Advanced company searchLink opens in new window

HAWK SIGHT SECURITY RISK MANAGEMENT LTD

Company number 09135227

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
13 May 2024 CS01 Confirmation statement made on 10 May 2024 with no updates
22 Jan 2024 AA Micro company accounts made up to 31 July 2023
22 May 2023 CS01 Confirmation statement made on 10 May 2023 with updates
19 May 2023 CH01 Director's details changed for Mr Paul Bready on 1 May 2022
23 Dec 2022 AA Micro company accounts made up to 31 July 2022
20 Oct 2022 MA Memorandum and Articles of Association
20 Oct 2022 CH01 Director's details changed for Mr Paul Bready on 1 May 2022
19 Oct 2022 AP01 Appointment of Mr Paul Bready as a director on 1 May 2022
18 Oct 2022 SH01 Statement of capital following an allotment of shares on 30 September 2022
  • GBP 117.2586
17 Oct 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Oct 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Oct 2022 AD01 Registered office address changed from Appartment 79 Chatham House Race Course Road Newbury Berkshire RG14 7GL to Apartment 79 Chatham House Racecourse Road Newbury Berkshire RG14 7GJ on 6 October 2022
14 Jun 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
10 May 2022 CS01 Confirmation statement made on 10 May 2022 with updates
25 Apr 2022 CS01 Confirmation statement made on 10 March 2022 with updates
30 Mar 2022 RP04CS01 Second filing of Confirmation Statement dated 17 July 2017
22 Mar 2022 SH01 Statement of capital following an allotment of shares on 15 June 2017
  • GBP 100
17 Dec 2021 AA Micro company accounts made up to 31 July 2021
19 Jul 2021 CS01 Confirmation statement made on 17 July 2021 with updates
16 Nov 2020 AA Micro company accounts made up to 31 July 2020
28 Jul 2020 CS01 17/07/20 Statement of Capital gbp 100
09 Jul 2020 PSC01 Notification of Paul John Mercer as a person with significant control on 6 April 2016
09 Jul 2020 PSC09 Withdrawal of a person with significant control statement on 9 July 2020
08 Jul 2020 PSC07 Cessation of Paul John Mercer as a person with significant control on 8 July 2020
02 Jan 2020 AA Total exemption full accounts made up to 31 July 2019