HAWKER SIDDELEY MANAGEMENT LIMITED

Company Documents

DateDescription
23/04/2523 April 2025 Accounts for a dormant company made up to 2024-12-31

View Document

01/04/251 April 2025 Termination of appointment of Antoine Marie Sage as a director on 2025-04-01

View Document

01/04/251 April 2025 Appointment of Jacqueline Yvette Whitaker as a director on 2025-04-01

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-30 with updates

View Document

11/06/2411 June 2024 Accounts for a dormant company made up to 2023-12-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-30 with updates

View Document

25/04/2325 April 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-30 with updates

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-30 with updates

View Document

04/03/224 March 2022 Appointment of Antoine Marie Sage as a director on 2022-02-15

View Document

07/02/227 February 2022 Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ

View Document

04/02/224 February 2022 Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ

View Document

05/11/215 November 2021 Secretary's details changed for Invensys Secretaries Limited on 2016-10-31

View Document

30/06/2130 June 2021 Director's details changed for Kelly Jean Becker on 2021-04-01

View Document

23/04/2123 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

08/04/218 April 2021 CONFIRMATION STATEMENT MADE ON 30/03/21, WITH UPDATES

View Document

29/01/2129 January 2021 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HUGHES

View Document

29/01/2129 January 2021 DIRECTOR APPOINTED KELLY JEAN BECKER

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, WITH UPDATES

View Document

03/02/203 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

16/07/1916 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, WITH UPDATES

View Document

16/05/1816 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / DIRECTOR MICHAEL PATRICK HUGHES / 03/04/2018

View Document

30/03/1830 March 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, WITH UPDATES

View Document

30/03/1830 March 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES

View Document

23/02/1823 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

23/01/1823 January 2018 23/01/18 STATEMENT OF CAPITAL GBP 1.00

View Document

10/01/1810 January 2018 STATEMENT BY DIRECTORS

View Document

10/01/1810 January 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/01/1810 January 2018 SOLVENCY STATEMENT DATED 21/12/17

View Document

10/01/1810 January 2018 REDUCE ISSUED CAPITAL 21/12/2017

View Document

10/01/1810 January 2018 18/12/17 STATEMENT OF CAPITAL GBP 298281718.0

View Document

04/10/174 October 2017 APPOINTMENT TERMINATED, DIRECTOR TANUJA RANDERY

View Document

04/10/174 October 2017 DIRECTOR APPOINTED MR MICHAEL PATRICK HUGHES

View Document

05/09/175 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

31/10/1631 October 2016 REGISTERED OFFICE CHANGED ON 31/10/2016 FROM 2ND FLOOR, 80 VICTORIA STREET LONDON SW1E 5JL

View Document

22/06/1622 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

10/03/1610 March 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

29/09/1529 September 2015 AUDITOR'S RESIGNATION

View Document

13/08/1513 August 2015 DIRECTOR APPOINTED MR TREVOR LAMBETH

View Document

13/08/1513 August 2015 APPOINTMENT TERMINATED, DIRECTOR KEVIN SMITH

View Document

15/04/1515 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

25/03/1525 March 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

25/03/1525 March 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INVENSYS SECRETARIES LIMITED / 27/02/2015

View Document

10/03/1510 March 2015 APPOINTMENT TERMINATED, DIRECTOR STUART THOROGOOD

View Document

10/03/1510 March 2015 REGISTERED OFFICE CHANGED ON 10/03/2015 FROM 3RD FLOOR, 40 GROSVENOR PLACE LONDON SW1X 7AW

View Document

10/03/1510 March 2015 DIRECTOR APPOINTED TANUJA RANDERY

View Document

11/07/1411 July 2014 CURRSHO FROM 31/03/2015 TO 31/12/2014

View Document

08/07/148 July 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

01/04/141 April 2014 DIRECTOR APPOINTED MR STUART THOROGOOD

View Document

31/03/1431 March 2014 APPOINTMENT TERMINATED, DIRECTOR VICTORIA HULL

View Document

26/03/1426 March 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

24/05/1324 May 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

27/02/1327 February 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

06/11/126 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

04/07/124 July 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

27/02/1227 February 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

23/06/1123 June 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

10/03/1110 March 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

10/03/1110 March 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INVENSYS SECRETARIES LIMITED / 16/08/2010

View Document

10/03/1110 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA MARY HULL / 10/03/2011

View Document

10/03/1110 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN CHARLES SMITH / 10/03/2011

View Document

24/08/1024 August 2010 REGISTERED OFFICE CHANGED ON 24/08/2010 FROM PORTLAND HOUSE BRESSENDEN PLACE LONDON SW1E 5BF

View Document

13/07/1013 July 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

06/04/106 April 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

06/04/106 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INVENSYS SECRETARIES LIMITED / 01/04/2010

