This company is commonly known as Hawk Integrated Services Limited. The company was founded 18 years ago and was given the registration number 05545981. The firm's registered office is in HAYES. You can find them at Sheraton Skyline Hotel, Bath Road, Hayes, . This company's SIC code is 52230 - Service activities incidental to air transportation.
Name | : | HAWK INTEGRATED SERVICES LIMITED |
---|---|---|
Company Number | : | 05545981 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 August 2005 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sheraton Skyline Hotel, Bath Road, Hayes, UB3 5BP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
364, High Street, Harlington, Hayes, England, UB3 5LF | Director | 06 June 2014 | Active |
48, Cooper Drive, Leighton Buzzard, LU7 4RZ | Secretary | 19 August 2008 | Active |
44 Gilders Way, Clacton-On-Sea, CO16 8UU | Secretary | 25 August 2005 | Active |
166 Old London Road, Marks Tey, Colchester, CO6 1EJ | Secretary | 02 April 2007 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 25 August 2005 | Active |
Sheraton Skyline Hotel, Bath Road, Hayes, United Kingdom, UB3 5BP | Director | 31 May 2011 | Active |
8 Cressida Chase, Warfield, United Kingdom, RG42 3UD | Director | 06 June 2014 | Active |
48, Cooper Drive, Leighton Buzzard, LU7 4RZ | Director | 16 July 2007 | Active |
142, Arundel Drive, South Harrow, HA2 8PP | Director | 10 February 2009 | Active |
142, Arundel Drive, Harrow, HA2 8PP | Director | 02 April 2007 | Active |
46, Chiltern Road, Dunstable, United Kingdom, LU6 1ER | Director | 16 July 2007 | Active |
166 Old London Road, Marks Tey, Colchester, CO6 1EJ | Director | 25 August 2005 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 25 August 2005 | Active |
Mr Kareem Alameddine | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1982 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Office 6a 1st Floor, Popin Business Centre, Wembley, United Kingdom, HA9 0HF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-29 | Address | Change registered office address company with date old address new address. | Download |
2023-11-29 | Accounts | Change account reference date company previous extended. | Download |
2023-03-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-13 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-30 | Capital | Capital name of class of shares. | Download |
2019-06-05 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-12-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-06 | Officers | Change person director company with change date. | Download |
2016-11-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-01 | Capital | Capital return purchase own shares. | Download |
2015-12-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-28 | Officers | Termination director company with name termination date. | Download |
2014-12-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.