Advanced company searchLink opens in new window

HAWKRIDGE SOLUTIONS LIMITED

Company number 09377110

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)
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
  • GBP 6
18 Mar 2015 CERTNM Company name changed centric engineering supplies LIMITED\certificate issued on 18/03/15
  • RES15 ‐ Change company name resolution on 2015-03-01
18 Mar 2015 CONNOT Change of name notice