HWSIL ASSET CO LIMITED

Company Documents

DateDescription
14/01/2514 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

14/01/2514 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/11/244 November 2024 Director's details changed

View Document

29/10/2429 October 2024 First Gazette notice for voluntary strike-off

View Document

29/10/2429 October 2024 First Gazette notice for voluntary strike-off

View Document

22/10/2422 October 2024 Application to strike the company off the register

View Document

06/08/246 August 2024 Registered office address changed from Quadrant House Floor 6 4 Thomas More Square London E1W 1YW United Kingdom to The Centenary Chapel Chapel Road Thurgarton Norwich NR11 7NP on 2024-08-06

View Document

02/08/242 August 2024 Confirmation statement made on 2024-07-26 with no updates

View Document

01/08/241 August 2024 Confirmation statement made on 2024-07-27 with no updates

View Document

11/07/2411 July 2024 Memorandum and Articles of Association

View Document

10/07/2410 July 2024 Resolutions

View Document

10/07/2410 July 2024 Resolutions

View Document

25/06/2425 June 2024 Resolutions

View Document

25/06/2425 June 2024 Resolutions

View Document

13/05/2413 May 2024 Termination of appointment of Nial Charles Ferguson as a director on 2024-04-18

View Document

13/05/2413 May 2024 Appointment of Nicholas John Pike as a director on 2024-04-18

View Document

10/05/2410 May 2024 Termination of appointment of Russell Sears Schreiber as a director on 2024-04-18

View Document

10/05/2410 May 2024 Termination of appointment of Jason Alan Tilroe as a director on 2024-04-18

View Document

19/04/2419 April 2024 Director's details changed for Mr Jason Alan Tilroe on 2024-04-09

View Document

14/02/2414 February 2024 Total exemption full accounts made up to 2022-12-31

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-27 with no updates

View Document

28/12/2228 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

05/01/225 January 2022 Previous accounting period extended from 2021-06-30 to 2021-12-31

View Document

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

View Accounts

08/08/218 August 2021 Total exemption full accounts made up to 2020-06-30

View Document

31/07/2031 July 2020 REGISTERED OFFICE CHANGED ON 31/07/2020 FROM MERMAID HOUSE PUDDLE DOCK LONDON EC4V 3DB UNITED KINGDOM

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

13/07/2013 July 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

10/02/2010 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 108891690002

View Document

09/12/199 December 2019 DIRECTOR APPOINTED MR MICHAEL SCHOZER

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

23/11/1823 November 2018 ADOPT ARTICLES 08/11/2018

View Document

16/11/1816 November 2018 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

15/11/1815 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 108891690001

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

29/05/1829 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HADRIAN'S WALL SECURED INVESTMENTS LIMITED

View Document

03/05/183 May 2018 CESSATION OF HADRIAN'S WALL SECURED INVESTMENTS LIMITED AS A PSC

View Document

29/01/1829 January 2018 CURRSHO FROM 31/07/2018 TO 30/06/2018

View Document

28/07/1728 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information