HAWK RESEARCH LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewConfirmation statement made on 2025-08-10 with no updates

View Document

01/04/251 April 2025 Unaudited abridged accounts made up to 2024-08-09

View Document

09/08/249 August 2024 Annual accounts for year ending 09 Aug 2024

View Accounts

16/01/2416 January 2024 Micro company accounts made up to 2023-08-09

View Document

05/09/235 September 2023 Confirmation statement made on 2023-08-10 with updates

View Document

09/08/239 August 2023 Annual accounts for year ending 09 Aug 2023

View Accounts

24/05/2324 May 2023 Total exemption full accounts made up to 2022-08-09

View Document

09/08/229 August 2022 Annual accounts for year ending 09 Aug 2022

View Accounts

25/11/2125 November 2021 Total exemption full accounts made up to 2021-08-09

View Document

09/08/219 August 2021 Annual accounts for year ending 09 Aug 2021

View Accounts

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, WITH UPDATES

View Document

09/08/209 August 2020 Annual accounts for year ending 09 Aug 2020

View Accounts

28/10/1928 October 2019 09/08/19 TOTAL EXEMPTION FULL

View Document

10/08/1910 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

09/08/199 August 2019 Annual accounts for year ending 09 Aug 2019

View Accounts

05/05/195 May 2019 DIRECTOR APPOINTED MR NICHOLAS FRANCIS ATKINSON

View Document

14/02/1914 February 2019 DIRECTOR APPOINTED MR MOHAMMED AL SHIHABI

View Document

01/11/181 November 2018 09/08/18 TOTAL EXEMPTION FULL

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

09/08/189 August 2018 Annual accounts for year ending 09 Aug 2018

View Accounts

16/10/1716 October 2017 APPOINTMENT TERMINATED, SECRETARY TANIA BIGGS

View Document

16/10/1716 October 2017 REGISTERED OFFICE CHANGED ON 16/10/2017 FROM 51 TUFFNELLS WAY HARPENDEN HERTFORDSHIRE AL5 3HA

View Document

10/10/1710 October 2017 09/08/17 TOTAL EXEMPTION FULL

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES

View Document

09/08/179 August 2017 Annual accounts for year ending 09 Aug 2017

View Accounts

08/08/178 August 2017 COMPANY NAME CHANGED MATRIX AIRCARE LTD. CERTIFICATE ISSUED ON 08/08/17

View Document

01/11/161 November 2016 09/08/16 TOTAL EXEMPTION FULL

View Document

13/08/1613 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

09/08/169 August 2016 Annual accounts for year ending 09 Aug 2016

View Accounts

15/11/1515 November 2015 09/08/15 TOTAL EXEMPTION FULL

View Document

31/08/1531 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ATKINSON / 20/09/2014

View Document

31/08/1531 August 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

09/08/159 August 2015 Annual accounts for year ending 09 Aug 2015

View Accounts

04/11/144 November 2014 Annual accounts small company total exemption made up to 9 August 2014

View Document

28/08/1428 August 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

09/08/149 August 2014 Annual accounts for year ending 09 Aug 2014

View Accounts

12/11/1312 November 2013 09/08/13 TOTAL EXEMPTION FULL

View Document

26/08/1326 August 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

09/08/139 August 2013 Annual accounts for year ending 09 Aug 2013

View Accounts

18/04/1318 April 2013 09/08/12 TOTAL EXEMPTION FULL

View Document

05/09/125 September 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

07/12/117 December 2011 Annual accounts small company total exemption made up to 9 August 2011

View Document

30/08/1130 August 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

30/03/1130 March 2011 09/08/10 TOTAL EXEMPTION FULL

View Document

26/08/1026 August 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

16/03/1016 March 2010 09/08/09 TOTAL EXEMPTION FULL

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ATKINSON / 23/12/2009

View Document

23/12/0923 December 2009 SECRETARY'S CHANGE OF PARTICULARS / TANIA BIGGS / 23/12/2009

View Document

23/12/0923 December 2009 REGISTERED OFFICE CHANGED ON 23/12/2009 FROM 38 RIDGE AVENUE HARPENDEN HERTFORDSHIRE AL5 3LT

View Document

21/09/0921 September 2009 RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 09/08/08 TOTAL EXEMPTION FULL

View Document

22/08/0822 August 2008 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 09/08/07

View Document

16/08/0716 August 2007 RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS

View Document

21/05/0721 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 09/08/06

View Document

17/10/0617 October 2006 REGISTERED OFFICE CHANGED ON 17/10/06 FROM: 23 RIVERFORD CLOSE HARPENDEN HERTFORDSHIRE AL5 4LX

View Document

22/08/0622 August 2006 RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 09/08/05

View Document

24/08/0524 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/0524 August 2005 RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS

View Document

13/05/0513 May 2005 ACC. REF. DATE SHORTENED FROM 31/08/04 TO 09/08/04

View Document

13/05/0513 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 09/08/04

View Document

02/09/042 September 2004 RETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

30/07/0330 July 2003 RETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS

View Document

19/06/0319 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

30/08/0230 August 2002 RETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS

View Document

19/10/0119 October 2001 SECRETARY'S PARTICULARS CHANGED

View Document

30/08/0130 August 2001 NEW DIRECTOR APPOINTED

View Document

30/08/0130 August 2001 DIRECTOR RESIGNED

View Document

10/08/0110 August 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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