HAWK STRUCTURES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/04/257 April 2025 | Confirmation statement made on 2025-03-02 with no updates |
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/03/2429 March 2024 | Confirmation statement made on 2024-03-02 with no updates |
20/12/2320 December 2023 | Registered office address changed from Herston Cross House 230 High Street Swanage Dorset BH19 2PQ United Kingdom to 63 Church Road Gurnard Cowes PO31 8JP on 2023-12-20 |
20/12/2320 December 2023 | Change of details for Hawk Structures Southern Ltd as a person with significant control on 2023-12-20 |
27/04/2327 April 2023 | Change of details for Mr Jason John March as a person with significant control on 2023-04-24 |
27/04/2327 April 2023 | Director's details changed for Mr Jason John March on 2023-04-24 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/03/2329 March 2023 | Total exemption full accounts made up to 2022-03-31 |
02/03/232 March 2023 | Confirmation statement made on 2023-03-02 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
03/03/223 March 2022 | Confirmation statement made on 2022-03-02 with no updates |
23/09/2123 September 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
07/09/207 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 02/03/20, WITH UPDATES |
02/03/202 March 2020 | PSC'S CHANGE OF PARTICULARS / MR JASON JOHN MARCH / 02/03/2020 |
31/10/1931 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
12/09/1912 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON JOHN MARCH / 12/09/2019 |
11/09/1911 September 2019 | REGISTERED OFFICE CHANGED ON 11/09/2019 FROM 23 REDCLIFFE ROAD SWANAGE DORSET BH19 1NA |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/02/1926 February 2019 | CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES |
04/10/184 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/02/1827 February 2018 | CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES |
03/10/173 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/08/1731 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAWK STRUCTURES SOUTHERN LTD |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/02/1728 February 2017 | CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES |
03/10/163 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
04/04/164 April 2016 | Annual return made up to 16 February 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
01/09/151 September 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 |
02/03/152 March 2015 | Annual return made up to 16 February 2015 with full list of shareholders |
27/10/1427 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 |
10/03/1410 March 2014 | Annual return made up to 16 February 2014 with full list of shareholders |
08/08/138 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
11/03/1311 March 2013 | Annual return made up to 16 February 2013 with full list of shareholders |
29/08/1229 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
05/03/125 March 2012 | Annual return made up to 16 February 2012 with full list of shareholders |
26/07/1126 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
26/04/1126 April 2011 | REGISTERED OFFICE CHANGED ON 26/04/2011 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY UNITED KINGDOM |
08/03/118 March 2011 | Annual return made up to 16 February 2011 with full list of shareholders |
08/03/118 March 2011 | 08/11/10 STATEMENT OF CAPITAL GBP 1000 |
16/11/1016 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
29/10/1029 October 2010 | PREVEXT FROM 28/02/2010 TO 31/03/2010 |
15/03/1015 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR. JASON JOHN MARCH / 15/03/2010 |
15/03/1015 March 2010 | Annual return made up to 16 February 2010 with full list of shareholders |
16/02/0916 February 2009 | 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