HAWKEYE SECURITY & SURVEILLANCE SYSTEMS LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

01/11/241 November 2024 Confirmation statement made on 2024-09-29 with no updates

View Document

10/07/2410 July 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/10/2311 October 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

06/09/236 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Confirmation statement made on 2022-09-29 with updates

View Document

26/04/2226 April 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

04/08/214 August 2021 Confirmation statement made on 2021-08-04 with no updates

View Document

03/08/213 August 2021 Micro company accounts made up to 2020-12-31

View Document

12/07/2112 July 2021 Registered office address changed from The Studio 54 Batchwood Drive St. Albans AL3 5SB England to 14 Breach Road Grafham Huntingdon PE28 0BA on 2021-07-12

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/12/2014 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES

View Document

18/06/1918 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID GORDON KING / 27/09/2018

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES

View Document

18/06/1818 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 REGISTERED OFFICE CHANGED ON 28/09/2017 FROM THE OLD BAKERY 49 POST STREET, GODMANCHESTER HUNTINGDON CAMBRIDGESHIRE PE29 2AQ

View Document

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES

View Document

07/06/177 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

09/05/169 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/10/1519 October 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

25/03/1525 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/12/145 December 2014 CURREXT FROM 31/08/2014 TO 31/12/2014

View Document

25/09/1425 September 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

07/10/137 October 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

26/11/1226 November 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

27/09/1227 September 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

22/11/1122 November 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

11/08/1111 August 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

11/08/1111 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GORDON KING / 11/08/2011

View Document

11/08/1111 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM WILLIAM KING / 11/08/2011

View Document

15/11/1015 November 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

16/08/1016 August 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

19/11/0919 November 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

19/08/0919 August 2009 RETURN MADE UP TO 04/08/09; NO CHANGE OF MEMBERS

View Document

13/01/0913 January 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

17/09/0817 September 2008 RETURN MADE UP TO 04/08/08; NO CHANGE OF MEMBERS

View Document

23/12/0723 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

22/08/0722 August 2007 RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS

View Document

22/11/0622 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

15/09/0615 September 2006 RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

15/08/0515 August 2005 RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

13/08/0413 August 2004 RETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS

View Document

12/11/0312 November 2003 COMPANY NAME CHANGED NIGHTSTAR SOLUTIONS LIMITED CERTIFICATE ISSUED ON 12/11/03

View Document

28/10/0328 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/0323 September 2003 NC INC ALREADY ADJUSTED 12/09/03

View Document

23/09/0323 September 2003 SECRETARY RESIGNED

View Document

23/09/0323 September 2003 DIRECTOR RESIGNED

View Document

23/09/0323 September 2003 NEW DIRECTOR APPOINTED

View Document

23/09/0323 September 2003 NEW SECRETARY APPOINTED

View Document

23/09/0323 September 2003 NEW DIRECTOR APPOINTED

View Document

23/09/0323 September 2003 REGISTERED OFFICE CHANGED ON 23/09/03 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4XH

View Document

23/09/0323 September 2003 £ NC 100/1000 12/09/03

View Document

23/09/0323 September 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/08/034 August 2003 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