HEWITT ENVELOPE SYSTEMS LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewCompulsory strike-off action has been suspended

View Document

07/08/257 August 2025 NewCompulsory strike-off action has been suspended

View Document

22/07/2522 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

22/07/2522 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

19/03/2519 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

14/01/2514 January 2025 Compulsory strike-off action has been discontinued

View Document

14/01/2514 January 2025 Compulsory strike-off action has been discontinued

View Document

11/01/2511 January 2025 Notification of Michael Hewitt as a person with significant control on 2024-11-30

View Document

11/01/2511 January 2025 Cessation of Joanne Lynn Lewis as a person with significant control on 2024-11-30

View Document

11/01/2511 January 2025 Micro company accounts made up to 2023-12-31

View Document

11/01/2511 January 2025 Termination of appointment of Joanne Lewis as a director on 2024-11-30

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

17/07/2417 July 2024 Previous accounting period shortened from 2024-04-29 to 2023-12-31

View Document

22/03/2422 March 2024 Micro company accounts made up to 2023-04-30

View Document

10/03/2410 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

22/01/2422 January 2024 Previous accounting period shortened from 2023-04-30 to 2023-04-29

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/05/2318 May 2023 Registered office address changed from Office S16 Tanfield Lea Industrial Estate North Tanfield Lea Stanley DH9 9DB England to Tribley Farm Hett Hills Pelton Chester Le Street DH2 3JU on 2023-05-18

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

12/03/2312 March 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

06/03/236 March 2023 Appointment of Mr David Thomas Scott as a secretary on 2023-03-01

View Document

05/03/235 March 2023 Current accounting period extended from 2023-03-29 to 2023-04-30

View Document

23/12/2223 December 2022 Micro company accounts made up to 2022-03-31

View Document

27/04/2227 April 2022 Notification of Joanne Lewis as a person with significant control on 2016-11-14

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-03-23 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/11/213 November 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/03/2110 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

04/06/204 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/03/19

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

04/04/204 April 2020 DISS40 (DISS40(SOAD))

View Document

31/03/2031 March 2020 FIRST GAZETTE

View Document

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

View Accounts

07/02/207 February 2020 REGISTERED OFFICE CHANGED ON 07/02/2020 FROM UNITS 8/9 WELBURY WAY AYCLIFFE BUSINESS PARK NEWTON AYCLIFFE DURHAM DL5 6ZE ENGLAND

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, WITH UPDATES

View Document

29/03/1929 March 2019 Annual accounts for year ending 29 Mar 2019

View Accounts

21/03/1921 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

06/02/196 February 2019 REGISTERED OFFICE CHANGED ON 06/02/2019 FROM 15 STAINDROP ROAD WEST AUCKLAND BISHOP AUCKLAND CO DURHAM DL14 9JU ENGLAND

View Document

21/12/1821 December 2018 PREVSHO FROM 30/03/2018 TO 29/03/2018

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES

View Document

02/04/182 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CERI JOHN

View Document

02/04/182 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CERI JOHN

View Document

02/04/182 April 2018 CESSATION OF WILLIAM HEWITT AS A PSC

View Document

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

View Accounts

23/03/1823 March 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

23/12/1723 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/03/1727 March 2017 10/03/17 STATEMENT OF CAPITAL GBP 100

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, NO UPDATES

View Document

10/03/1710 March 2017 SECRETARY APPOINTED MR DAVID THOMAS SCOTT

View Document

10/03/1710 March 2017 SECRETARY APPOINTED MR DAVID THOMAS SCOTT

View Document

10/03/1710 March 2017 SECRETARY APPOINTED MR DAVID THOMAS SCOTT

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES

View Document

09/03/179 March 2017 Annual return made up to 14 November 2015 with full list of shareholders

View Document

09/03/179 March 2017 DIRECTOR APPOINTED MISS JOANNE LEWIS

View Document

09/03/179 March 2017 REGISTERED OFFICE CHANGED ON 09/03/2017 FROM 14 MARSTON WALK WHICKHAM NEWCASTLE UPON TYNE NE16 5BS ENGLAND

View Document

09/03/179 March 2017 CURRSHO FROM 30/11/2017 TO 31/03/2017

View Document

09/03/179 March 2017 Annual accounts small company total exemption made up to 30 November 2015

View Document

09/03/179 March 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

09/03/179 March 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HEWITT

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

05/11/165 November 2016 DISS40 (DISS40(SOAD))

View Document

30/08/1630 August 2016 FIRST GAZETTE

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

19/08/1519 August 2015 REGISTERED OFFICE CHANGED ON 19/08/2015 FROM CONVEYIT HOUSE, 28 COITY ROAD BRIDGEND MID GLAMORGAN CF31 1LR UNITED KINGDOM

View Document

19/08/1519 August 2015 COMPANY NAME CHANGED OAKWYNN LIMITED CERTIFICATE ISSUED ON 19/08/15

View Document

18/08/1518 August 2015 DIRECTOR APPOINTED MR WILLIAM HEWITT

View Document

18/08/1518 August 2015 APPOINTMENT TERMINATED, DIRECTOR CERI JOHN

View Document

14/11/1414 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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