HAWK SCAFFOLDING GROUP LTD

Company Documents

DateDescription
01/08/251 August 2025 NewDirector's details changed for Mr Jonathan Derrick Hawkes on 2025-08-01

View Document

30/01/2530 January 2025 Director's details changed for Robert Samuel William Gordon on 2025-01-30

View Document

06/01/256 January 2025 Confirmation statement made on 2025-01-06 with updates

View Document

06/01/256 January 2025 Cessation of Jonathan Derrick Hawkes as a person with significant control on 2024-12-17

View Document

06/01/256 January 2025 Notification of Hawk Scaffolding Services Ltd as a person with significant control on 2024-12-17

View Document

20/12/2420 December 2024 Micro company accounts made up to 2024-06-30

View Document

05/12/245 December 2024 Registered office address changed from 3rd Floor Great Titchfield House 14-18 Great Titchfield Street London W1W 8BD United Kingdom to 3-4 New Street London EC2M 4TP on 2024-12-05

View Document

15/11/2415 November 2024 Director's details changed for Mr Jonathan Derrick Hawkes on 2024-11-14

View Document

09/10/249 October 2024 Previous accounting period shortened from 2025-01-31 to 2024-06-30

View Document

18/07/2418 July 2024 Statement of capital following an allotment of shares on 2024-04-26

View Document

04/07/244 July 2024 Memorandum and Articles of Association

View Document

04/07/244 July 2024 Resolutions

View Document

04/07/244 July 2024 Resolutions

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

19/04/2419 April 2024 Appointment of Mr Dean Anthony Jones as a director on 2024-04-18

View Document

19/04/2419 April 2024 Appointment of Mr Jonathan Derrick Hawkes as a director on 2024-04-18

View Document

04/04/244 April 2024 Notification of Jonathan Derrick Hawkes as a person with significant control on 2024-03-01

View Document

02/04/242 April 2024 Change of details for Dock Investments Ltd as a person with significant control on 2024-03-19

View Document

02/04/242 April 2024 Director's details changed for Robert Samuel William Gordon on 2024-03-20

View Document

02/04/242 April 2024 Change of details for Jeshlin Investments Ltd as a person with significant control on 2024-03-20

View Document

20/03/2420 March 2024 Registered office address changed from 2nd Floor 167-169 Great Portland Street London W1W 5PF United Kingdom to 3rd Floor Great Titchfield House 14-18 Great Titchfield Street London W1W 8BD on 2024-03-20

View Document

04/03/244 March 2024 Statement of capital following an allotment of shares on 2024-03-01

View Document

24/01/2424 January 2024 Incorporation

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