HWD SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 NewDirector's details changed for Mr Luke Mooney on 2025-07-17

View Document

04/06/254 June 2025 Registered office address changed from 3 Heathcote Way Heathcote Industrial Estate Warwick Warwickshire CV34 6TE England to 56 West Street Stratford-upon-Avon CV37 6DR on 2025-06-04

View Document

09/01/259 January 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

07/11/247 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

24/07/2424 July 2024 Registered office address changed from 3 Danebrook Court Langford Lane Kidlington Oxfordshire OX5 1LQ England to 3 Heathcote Way Heathcote Industrial Estate Warwick Warwickshire CV34 6TE on 2024-07-24

View Document

24/07/2424 July 2024 Change of details for Leadar Limited as a person with significant control on 2024-07-18

View Document

24/07/2424 July 2024 Director's details changed for Mrs Rachael Mooney on 2024-07-18

View Document

24/07/2424 July 2024 Director's details changed for Mr Luke Mooney on 2024-07-18

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/01/2412 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

13/12/2313 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

12/01/2312 January 2023 Change of details for Leadar Limited as a person with significant control on 2022-03-28

View Document

12/01/2312 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

28/03/2228 March 2022 Registered office address changed from Sterling House 19/23 High Street Kidlington Oxfordshire OX5 2DH England to 3 Danebrook Court Langford Lane Kidlington Oxfordshire OX5 1LQ on 2022-03-28

View Document

14/01/2214 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

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

View Accounts

10/09/2010 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES

View Document

12/12/1912 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

28/10/1928 October 2019 DIRECTOR APPOINTED MRS RACHAEL MOONEY

View Document

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

View Accounts

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

11/12/1811 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

15/11/1815 November 2018 REGISTERED OFFICE CHANGED ON 15/11/2018 FROM CHESTNUT FIELD HOUSE CHESTNUT FIELD RUGBY WARWICKSHIRE CV21 2PD UNITED KINGDOM

View Document

15/11/1815 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE MOONEY / 15/11/2018

View Document

05/07/185 July 2018 APPOINTMENT TERMINATED, DIRECTOR GUY PAIN

View Document

03/07/183 July 2018 APPOINTMENT TERMINATED, DIRECTOR WAYNE HOWARD

View Document

03/05/183 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 093777680001

View Document

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

View Accounts

18/01/1818 January 2018 CESSATION OF WAYNE MANSELL HOWARD AS A PSC

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, WITH UPDATES

View Document

18/01/1818 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY NICKSON PAIN / 23/10/2017

View Document

18/01/1818 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEADAR LIMITED

View Document

18/01/1818 January 2018 CESSATION OF SALLY ANN HOWARD AS A PSC

View Document

03/08/173 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE MOONEY / 03/08/2017

View Document

18/05/1718 May 2017 DIRECTOR APPOINTED MR LUKE MOONEY

View Document

18/05/1718 May 2017 APPOINTMENT TERMINATED, DIRECTOR SALLY HOWARD

View Document

18/05/1718 May 2017 APPOINTMENT TERMINATED, DIRECTOR SALLY HOWARD

View Document

18/05/1718 May 2017 DIRECTOR APPOINTED MR GUY NICKSON PAIN

View Document

18/04/1718 April 2017 REGISTERED OFFICE CHANGED ON 18/04/2017 FROM THE STABLES CHURCH WALK DAVENTRY NORTHANTS NN11 4BL

View Document

12/04/1712 April 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

04/07/164 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/01/1625 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

16/01/1516 January 2015 CURREXT FROM 31/01/2016 TO 31/03/2016

View Document

07/01/157 January 2015 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