View Document

11/12/0911 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

22/04/0922 April 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 DIRECTOR APPOINTED KEVIN CHARLES SMITH

View Document

12/03/0912 March 2009 APPOINTMENT TERMINATED DIRECTOR DAVID THOMAS

View Document

20/08/0820 August 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

25/03/0825 March 2008 RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

25/04/0725 April 2007 DIRECTOR RESIGNED

View Document

01/03/071 March 2007 RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

05/09/065 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/09/065 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/09/065 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/08/062 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/0627 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

27/03/0627 March 2006 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

03/02/063 February 2006 NEW DIRECTOR APPOINTED

View Document

13/01/0613 January 2006 DIRECTOR RESIGNED

View Document

10/01/0610 January 2006 REGISTERED OFFICE CHANGED ON 10/01/06 FROM: PORTLAND HOUSE STAG PLACE LONDON SW1E 5BF

View Document

05/04/055 April 2005 RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 REGISTERED OFFICE CHANGED ON 10/03/05 FROM: INVENSYS HOUSE CARLISLE PLACE LONDON SW1P 1BX

View Document

04/02/054 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

29/03/0429 March 2004 RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS

View Document

25/03/0425 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/0422 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/0422 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/0317 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

26/09/0326 September 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/09/0322 September 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/04/0322 April 2003 NEW DIRECTOR APPOINTED

View Document

24/03/0324 March 2003 RETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS

View Document

09/02/039 February 2003 DIRECTOR RESIGNED

View Document

17/01/0317 January 2003 DIRECTOR RESIGNED

View Document

27/11/0227 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

10/06/0210 June 2002 RETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS

View Document

27/05/0227 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/014 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

06/08/016 August 2001 NEW DIRECTOR APPOINTED

View Document

03/08/013 August 2001 DIRECTOR RESIGNED

View Document

08/05/018 May 2001 NEW DIRECTOR APPOINTED

View Document

03/05/013 May 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

06/04/016 April 2001 DIRECTOR RESIGNED

View Document

21/03/0121 March 2001 RETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS

View Document

06/03/016 March 2001 DIRECTOR RESIGNED

View Document

27/02/0127 February 2001 DIRECTOR RESIGNED

View Document

27/02/0127 February 2001 NEW DIRECTOR APPOINTED

View Document

27/02/0127 February 2001 NEW DIRECTOR APPOINTED

View Document

11/01/0111 January 2001 DELIVERY EXT'D 3 MTH 31/03/00

View Document

12/05/0012 May 2000 DIRECTOR RESIGNED

View Document

20/04/0020 April 2000 RETURN MADE UP TO 25/02/00; FULL LIST OF MEMBERS

View Document

05/02/005 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

24/12/9924 December 1999 SECRETARY'S PARTICULARS CHANGED

View Document

15/12/9915 December 1999 REGISTERED OFFICE CHANGED ON 15/12/99 FROM: BTR HOUSE CARLISLE PLACE LONDON SW1P 1BX

View Document

02/09/992 September 1999 NEW DIRECTOR APPOINTED

View Document

07/06/997 June 1999 DIRECTOR RESIGNED

View Document

19/05/9919 May 1999 DIRECTOR RESIGNED

View Document

19/04/9919 April 1999 RETURN MADE UP TO 25/02/99; FULL LIST OF MEMBERS

View Document

30/03/9930 March 1999 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/03/99

View Document

24/12/9824 December 1998 AMENDED FULL ACCOUNTS MADE UP TO 31/12/97

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

03/03/983 March 1998 RETURN MADE UP TO 25/02/98; FULL LIST OF MEMBERS

View Document

01/02/981 February 1998 NEW DIRECTOR APPOINTED

View Document

22/01/9822 January 1998 DIRECTOR RESIGNED

View Document

11/11/9711 November 1997 NEW DIRECTOR APPOINTED

View Document

29/10/9729 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

09/10/979 October 1997 SECRETARY'S PARTICULARS CHANGED

View Document

30/07/9730 July 1997 REGISTERED OFFICE CHANGED ON 30/07/97 FROM: SILVERTON HOUSE VINCENT SQUARE LONDON SW1P 2PL

View Document

24/03/9724 March 1997 NC INC ALREADY ADJUSTED 30/12/96

View Document

24/03/9724 March 1997 NC INC ALREADY ADJUSTED 30/12/96

View Document

11/03/9711 March 1997 RETURN MADE UP TO 25/02/97; FULL LIST OF MEMBERS

View Document

25/10/9625 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

13/08/9613 August 1996 DIRECTOR RESIGNED

View Document

13/08/9613 August 1996 NEW DIRECTOR APPOINTED

View Document

03/04/963 April 1996 DIRECTOR RESIGNED

View Document

18/03/9618 March 1996 RETURN MADE UP TO 25/02/96; FULL LIST OF MEMBERS

View Document

09/02/969 February 1996 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

27/01/9627 January 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/01/9612 January 1996 NEW DIRECTOR APPOINTED

