HAWTHORN SYSTEMS LIMITED

Company Documents

DateDescription
19/10/2119 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

19/10/2119 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

03/08/213 August 2021 First Gazette notice for voluntary strike-off

View Document

03/08/213 August 2021 First Gazette notice for voluntary strike-off

View Document

26/07/2126 July 2021 Application to strike the company off the register

View Document

21/02/2121 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

02/12/202 December 2020 CONFIRMATION STATEMENT MADE ON 01/12/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

01/12/191 December 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW CORKE

View Document

01/12/191 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, WITH UPDATES

View Document

27/11/1927 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

20/06/1820 June 2018 REGISTERED OFFICE CHANGED ON 20/06/2018 FROM 39 HAWTHORN STREET WILMSLOW CHESHIRE SK9 5EH

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/12/179 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWIN STUART WILSON

View Document

09/12/179 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

09/12/179 December 2017 CURRSHO FROM 01/04/2018 TO 31/03/2018

View Document

11/07/1711 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 01/04/17

View Document

01/04/171 April 2017 Annual accounts for year ending 01 Apr 2017

View Accounts

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

07/12/157 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

04/12/154 December 2015 DIRECTOR APPOINTED MR EDWIN STUART WILSON

View Document

04/12/154 December 2015 CURREXT FROM 31/10/2016 TO 01/04/2017

View Document

12/10/1512 October 2015 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