Advanced company searchLink opens in new window

HAWKES HEALTH (UK) LIMITED

Company number SC445091

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)
11 Jun 2024 AA Micro company accounts made up to 30 September 2023
29 Apr 2024 CS01 Confirmation statement made on 14 March 2024 with updates
11 Mar 2024 CH01 Director's details changed for Miss Eleanor Alice Watson Hawkes on 6 March 2024
29 Jun 2023 AD01 Registered office address changed from 85 High Street Arbroath DD11 1AN United Kingdom to Lothian House 31 South Tay Street Dundee DD1 1NP on 29 June 2023
29 Jun 2023 AA Micro company accounts made up to 30 September 2022
17 Apr 2023 CS01 Confirmation statement made on 14 March 2023 with updates
13 Apr 2023 SH01 Statement of capital following an allotment of shares on 24 March 2022
  • GBP 114
28 Jun 2022 AA Micro company accounts made up to 30 September 2021
27 May 2022 CERTNM Company name changed hawkes associates (U.K.) LIMITED\certificate issued on 27/05/22
  • CONNOT ‐ Change of name notice
25 May 2022 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2022-05-05
05 May 2022 TM01 Termination of appointment of Daniel Oliver Watson Hawkes as a director on 21 March 2022
11 Apr 2022 CS01 Confirmation statement made on 14 March 2022 with updates
13 Jul 2021 AP01 Appointment of Miss Eleanor Alice Watson Hawkes as a director on 10 July 2021
24 Jun 2021 AA Micro company accounts made up to 30 September 2020
30 Mar 2021 CS01 Confirmation statement made on 14 March 2021 with updates
26 Mar 2020 CS01 Confirmation statement made on 14 March 2020 with updates
29 Jan 2020 AA Micro company accounts made up to 30 September 2019
29 Jan 2020 AA01 Previous accounting period extended from 30 April 2019 to 30 September 2019
05 Jun 2019 AD01 Registered office address changed from 29 Commercial Street Dundee DD1 3DG to 85 High Street Arbroath DD11 1AN on 5 June 2019
28 Mar 2019 CS01 Confirmation statement made on 14 March 2019 with no updates
31 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
07 May 2018 CH01 Director's details changed for Ms Michele Edwina Buckley on 1 May 2018
21 Mar 2018 CS01 Confirmation statement made on 14 March 2018 with updates
16 Mar 2018 AP01 Appointment of Mr Daniel Oliver Watson Hawkes as a director on 16 March 2018
08 Jan 2018 AA Total exemption full accounts made up to 30 April 2017