HAWK STRUCTURES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Confirmation statement made on 2025-03-02 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/03/2429 March 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

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

View Document

20/12/2320 December 2023 Change of details for Hawk Structures Southern Ltd as a person with significant control on 2023-12-20

View Document

27/04/2327 April 2023 Change of details for Mr Jason John March as a person with significant control on 2023-04-24

View Document

27/04/2327 April 2023 Director's details changed for Mr Jason John March on 2023-04-24

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/03/2329 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

02/03/232 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/03/223 March 2022 Confirmation statement made on 2022-03-02 with no updates

View Document

23/09/2123 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/09/207 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, WITH UPDATES

View Document

02/03/202 March 2020 PSC'S CHANGE OF PARTICULARS / MR JASON JOHN MARCH / 02/03/2020

View Document

31/10/1931 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/09/1912 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON JOHN MARCH / 12/09/2019

View Document

11/09/1911 September 2019 REGISTERED OFFICE CHANGED ON 11/09/2019 FROM 23 REDCLIFFE ROAD SWANAGE DORSET BH19 1NA

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

04/10/184 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES

View Document

03/10/173 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAWK STRUCTURES SOUTHERN LTD

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

03/10/163 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/04/164 April 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/09/151 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/03/152 March 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

27/10/1427 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/03/1410 March 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

08/08/138 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/03/1311 March 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

29/08/1229 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/03/125 March 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

26/07/1126 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

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

View Document

08/03/118 March 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

08/03/118 March 2011 08/11/10 STATEMENT OF CAPITAL GBP 1000

View Document

16/11/1016 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/10/1029 October 2010 PREVEXT FROM 28/02/2010 TO 31/03/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. JASON JOHN MARCH / 15/03/2010

View Document

15/03/1015 March 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

16/02/0916 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information