- Company Overview for HAWK EYE CONSULTING LTD (09281507)
- Filing history for HAWK EYE CONSULTING LTD (09281507)
- People for HAWK EYE CONSULTING LTD (09281507)
- More for HAWK EYE CONSULTING LTD (09281507)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Oct 2024 | AA | Micro company accounts made up to 31 March 2024 | |
20 Oct 2024 | CS01 | Confirmation statement made on 11 October 2024 with updates | |
16 Oct 2023 | CS01 | Confirmation statement made on 11 October 2023 with updates | |
15 Sep 2023 | AA | Micro company accounts made up to 31 March 2023 | |
11 Oct 2022 | CS01 | Confirmation statement made on 11 October 2022 with updates | |
01 Sep 2022 | AA | Micro company accounts made up to 31 March 2022 | |
15 Oct 2021 | CS01 | Confirmation statement made on 15 October 2021 with updates | |
07 Jun 2021 | AA | Micro company accounts made up to 31 March 2021 | |
06 Nov 2020 | AA | Micro company accounts made up to 31 March 2020 | |
28 Oct 2020 | CS01 | Confirmation statement made on 16 October 2020 with updates | |
16 Oct 2019 | CS01 | Confirmation statement made on 16 October 2019 with updates | |
03 Jul 2019 | AA | Micro company accounts made up to 31 March 2019 | |
15 Feb 2019 | CH01 | Director's details changed for Mr Christopher John Tossell on 15 February 2019 | |
15 Feb 2019 | PSC04 | Change of details for Mr Christopher John Tossell as a person with significant control on 15 February 2019 | |
15 Feb 2019 | PSC04 | Change of details for Mrs Anne Michele Metcalfe as a person with significant control on 15 February 2019 | |
15 Feb 2019 | CH01 | Director's details changed for Mrs Anne Michele Metcalfe on 15 February 2019 | |
17 Oct 2018 | CS01 | Confirmation statement made on 17 October 2018 with updates | |
31 Aug 2018 | AA | Micro company accounts made up to 31 March 2018 | |
12 Jul 2018 | AD01 | Registered office address changed from The Oak Room 14 Aldersyde House York YO24 1QR England to Green Willows the Brickyards Stamford Bridge York East Riding of Yorkshire YO41 1HZ on 12 July 2018 | |
10 Apr 2018 | AD01 | Registered office address changed from 14 Aldersyde York North Yorkshire YO24 1QR to The Oak Room 14 Aldersyde House York YO24 1QR on 10 April 2018 | |
31 Oct 2017 | AA | Micro company accounts made up to 31 March 2017 | |
23 Oct 2017 | CS01 | Confirmation statement made on 20 October 2017 with updates | |
24 Oct 2016 | CS01 | Confirmation statement made on 20 October 2016 with updates | |
05 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
20 Oct 2015 | AR01 |
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
|