- Company Overview for HAWKES HEALTH (UK) LIMITED (SC445091)
- Filing history for HAWKES HEALTH (UK) LIMITED (SC445091)
- People for HAWKES HEALTH (UK) LIMITED (SC445091)
- More for HAWKES HEALTH (UK) LIMITED (SC445091)
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
|
|
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
|
|
25 May 2022 | RESOLUTIONS |
Resolutions
|
|
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 |