About

Registered Number: 05545981
Date of Incorporation: 25/08/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: Sheraton Skyline Hotel, Bath Road, Hayes, UB3 5BP

 

Hawk Integrated Services Ltd was registered on 25 August 2005 with its registered office in Hayes, it's status at Companies House is "Active". The company has 3 directors listed in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALAMEDDINE, Kareem 06 June 2014 - 1
ALAMEDDINE, Atef Wadih 31 May 2011 04 July 2014 1
Secretary Name Appointed Resigned Total Appointments
HOWARD, Daniel 25 August 2005 02 April 2007 1

Filing History

Document Type Date
CS01 - N/A 29 November 2019
SH08 - Notice of name or other designation of class of shares 30 July 2019
AA - Annual Accounts 05 June 2019
CS01 - N/A 03 December 2018
AA - Annual Accounts 01 October 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 05 December 2017
CS01 - N/A 15 December 2016
CH01 - Change of particulars for director 06 December 2016
AA - Annual Accounts 22 November 2016
SH03 - Return of purchase of own shares 01 October 2016
AR01 - Annual Return 18 December 2015
AA - Annual Accounts 05 November 2015
TM01 - Termination of appointment of director 28 September 2015
AR01 - Annual Return 16 December 2014
AA - Annual Accounts 10 October 2014
TM01 - Termination of appointment of director 25 July 2014
AP01 - Appointment of director 06 June 2014
AP01 - Appointment of director 06 June 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 27 November 2013
AD01 - Change of registered office address 10 July 2013
RP04 - N/A 22 February 2013
RP04 - N/A 06 February 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 28 November 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 09 January 2012
CH01 - Change of particulars for director 09 January 2012
TM01 - Termination of appointment of director 03 August 2011
MG01 - Particulars of a mortgage or charge 09 July 2011
AP01 - Appointment of director 31 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 April 2011
TM01 - Termination of appointment of director 15 April 2011
TM01 - Termination of appointment of director 15 April 2011
TM02 - Termination of appointment of secretary 15 April 2011
AD01 - Change of registered office address 12 April 2011
SH01 - Return of Allotment of shares 31 March 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 24 November 2010
CH01 - Change of particulars for director 24 November 2010
AA - Annual Accounts 18 December 2009
AR01 - Annual Return 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
288a - Notice of appointment of directors or secretaries 10 February 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 21 November 2008
363a - Annual Return 15 September 2008
288c - Notice of change of directors or secretaries or in their particulars 12 September 2008
288c - Notice of change of directors or secretaries or in their particulars 12 September 2008
288a - Notice of appointment of directors or secretaries 09 September 2008
288b - Notice of resignation of directors or secretaries 03 September 2008
287 - Change in situation or address of Registered Office 26 August 2008
288b - Notice of resignation of directors or secretaries 26 August 2008
287 - Change in situation or address of Registered Office 12 May 2008
287 - Change in situation or address of Registered Office 10 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 March 2008
395 - Particulars of a mortgage or charge 06 December 2007
363a - Annual Return 26 September 2007
288a - Notice of appointment of directors or secretaries 12 July 2007
288a - Notice of appointment of directors or secretaries 12 July 2007
288b - Notice of resignation of directors or secretaries 01 June 2007
288a - Notice of appointment of directors or secretaries 01 June 2007
MEM/ARTS - N/A 08 May 2007
AA - Annual Accounts 30 April 2007
288a - Notice of appointment of directors or secretaries 29 April 2007
CERTNM - Change of name certificate 26 April 2007
288b - Notice of resignation of directors or secretaries 19 April 2007
288a - Notice of appointment of directors or secretaries 19 April 2007
225 - Change of Accounting Reference Date 19 April 2007
363a - Annual Return 03 November 2006
AA - Annual Accounts 17 October 2006
288b - Notice of resignation of directors or secretaries 12 October 2006
288b - Notice of resignation of directors or secretaries 12 October 2006
288a - Notice of appointment of directors or secretaries 12 October 2006
288a - Notice of appointment of directors or secretaries 12 October 2006
288b - Notice of resignation of directors or secretaries 15 September 2006
288b - Notice of resignation of directors or secretaries 15 September 2006
NEWINC - New incorporation documents 25 August 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 30 June 2011 Outstanding

N/A

Debenture 28 November 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.