HAWKSVALE INSIGHTS LIMITED

Company Documents

DateDescription
25/06/2425 June 2024 First Gazette notice for voluntary strike-off

View Document

25/06/2425 June 2024 First Gazette notice for voluntary strike-off

View Document

13/06/2413 June 2024 Application to strike the company off the register

View Document

28/05/2428 May 2024 Micro company accounts made up to 2024-03-31

View Document

17/04/2417 April 2024 Registered office address changed from Hub8 the Brewery Quarter High Street Cheltenham GL50 3FF England to 22 Selsdon Avenue South Croydon CR2 6PP on 2024-04-17

View Document

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

View Accounts

28/02/2428 February 2024 Termination of appointment of Martyn Gill as a director on 2024-02-28

View Document

28/02/2428 February 2024 Cessation of Martyn Gill as a person with significant control on 2024-02-28

View Document

07/02/247 February 2024 Confirmation statement made on 2023-12-22 with updates

View Document

15/10/2315 October 2023 Statement of capital following an allotment of shares on 2023-10-01

View Document

11/10/2311 October 2023 Micro company accounts made up to 2023-03-31

View Document

08/06/238 June 2023 Certificate of change of name

View Document

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

View Accounts

29/12/2229 December 2022 Micro company accounts made up to 2022-03-31

View Document

27/12/2227 December 2022 Confirmation statement made on 2022-12-22 with no updates

View Document

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

View Accounts

04/01/224 January 2022 Confirmation statement made on 2021-12-22 with updates

View Document

04/01/224 January 2022 Registered office address changed from 44 Church Road St. Marks Cheltenham GL51 7AN England to Hub8 the Brewery Quarter High Street Cheltenham GL50 3FF on 2022-01-04

View Document

17/05/2117 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/02/2126 February 2021 CURREXT FROM 31/12/2020 TO 31/03/2021

View Document

24/02/2124 February 2021 ADOPT ARTICLES 01/08/2020

View Document

24/02/2124 February 2021 CONFIRMATION STATEMENT MADE ON 22/12/20, NO UPDATES

View Document

24/02/2124 February 2021 ARTICLES OF ASSOCIATION

View Document

24/02/2124 February 2021 01/08/20 STATEMENT OF CAPITAL GBP 100.00

View Document

09/07/209 July 2020 DIRECTOR APPOINTED MRS ELEANOR JANE UPSON

View Document

08/07/208 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELEANOR UPSON

View Document

23/12/1923 December 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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