- Company Overview for HAWKRIDGE SOLUTIONS LIMITED (09377110)
- Filing history for HAWKRIDGE SOLUTIONS LIMITED (09377110)
- People for HAWKRIDGE SOLUTIONS LIMITED (09377110)
- More for HAWKRIDGE SOLUTIONS LIMITED (09377110)
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) |
---|---|---|---|
29 Oct 2024 | AA | Accounts for a dormant company made up to 31 January 2024 | |
12 Feb 2024 | CS01 | Confirmation statement made on 7 January 2024 with no updates | |
21 Mar 2023 | AA | Accounts for a dormant company made up to 31 January 2023 | |
31 Jan 2023 | CS01 | Confirmation statement made on 7 January 2023 with no updates | |
12 Apr 2022 | AA | Accounts for a dormant company made up to 31 January 2022 | |
16 Feb 2022 | CS01 | Confirmation statement made on 7 January 2022 with no updates | |
06 Oct 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
21 Jan 2021 | CS01 | Confirmation statement made on 7 January 2021 with no updates | |
05 Jun 2020 | AA | Accounts for a dormant company made up to 31 January 2020 | |
15 Jan 2020 | CS01 | Confirmation statement made on 7 January 2020 with no updates | |
15 Mar 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
15 Jan 2019 | CS01 | Confirmation statement made on 7 January 2019 with updates | |
14 Sep 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
22 Jan 2018 | CS01 | Confirmation statement made on 7 January 2018 with no updates | |
25 Oct 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
19 Jan 2017 | CS01 | Confirmation statement made on 7 January 2017 with updates | |
04 Oct 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
15 Sep 2016 | AP01 | Appointment of Mr Ian Rodgers as a director on 15 September 2016 | |
15 Sep 2016 | TM01 | Termination of appointment of Steven Joseph Westman as a director on 15 September 2016 | |
15 Sep 2016 | TM01 | Termination of appointment of Susan Carol Gower as a director on 15 September 2016 | |
15 Sep 2016 | TM01 | Termination of appointment of Sondra Jane Westman as a director on 15 September 2016 | |
15 Sep 2016 | TM01 | Termination of appointment of Paul Stanley Gower as a director on 15 September 2016 | |
15 Sep 2016 | AD01 | Registered office address changed from Unit 5 Meriden Works Birmingham Road Millisons Wood Coventry Warwickshire CV5 9AZ to Prince William House 10 Lower Church Street Ashby-De-La-Zouch Leicestershire LE65 1AB on 15 September 2016 | |
27 Jan 2016 | AR01 |
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
|
|
18 Mar 2015 | CERTNM |
Company name changed centric engineering supplies LIMITED\certificate issued on 18/03/15
|