HWS 2 LIMITED

Company Documents

DateDescription
09/05/259 May 2025 Resolutions

View Document

09/05/259 May 2025 Appointment of a voluntary liquidator

View Document

09/05/259 May 2025 Registered office address changed from Building 1 Imperial Place Elstree Way Borehamwood Hertfordshire WD6 1JN United Kingdom to 2nd Floor 45 Church Street Birmingham B3 2RT on 2025-05-09

View Document

09/05/259 May 2025 Statement of affairs

View Document

13/11/2413 November 2024 Second filing for the appointment of Mrs Kathryn Elizbeth Austin as a director

View Document

20/08/2420 August 2024 Group of companies' accounts made up to 2023-12-03

View Document

06/06/246 June 2024 Confirmation statement made on 2024-05-29 with no updates

View Document

03/05/243 May 2024 Termination of appointment of Andrew Mark Platt as a director on 2024-05-01

View Document

03/05/243 May 2024 Appointment of Mr Steven Packer as a director on 2024-05-01

View Document

25/04/2425 April 2024 Registration of charge 107940410002, created on 2024-04-24

View Document

25/08/2325 August 2023 Group of companies' accounts made up to 2022-12-04

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-29 with no updates

View Document

22/02/2322 February 2023 Appointment of Mrs Kathryn Elizabeth Austin as a director on 2023-02-15

View Document

02/12/212 December 2021 Group of companies' accounts made up to 2020-11-29

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES

View Document

27/08/1927 August 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/12/18

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES

View Document

30/04/1930 April 2019 SECRETARY APPOINTED MRS MARIA RACHAEL WATKINS

View Document

23/08/1823 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/12/17

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, WITH UPDATES

View Document

09/05/189 May 2018 ADOPT ARTICLES 20/04/2018

View Document

26/04/1826 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107940410001

View Document

19/03/1819 March 2018 CESSATION OF HWS 1 LIMITED AS A PSC

View Document

19/03/1819 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HWS 4 LIMITED

View Document

26/02/1826 February 2018 APPOINTMENT TERMINATED, DIRECTOR HENRY BIRTS

View Document

26/02/1826 February 2018 DIRECTOR APPOINTED MR ANDREW MARK PLATT

View Document

28/06/1728 June 2017 CURRSHO FROM 31/05/2018 TO 30/11/2017

View Document

12/06/1712 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / JENS TJEERD HOFMAN / 30/05/2017

View Document

30/05/1730 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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