View Document

06/12/956 December 1995 NEW DIRECTOR APPOINTED

View Document

12/10/9512 October 1995 DELIVERY EXT'D 3 MTH 31/12/94

View Document

28/06/9528 June 1995 RETURN MADE UP TO 25/02/95; FULL LIST OF MEMBERS

View Document

17/02/9517 February 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/10/9431 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

11/03/9411 March 1994 RETURN MADE UP TO 25/02/94; FULL LIST OF MEMBERS

View Document

10/02/9410 February 1994 NEW DIRECTOR APPOINTED

View Document

09/11/939 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

15/03/9315 March 1993 RETURN MADE UP TO 25/02/93; FULL LIST OF MEMBERS

View Document

07/12/927 December 1992 AUDITOR'S RESIGNATION

View Document

06/11/926 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

16/07/9216 July 1992 RETURN MADE UP TO 11/05/92; FULL LIST OF MEMBERS

View Document

11/03/9211 March 1992 DIRECTOR RESIGNED

View Document

11/03/9211 March 1992 REGISTERED OFFICE CHANGED ON 11/03/92 FROM: 18 ST.JAMES'S SQUARE, LONDON SW1Y 4LB

View Document

20/02/9220 February 1992 NEW SECRETARY APPOINTED

View Document

05/02/925 February 1992 SECRETARY RESIGNED

View Document

04/02/924 February 1992 NEW DIRECTOR APPOINTED

View Document

02/02/922 February 1992 NEW DIRECTOR APPOINTED

View Document

29/01/9229 January 1992 DIRECTOR RESIGNED

View Document

16/12/9116 December 1991 DIRECTOR RESIGNED

View Document

16/12/9116 December 1991 DIRECTOR RESIGNED

View Document

15/10/9115 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

03/06/913 June 1991 RETURN MADE UP TO 11/05/91; FULL LIST OF MEMBERS

View Document

21/12/9021 December 1990 S252,S366A,S386 17/12/90

View Document

21/11/9021 November 1990 NEW DIRECTOR APPOINTED

View Document

06/11/906 November 1990 DIRECTOR RESIGNED

View Document

09/10/909 October 1990 £ NC 2000000/26125218 26/09/90

View Document

09/10/909 October 1990 NC INC ALREADY ADJUSTED 26/09/90

View Document

20/09/9020 September 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/904 September 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

23/07/9023 July 1990 NEW DIRECTOR APPOINTED

View Document

21/06/9021 June 1990 RETURN MADE UP TO 24/05/90; FULL LIST OF MEMBERS

View Document

09/05/909 May 1990 NEW DIRECTOR APPOINTED

View Document

10/01/9010 January 1990 DIRECTOR RESIGNED

View Document

10/10/8910 October 1989 DIRECTOR RESIGNED

View Document

25/09/8925 September 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/8922 August 1989 ADOPT MEM AND ARTS 200689

View Document

15/08/8915 August 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

07/08/897 August 1989 RETURN MADE UP TO 04/07/89; FULL LIST OF MEMBERS

View Document

28/07/8928 July 1989 NEW DIRECTOR APPOINTED

View Document

17/07/8917 July 1989 DIRECTOR RESIGNED

View Document

20/10/8820 October 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

27/07/8827 July 1988 RETURN MADE UP TO 05/07/88; FULL LIST OF MEMBERS

View Document

15/01/8815 January 1988 DIRECTOR RESIGNED

View Document

15/01/8815 January 1988 DIRECTOR RESIGNED

View Document

15/09/8715 September 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

10/08/8710 August 1987 RETURN MADE UP TO 30/06/87; FULL LIST OF MEMBERS

View Document

26/09/8626 September 1986 DIRECTOR RESIGNED

View Document

28/08/8628 August 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/8629 July 1986 RETURN MADE UP TO 01/07/86; FULL LIST OF MEMBERS

View Document

25/07/8625 July 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

23/08/8523 August 1985 ANNUAL ACCOUNTS MADE UP DATE 31/12/84

View Document

05/09/845 September 1984 ANNUAL ACCOUNTS MADE UP DATE 31/12/83

View Document

01/08/831 August 1983 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

View Document

16/09/8216 September 1982 ANNUAL ACCOUNTS MADE UP DATE 31/12/81

View Document

10/08/8110 August 1981 ANNUAL ACCOUNTS MADE UP DATE 31/12/80

View Document

24/07/7824 July 1978 ANNUAL ACCOUNTS MADE UP DATE 31/12/77

View Document

27/07/7627 July 1976 ANNUAL ACCOUNTS MADE UP DATE 31/12/75

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