Advanced company searchLink opens in new window

LANDHAWK SOFTWARE SERVICES LIMITED

Company number 11973310

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)
28 Feb 2024 AP03 Appointment of Mrs Ruth Paterson as a secretary on 28 February 2024
24 Oct 2023 CS01 Confirmation statement made on 28 September 2023 with updates
05 Sep 2023 AA Audit exemption subsidiary accounts made up to 31 October 2022
05 Sep 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/10/22
05 Sep 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/10/22
05 Sep 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/10/22
16 Aug 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/10/22
16 Aug 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/10/22
01 Aug 2023 AD01 Registered office address changed from Unit 5, Woking 8 Forsyth Road Woking Surrey GU21 5SB United Kingdom to Unit 5, Woking 8 Forsyth Road Woking Surrey GU21 5SB on 1 August 2023
01 Aug 2023 AD01 Registered office address changed from 2nd Floor, Waterside 1310 Arlington Business Park Theale Reading RG7 4SA England to Unit 5, Woking 8 Forsyth Road Woking Surrey GU21 5SB on 1 August 2023
12 Oct 2022 AP01 Appointment of Mr David John Meaden as a director on 1 October 2022
11 Oct 2022 TM01 Termination of appointment of Tim Hughes as a director on 1 October 2022
11 Oct 2022 AP01 Appointment of Mr Anoop Kang as a director on 1 October 2022
11 Oct 2022 PSC07 Cessation of Scott James Sullivan as a person with significant control on 1 October 2022
11 Oct 2022 PSC07 Cessation of Tim Hughes as a person with significant control on 1 October 2022
11 Oct 2022 PSC02 Notification of Idox Plc as a person with significant control on 1 October 2022
11 Oct 2022 AD01 Registered office address changed from Workshed Carriage Works London Street Swindon SN1 5DG United Kingdom to 2nd Floor, Waterside 1310 Arlington Business Park Theale Reading RG7 4SA on 11 October 2022
05 Oct 2022 AA01 Current accounting period shortened from 31 March 2023 to 31 October 2022
28 Sep 2022 CS01 Confirmation statement made on 28 September 2022 with updates
06 Sep 2022 CS01 Confirmation statement made on 6 September 2022 with no updates
01 Sep 2022 PSC01 Notification of Scott Sullivan as a person with significant control on 5 April 2020
17 May 2022 AA Total exemption full accounts made up to 31 March 2022
19 Apr 2022 CS01 Confirmation statement made on 12 April 2022 with no updates
24 May 2021 AA Total exemption full accounts made up to 31 March 2021
30 Apr 2021 CS01 Confirmation statement made on 29 April 2021 with updates