/1414 February 2014 | Annual return made up to 14 February 2014 with full list of shareholders |
22/11/1322 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
04/11/134 November 2013 | REGISTERED OFFICE CHANGED ON 04/11/2013 FROM ABBEY HOUSE 112 MELFORD ROAD SUDBURY SUFFOLK CO10 1JY |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
17/03/1317 March 2013 | Annual return made up to 14 February 2013 with full list of shareholders |
23/11/1223 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
18/02/1218 February 2012 | Annual return made up to 14 February 2012 with full list of shareholders |
16/12/1116 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
22/05/1122 May 2011 | APPOINTMENT TERMINATED, SECRETARY NICOLA DEY |
22/05/1122 May 2011 | APPOINTMENT TERMINATED, DIRECTOR NICOLA DEY |
22/05/1122 May 2011 | SECRETARY APPOINTED MR GREGORY VINCENT HAWES |
29/03/1129 March 2011 | Annual return made up to 14 February 2011 with full list of shareholders |
16/12/1016 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY VINCENT HAWES / 22/02/2010 |
23/02/1023 February 2010 | Annual return made up to 14 February 2010 with full list of shareholders |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA CLARK DEY / 22/02/2010 |
26/11/0926 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
09/03/099 March 2009 | RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS |
08/03/098 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GREGORY HAWES / 30/04/2007 |
08/03/098 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GREGORY HAWES / 30/04/2007 |
08/03/098 March 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NICOLA DEY / 30/04/2007 |
08/03/098 March 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NICOLA DEY / 30/04/2007 |
30/12/0830 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
10/03/0810 March 2008 | RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS |
20/12/0720 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
23/05/0723 May 2007 | REGISTERED OFFICE CHANGED ON 23/05/07 FROM: FARAWAY, SNOWS PADDOCK WINDLESHAM SURREY GU20 6LH |
20/03/0720 March 2007 | RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS |
01/02/071 February 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
17/01/0717 January 2007 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
12/01/0712 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
03/03/063 March 2006 | RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS |
09/01/069 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
07/03/057 March 2005 | RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS |
19/11/0419 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
15/03/0415 March 2004 | RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS |
16/02/0416 February 2004 | ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04 |
19/02/0319 February 2003 | NEW SECRETARY APPOINTED |
19/02/0319 February 2003 | NEW DIRECTOR APPOINTED |
19/02/0319 February 2003 | DIRECTOR RESIGNED |
19/02/0319 February 2003 | SECRETARY RESIGNED |
14/02/0314 February 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company