HAWK SOLUTIONS LIMITED

Company Documents

DateDescription
30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

14/10/2414 October 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

21/05/2421 May 2024 Accounts for a dormant company made up to 2023-11-30

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

28/04/2328 April 2023 Accounts for a dormant company made up to 2022-11-30

View Document

17/01/2317 January 2023 Director's details changed for Mr Neil Alan Brown on 2023-01-05

View Document

17/01/2317 January 2023 Director's details changed for Simon John Hill on 2023-01-05

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

11/10/2211 October 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

14/10/2114 October 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

18/07/1918 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

11/01/1911 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CITY DIGITAL LTD

View Document

11/01/1911 January 2019 CESSATION OF NEIL ALAN BROWN AS A PSC

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

03/09/183 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

03/08/173 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

21/08/1621 August 2016 30/11/15 TOTAL EXEMPTION FULL

View Document

26/10/1526 October 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

01/09/151 September 2015 30/11/14 TOTAL EXEMPTION FULL

View Document

15/10/1415 October 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

28/07/1428 July 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

26/11/1326 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ALAN BROWN / 01/07/2013

View Document

26/11/1326 November 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

26/11/1326 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN HILL / 01/07/2013

View Document

26/11/1326 November 2013 SECRETARY'S CHANGE OF PARTICULARS / MR NEIL ALAN BROWN / 01/07/2013

View Document

10/07/1310 July 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

21/02/1321 February 2013 REGISTERED OFFICE CHANGED ON 21/02/2013 FROM 82 ST JOHN STREET LONDON EC1M 4JN

View Document

24/12/1224 December 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

23/05/1223 May 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

20/10/1120 October 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

11/05/1111 May 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

27/10/1027 October 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

28/05/1028 May 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

29/01/1029 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR NEIL ALAN BROWN / 12/01/2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ALAN BROWN / 12/01/2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN HILL / 12/01/2010

View Document

22/10/0922 October 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

06/07/096 July 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

12/12/0812 December 2008 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

22/10/0722 October 2007 RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

31/05/0731 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

13/11/0613 November 2006 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 NEW DIRECTOR APPOINTED

View Document

02/08/052 August 2005 NEW DIRECTOR APPOINTED

View Document

02/08/052 August 2005 DIRECTOR RESIGNED

View Document

10/06/0510 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

14/04/0514 April 2005 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 30/11/04

View Document

21/10/0421 October 2004 RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS

View Document

23/09/0423 September 2004 SECRETARY RESIGNED

View Document

23/09/0423 September 2004 NEW SECRETARY APPOINTED

View Document

29/07/0429 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

22/10/0322 October 2003 RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/10/0211 October 2002 SECRETARY RESIGNED

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