HAWKSWELL DRILLING AND TESTING SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/04/252 April 2025 | Micro company accounts made up to 2024-02-27 |
22/03/2522 March 2025 | Director's details changed for Mr Paul Hawkswell on 2025-03-09 |
06/03/256 March 2025 | Registered office address changed from Office 16 Jeffersons Business Centre 6 South Bar Street Banbury OX16 9AA England to 30 Edmondson Street Broughton Aylesbury HP22 7EZ on 2025-03-06 |
06/03/256 March 2025 | Withdrawal of the directors' register information from the public register |
06/03/256 March 2025 | Elect to keep the directors' residential address register information on the public register |
06/03/256 March 2025 | Directors' register information at 2025-03-06 on withdrawal from the public register |
06/03/256 March 2025 | Elect to keep the directors' register information on the public register |
18/02/2518 February 2025 | Confirmation statement made on 2025-01-23 with no updates |
29/11/2429 November 2024 | Previous accounting period shortened from 2024-02-28 to 2024-02-27 |
27/02/2427 February 2024 | Annual accounts for year ending 27 Feb 2024 |
29/01/2429 January 2024 | Confirmation statement made on 2024-01-23 with no updates |
18/07/2318 July 2023 | Micro company accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
25/01/2325 January 2023 | Confirmation statement made on 2023-01-23 with no updates |
11/05/2211 May 2022 | Micro company accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
16/02/2216 February 2022 | Confirmation statement made on 2022-01-23 with no updates |
24/05/2124 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
13/02/2113 February 2021 | CONFIRMATION STATEMENT MADE ON 23/01/21, WITH UPDATES |
07/12/207 December 2020 | REGISTERED OFFICE CHANGED ON 07/12/2020 FROM OFFICE 2, JEFFERSONS BUSINESS CENTRE 6 SOUTH BAR STREET BANBURY OX16 9AA ENGLAND |
08/05/208 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20 |
25/04/2025 April 2020 | APPOINTMENT TERMINATED, SECRETARY LISA HAWKSWELL |
25/04/2025 April 2020 | CESSATION OF LISA HAWKSWELL AS A PSC |
11/04/2011 April 2020 | REGISTERED OFFICE CHANGED ON 11/04/2020 FROM OFFICE 12B, 6 SOUTH BAR STREET BANBURY OX16 9AA ENGLAND |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
29/01/2029 January 2020 | CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES |
16/05/1916 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
03/04/193 April 2019 | REGISTERED OFFICE CHANGED ON 03/04/2019 FROM CHANCERY COURT LINCOLNS INN, LINCOLN ROAD CRESSEX BUSINESS PARK HIGH WYCOMBE HP12 3RE |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
28/02/1928 February 2019 | CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES |
25/05/1825 May 2018 | 28/02/18 UNAUDITED ABRIDGED |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
10/02/1810 February 2018 | CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES |
12/05/1712 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
30/01/1730 January 2017 | CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
20/02/1620 February 2016 | Annual return made up to 23 January 2016 with full list of shareholders |
29/07/1529 July 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
07/02/157 February 2015 | Annual return made up to 23 January 2015 with full list of shareholders |
22/05/1422 May 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
13/02/1413 February 2014 | Annual return made up to 23 January 2014 with full list of shareholders |
27/04/1327 April 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
02/02/132 February 2013 | Annual return made up to 23 January 2013 with full list of shareholders |
26/04/1226 April 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
24/01/1224 January 2012 | Annual return made up to 23 January 2012 with full list of shareholders |
28/08/1128 August 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
31/03/1131 March 2011 | Annual return made up to 23 January 2011 with full list of shareholders |
09/06/109 June 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
20/02/1020 February 2010 | Annual return made up to 23 January 2010 with full list of shareholders |
20/02/1020 February 2010 | 01/10/09 STATEMENT OF CAPITAL GBP 100 |
20/02/1020 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL HAWKSWELL / 01/10/2009 |
24/11/0924 November 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
05/02/095 February 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL HAWKSWELL / 01/01/2009 |
05/02/095 February 2009 | RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS |
05/02/095 February 2009 | SECRETARY'S CHANGE OF PARTICULARS / LISA HAWKSWELL / 01/01/2009 |
29/12/0829 December 2008 | Annual accounts small company total exemption made up to 28 February 2008 |
23/01/0823 January 2008 | RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS |
09/08/079 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
19/02/0719 February 2007 | RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS |
15/06/0615 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
13/03/0613 March 2006 | RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS |
23/01/0623 January 2006 | REGISTERED OFFICE CHANGED ON 23/01/06 FROM: 80 HUGHENDEN AVENUE HIGH WYCOMBE BUCKINGHAMSHIRE HP13 5SN |
25/05/0525 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
04/02/054 February 2005 | RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS |
26/11/0426 November 2004 | ACC. REF. DATE EXTENDED FROM 31/01/05 TO 28/02/05 |
20/02/0420 February 2004 | NEW DIRECTOR APPOINTED |
20/02/0420 February 2004 | NEW SECRETARY APPOINTED |
27/01/0427 January 2004 | DIRECTOR RESIGNED |
27/01/0427 January 2004 | SECRETARY RESIGNED |
23/01/0423 January 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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