HAWTHORN TECHNICAL SERVICES LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2024-04-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2023-04-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2023-01-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS FABIENNE YVETTE ROSE SYLVIE PESSAYRE / 12/01/2023
2023-01-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS FABIENNE YVETTE ROSE SYLVIE PESSAYRE / 12/01/2023
2023-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/22, NO UPDATES
2022-11-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/22
2022-01-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/21, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-11-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21
2021-07-07 update account_category null => MICRO ENTITY
2020-12-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2020-12-07 update accounts_next_due_date 2021-02-28 => 2021-11-30
2020-11-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-01-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES
2019-12-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-12-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-11-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19
2019-01-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES
2018-12-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-12-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-11-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18
2018-01-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-12-08 update account_category DORMANT => null
2017-12-08 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2017-12-08 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-11-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17
2017-01-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-20 update account_category TOTAL EXEMPTION SMALL => DORMANT
2016-12-20 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2016-12-20 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-10-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16
2016-06-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS FABIENNE YVETTE ROSE SYLVIE PESSAYRE / 21/06/2016
2016-02-10 update returns_last_madeup_date 2014-12-31 => 2015-12-31
2016-02-10 update returns_next_due_date 2016-01-28 => 2017-01-28
2016-01-04 update statutory_documents 31/12/15 FULL LIST
2015-12-07 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-12-07 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-11-24 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-02-07 update returns_last_madeup_date 2013-12-31 => 2014-12-31
2015-02-07 update returns_next_due_date 2015-01-28 => 2016-01-28
2015-01-15 update statutory_documents 31/12/14 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-12-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-11-27 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-02-07 update returns_last_madeup_date 2012-12-31 => 2013-12-31
2014-02-07 update returns_next_due_date 2014-01-28 => 2015-01-28
2014-01-06 update statutory_documents 31/12/13 FULL LIST
2013-10-07 update accounts_last_madeup_date 2012-02-29 => 2013-02-28
2013-10-07 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-09-11 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-24 update returns_next_due_date 2013-01-28 => 2014-01-28
2013-06-23 update accounts_last_madeup_date 2011-02-28 => 2012-02-29
2013-06-23 update accounts_next_due_date 2012-11-30 => 2013-11-30
2013-04-30 update statutory_documents DIRECTOR APPOINTED MRS FABIENNE YVETTE ROSE SYLVIE PESSAYRE
2013-04-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN LESLIE
2013-01-03 update statutory_documents 31/12/12 FULL LIST
2012-11-29 update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL
2012-02-16 update statutory_documents 31/12/11 FULL LIST
2011-11-30 update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL
2011-03-23 update statutory_documents 31/12/10 FULL LIST
2011-03-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN KENNETH ARTHUR LESLIE / 31/12/2010
2010-09-30 update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL
2010-09-30 update statutory_documents PREVEXT FROM 31/12/2009 TO 28/02/2010
2010-06-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/06/2010 FROM FENNER HOUSE FENNER ROAD GREAT YARMOUTH NORFOLK NR30 3PX
2010-03-29 update statutory_documents 31/12/09 FULL LIST
2010-03-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HOLLY MARRETT / 31/12/2009
2010-03-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PETER TUNMORE / 31/12/2009
2010-03-10 update statutory_documents COMPANY NAME CHANGED EH&R LIMITED CERTIFICATE ISSUED ON 10/03/10
2010-03-10 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-03-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW TUNMORE
2010-03-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HOLLY MARRETT
2009-06-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/06/2009 FROM BAKER HOUSE ADMIRALTY ROAD GREAT YARMOUTH NR30 3PU UNITED KINGDOM
2008-12-31 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION