J HAWES SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/03/256 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/04/2430 April 2024 Change of share class name or designation

View Document

29/04/2429 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

25/09/2325 September 2023 Change of details for Mr Jack Charles Hawes as a person with significant control on 2023-09-25

View Document

25/09/2325 September 2023 Director's details changed for Mr Jack Charles Hawes on 2023-09-25

View Document

21/09/2321 September 2023 Second filing of Confirmation Statement dated 2016-08-28

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-08-28 with no updates

View Document

22/04/2322 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/03/2316 March 2023 Previous accounting period extended from 2022-08-31 to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/11/2221 November 2022 Director's details changed for Mr Jack Charles Hawes on 2022-11-21

View Document

21/11/2221 November 2022 Change of details for Mr Jack Charles Hawes as a person with significant control on 2022-11-21

View Document

21/11/2221 November 2022 Registered office address changed from 3 Rosebery House Beech Park Walters Ash Buckinghamshire HP14 4XL England to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 2022-11-21

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-08-28 with no updates

View Document

11/02/2211 February 2022 Total exemption full accounts made up to 2021-08-31

View Document

23/11/2123 November 2021 Compulsory strike-off action has been discontinued

View Document

23/11/2123 November 2021 Compulsory strike-off action has been discontinued

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-08-28 with no updates

View Document

16/11/2116 November 2021 First Gazette notice for compulsory strike-off

View Document

16/11/2116 November 2021 First Gazette notice for compulsory strike-off

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/05/2127 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

05/11/205 November 2020 CONFIRMATION STATEMENT MADE ON 28/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

23/11/1923 November 2019 DISS40 (DISS40(SOAD))

View Document

20/11/1920 November 2019 PSC'S CHANGE OF PARTICULARS / MR JACK CHARLES HAWES / 20/11/2019

View Document

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, WITH UPDATES

View Document

20/11/1920 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JACK CHARLES HAWES / 20/11/2019

View Document

19/11/1919 November 2019 FIRST GAZETTE

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

10/06/1910 June 2019 REGISTERED OFFICE CHANGED ON 10/06/2019 FROM 3 ROSEBERRY HOUSE BEECH PARK WALTERS ASH HIGH WYCOMBE BUCKINGHAMSHIRE HP14 4XL

View Document

10/06/1910 June 2019 REGISTERED OFFICE CHANGED ON 10/06/2019 FROM 3 ROSEBERY HOUSE BEECH PARK WALTERS ASH BUCKINGHAMSHIRE SP14 4XL ENGLAND

View Document

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, WITH UPDATES

View Document

06/09/186 September 2018 REGISTERED OFFICE CHANGED ON 06/09/2018 FROM KENBAR SMALLDEAN LANE SAUNDERTON HIGH WYCOMBE HP14 4HH

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

06/08/186 August 2018 COMPANY NAME CHANGED JACK'S TRADING LTD CERTIFICATE ISSUED ON 06/08/18

View Document

20/07/1820 July 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/05/184 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

09/05/179 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

15/09/1615 September 2016 Confirmation statement made on 2016-08-28 with updates

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

30/08/1630 August 2016 30/08/15 STATEMENT OF CAPITAL GBP 102

View Document

30/08/1630 August 2016 30/08/15 STATEMENT OF CAPITAL GBP 102

View Document

30/08/1630 August 2016 01/09/15 STATEMENT OF CAPITAL GBP 102

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

17/09/1517 September 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

10/01/1510 January 2015 DISS40 (DISS40(SOAD))

View Document

07/01/157 January 2015 28/08/14 NO CHANGES

View Document

23/12/1423 December 2014 FIRST GAZETTE

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

23/05/1423 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

11/10/1311 October 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

09/09/139 September 2013 COMPANY NAME CHANGED PIRAGON TRADING LTD CERTIFICATE ISSUED ON 09/09/13

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

22/08/1322 August 2013 REGISTERED OFFICE CHANGED ON 22/08/2013 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

22/08/1322 August 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/08/1228 August 2012 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