Advanced company searchLink opens in new window

HARDIDE PLC

Company number 05344714

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)
18 Jun 2024 TM01 Termination of appointment of Stephen John Paul as a director on 17 June 2024
14 Apr 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
20 Mar 2024 AA Group of companies' accounts made up to 30 September 2023
06 Mar 2024 TM01 Termination of appointment of Philip David Kirkham as a director on 5 March 2024
28 Feb 2024 SH01 Statement of capital following an allotment of shares on 23 February 2024
  • GBP 4,845,080.484
20 Feb 2024 AP01 Appointment of Stephen John Paul as a director on 12 February 2024
29 Jan 2024 CS01 Confirmation statement made on 27 January 2024 with no updates
06 Nov 2023 AP01 Appointment of Mr Matthew Roger Hamblin as a director on 1 November 2023
22 Apr 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
12 Apr 2023 AA Group of companies' accounts made up to 30 September 2022
21 Feb 2023 CS01 Confirmation statement made on 27 January 2023 with updates
21 Feb 2023 CH01 Director's details changed for Mr Andrew Richard Boyce on 14 March 2022
21 Feb 2023 CH01 Director's details changed for Mr Simon Andrew Hallam on 16 December 2020
26 Jan 2023 TM01 Termination of appointment of Robert John Goddard as a director on 24 January 2023
09 Nov 2022 AP01 Appointment of Mr Andrew Magson as a director on 24 October 2022
23 Sep 2022 SH01 Statement of capital following an allotment of shares on 15 September 2022
  • GBP 4,062,858.484
28 Mar 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
24 Feb 2022 AA Group of companies' accounts made up to 30 September 2021
28 Jan 2022 CS01 Confirmation statement made on 27 January 2022 with updates
08 Apr 2021 AA Group of companies' accounts made up to 30 September 2020
03 Apr 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Mar 2021 CS01 Confirmation statement made on 27 January 2021 with updates
12 Feb 2021 SH01 Statement of capital following an allotment of shares on 3 February 2021
  • GBP 3,941,805.924
14 Dec 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 July 2020
  • GBP 3,835,527.564
02 Sep 2020 TM01 Termination of appointment of Charles Edward Irving-Swift as a director on 17 August 2020