HWSA CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/04/254 April 2025 Notification of Widad El Guennouni as a person with significant control on 2016-04-06

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-11-19 with no updates

View Document

12/06/2412 June 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

28/12/2328 December 2023 Confirmation statement made on 2023-11-19 with no updates

View Document

27/11/2327 November 2023 Micro company accounts made up to 2023-04-30

View Document

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

View Accounts

16/02/2316 February 2023 Registered office address changed from 14 Bradley Road Slough SL1 3PP United Kingdom to 59 Sandringham Court Slough SL1 6JU on 2023-02-16

View Document

05/12/225 December 2022 Micro company accounts made up to 2022-04-30

View Document

02/12/222 December 2022 Confirmation statement made on 2022-11-19 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/01/2227 January 2022 Micro company accounts made up to 2021-04-30

View Document

02/12/212 December 2021 Confirmation statement made on 2021-11-19 with no updates

View Document

02/12/212 December 2021 Registered office address changed from 49 Evergreen Way Hayes UB3 2BQ England to 14 Bradley Road Slough SL1 3PP on 2021-12-02

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

18/08/2018 August 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 19/11/19, NO UPDATES

View Document

19/08/1919 August 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, NO UPDATES

View Document

22/10/1822 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

10/11/1710 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

01/02/171 February 2017 Registered office address changed from , 17 Badgers Close, Hayes, Middlesex, UB3 1LQ, England to 59 Sandringham Court Slough SL1 6JU on 2017-02-01

View Document

01/02/171 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR HUSSAIN ABDSELAM AMNOUR / 01/02/2017

View Document

01/02/171 February 2017 REGISTERED OFFICE CHANGED ON 01/02/2017 FROM 17 BADGERS CLOSE HAYES MIDDLESEX UB3 1LQ ENGLAND

View Document

20/10/1620 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

29/07/1629 July 2016 Registered office address changed from , 12 Hamble Drive 12 Hamble Drive, Hayes, Middlesex, UB3 2FN, England to 59 Sandringham Court Slough SL1 6JU on 2016-07-29

View Document

29/07/1629 July 2016 REGISTERED OFFICE CHANGED ON 29/07/2016 FROM 12 HAMBLE DRIVE 12 HAMBLE DRIVE HAYES MIDDLESEX UB3 2FN ENGLAND

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/04/1629 April 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

10/11/1510 November 2015 Registered office address changed from , 50 East Avenue, East Avenue, Hayes, Middlesex, UB3 2HP to 59 Sandringham Court Slough SL1 6JU on 2015-11-10

View Document

10/11/1510 November 2015 REGISTERED OFFICE CHANGED ON 10/11/2015 FROM 50 EAST AVENUE EAST AVENUE HAYES MIDDLESEX UB3 2HP

View Document

04/08/154 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/04/1529 April 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

16/09/1416 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

15/04/1415 April 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

28/01/1428 January 2014 REGISTERED OFFICE CHANGED ON 28/01/2014 FROM 50 FAIREY AVENUE HAYES MIDDLESEX UB3 4NZ ENGLAND

View Document

28/01/1428 January 2014 Registered office address changed from , 50 Fairey Avenue, Hayes, Middlesex, UB3 4NZ, England on 2014-01-28

View Document

28/01/1428 January 2014 Registered office address changed from , 50 East Avenue, East Avenue, Hayes, Middlesex, UB3 2HP, England on 2014-01-28

View Document

28/01/1428 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR HUSSAIN ABDSELAM AMNOUR / 28/01/2014

View Document

28/01/1428 January 2014 Registered office address changed from , 50 East Avenue, East Avenue, Hayes, Middlesex, UB3 2HP, England on 2014-01-28

View Document

28/01/1428 January 2014 REGISTERED OFFICE CHANGED ON 28/01/2014 FROM
50 EAST AVENUE
EAST AVENUE
HAYES
MIDDLESEX
UB3 2HP
ENGLAND

View Document

28/01/1428 January 2014 REGISTERED OFFICE CHANGED ON 28/01/2014 FROM
50 EAST AVENUE
EAST AVENUE
HAYES
MIDDLESEX
UB3 2HP
ENGLAND

View Document

14/01/1414 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

10/04/1310 April 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

15/06/1215 June 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

17/04/1217 April 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

12/04/1112 April 2011 Registered office address changed from , 50 Fairy Avenue, Hayes, Middlesex, UB3 4NZ, England on 2011-04-12

View Document

12/04/1112 April 2011 REGISTERED OFFICE CHANGED ON 12/04/2011 FROM 50 FAIRY AVENUE HAYES MIDDLESEX UB3 4NZ ENGLAND

View Document

12/04/1112 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR HUSSAIN ABDSELAM AMNOUR / 12/04/2011

View Document

07/04/117 April 2011 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