HAWLEY TUTORIAL SERVICES LTD

Company Documents

DateDescription
30/05/2330 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

30/05/2330 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/03/2314 March 2023 First Gazette notice for voluntary strike-off

View Document

14/03/2314 March 2023 First Gazette notice for voluntary strike-off

View Document

01/03/231 March 2023 Application to strike the company off the register

View Document

12/12/2212 December 2022 Registered office address changed from 12 High Street Stonehouse Glos GL10 2NA England to Suite 5, First Floor the Counting House Bonds Mill Estate Stonehouse Gloucestershire GL10 3RF on 2022-12-12

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-16 with no updates

View Document

17/01/2217 January 2022 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/09/2128 September 2021 Confirmation statement made on 2021-09-16 with no updates

View Document

25/01/2125 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

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

View Accounts

29/09/2029 September 2020 CONFIRMATION STATEMENT MADE ON 16/09/20, NO UPDATES

View Document

30/01/2030 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, NO UPDATES

View Document

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

View Accounts

03/06/193 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

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

View Accounts

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 16/09/18, NO UPDATES

View Document

18/05/1818 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

18/04/1818 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL DUNCAN HAWLEY / 11/04/2018

View Document

18/04/1818 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS GILLIAN AMANDA ROSZKOWSKA / 11/04/2018

View Document

20/02/1820 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL DUNCAN HAWLEY / 01/12/2017

View Document

19/02/1819 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL DUNCAN HAWLEY / 01/12/2017

View Document

19/02/1819 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS GILLIAN AMANDA ROSZKOWSKA / 01/12/2017

View Document

19/02/1819 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS GILLIAN AMANDA ROSZKOWSKA / 01/12/2017

View Document

06/12/176 December 2017 REGISTERED OFFICE CHANGED ON 06/12/2017 FROM 14 HIGH STREET STONEHOUSE GLOS GL10 2NA ENGLAND

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, NO UPDATES

View Document

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

View Accounts

17/09/1617 September 2016 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