HAWTHORN TECHNICAL SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/01/2513 January 2025 Confirmation statement made on 2024-12-31 with updates

View Document

29/11/2429 November 2024 Micro company accounts made up to 2024-02-29

View Document

24/05/2424 May 2024 Director's details changed

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

23/01/2423 January 2024 Statement of capital following an allotment of shares on 2024-01-23

View Document

12/01/2412 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

28/11/2328 November 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

12/01/2312 January 2023 Director's details changed for Mrs Fabienne Yvette Rose Sylvie Pessayre on 2023-01-12

View Document

12/01/2312 January 2023 Change of details for Mrs Fabienne Yvette Rose Sylvie Pessayre as a person with significant control on 2023-01-12

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

29/11/2229 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

08/01/228 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

22/11/2122 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/11/2026 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

08/11/198 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

13/01/1913 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

27/11/1827 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

14/11/1714 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

21/01/1721 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

25/10/1625 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16

View Document

21/06/1621 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS FABIENNE YVETTE ROSE SYLVIE PESSAYRE / 21/06/2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

04/01/164 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

24/11/1524 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

15/01/1515 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

06/01/146 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

11/09/1311 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

30/04/1330 April 2013 DIRECTOR APPOINTED MRS FABIENNE YVETTE ROSE SYLVIE PESSAYRE

View Document

30/04/1330 April 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN LESLIE

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

03/01/133 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

16/02/1216 February 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

30/11/1130 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

23/03/1123 March 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

22/03/1122 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN KENNETH ARTHUR LESLIE / 31/12/2010

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

30/09/1030 September 2010 PREVEXT FROM 31/12/2009 TO 28/02/2010

View Document

18/06/1018 June 2010 REGISTERED OFFICE CHANGED ON 18/06/2010 FROM FENNER HOUSE FENNER ROAD GREAT YARMOUTH NORFOLK NR30 3PX

View Document

29/03/1029 March 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

27/03/1027 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / HOLLY MARRETT / 31/12/2009

View Document

27/03/1027 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PETER TUNMORE / 31/12/2009

View Document

10/03/1010 March 2010 COMPANY NAME CHANGED EH&R LIMITED CERTIFICATE ISSUED ON 10/03/10

View Document

10/03/1010 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/03/1010 March 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW TUNMORE

View Document

10/03/1010 March 2010 APPOINTMENT TERMINATED, DIRECTOR HOLLY MARRETT

View Document

04/06/094 June 2009 REGISTERED OFFICE CHANGED ON 04/06/2009 FROM BAKER HOUSE ADMIRALTY ROAD GREAT YARMOUTH NR30 3PU UNITED KINGDOM

View Document

31/12/0831 December 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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