HWI SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/08/259 August 2025 NewConfirmation statement made on 2025-07-07 with no updates

View Document

20/06/2520 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

02/04/252 April 2025 Registered office address changed from 79 79 Micklegate Selby North Yorkshire YO8 4ED United Kingdom to The Abbots Boutique Hotel Micklegate Selby YO8 4ED on 2025-04-02

View Document

08/08/248 August 2024 Confirmation statement made on 2024-07-07 with no updates

View Document

19/06/2419 June 2024 Registered office address changed from The Old Courthouse New Lane Selby North Yorkshire YO8 4QB England to 79 79 Micklegate Selby North Yorkshire YO8 4ED on 2024-06-19

View Document

22/02/2422 February 2024 Total exemption full accounts made up to 2023-09-30

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

22/03/2322 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

27/01/2227 January 2022 Certificate of change of name

View Document

09/08/219 August 2021 Appointment of Mr Stephen John Willows as a director on 2021-08-01

View Document

07/07/217 July 2021 Cessation of Richard Stewart Harrison as a person with significant control on 2021-07-06

View Document

07/07/217 July 2021 Confirmation statement made on 2021-07-07 with updates

View Document

07/07/217 July 2021 Notification of Hwi Group Limited as a person with significant control on 2021-07-06

View Document

07/07/217 July 2021 Cessation of Stephen John Willows as a person with significant control on 2021-07-06

View Document

14/06/2114 June 2021 Certificate of change of name

View Document

14/06/2114 June 2021 Resolutions

View Document

10/12/2010 December 2020 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

06/03/206 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

20/09/1920 September 2019 APPOINTMENT TERMINATED, DIRECTOR CAMILLA WILLOWS

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

04/12/184 December 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

14/03/1814 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

14/03/1814 March 2018 PREVSHO FROM 31/01/2018 TO 30/09/2017

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

14/12/1714 December 2017 DIRECTOR APPOINTED MRS CAMILLA LOUISE HELEN WILLOWS

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

23/01/1723 January 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILLOWS

View Document

22/01/1722 January 2017 DIRECTOR APPOINTED MR RICHARD STEWART HARRISON

View Document

11/01/1711 January 2017 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