- Company Overview for HARDTECH H.V. LIMITED (08894838)
- Filing history for HARDTECH H.V. LIMITED (08894838)
- People for HARDTECH H.V. LIMITED (08894838)
- Charges for HARDTECH H.V. LIMITED (08894838)
- More for HARDTECH H.V. LIMITED (08894838)
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) |
---|---|---|---|
16 Aug 2024 | AA | Accounts for a small company made up to 31 March 2024 | |
04 Mar 2024 | CS01 | Confirmation statement made on 14 February 2024 with updates | |
20 Feb 2024 | AD01 | Registered office address changed from Unit 11 Century Park Caspian Road Broadheath Altrincham WA14 5HH England to Mereside Alderley Park Macclesfield SK10 4TG on 20 February 2024 | |
31 Jan 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
29 Dec 2023 | MA | Memorandum and Articles of Association | |
28 Dec 2023 | CERTNM |
Company name changed levertech H.V. engineering LIMITED\certificate issued on 28/12/23
|
|
13 Dec 2023 | TM01 | Termination of appointment of Mark Waller as a director on 30 November 2023 | |
13 Dec 2023 | TM01 | Termination of appointment of Darren Thomas Ditchfield as a director on 30 November 2023 | |
13 Dec 2023 | TM01 | Termination of appointment of Steven Lever as a director on 30 November 2023 | |
13 Dec 2023 | AP01 | Appointment of Mr Harrison Burkitt as a director on 30 November 2023 | |
13 Dec 2023 | AP01 | Appointment of Mr Phil Mcclennon as a director on 30 November 2023 | |
13 Dec 2023 | PSC07 | Cessation of Levertech Engineering Services Limited as a person with significant control on 30 November 2023 | |
13 Dec 2023 | PSC02 | Notification of Hardtech Engineering Bidco 1 Limited as a person with significant control on 30 November 2023 | |
13 Dec 2023 | MR01 | Registration of charge 088948380002, created on 30 November 2023 | |
02 Mar 2023 | CS01 | Confirmation statement made on 14 February 2023 with no updates | |
28 Feb 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
13 Feb 2023 | SH08 | Change of share class name or designation | |
08 Feb 2023 | RP04CS01 | Second filing of Confirmation Statement dated 14 February 2021 | |
08 Feb 2023 | RP04CS01 | Second filing of Confirmation Statement dated 14 February 2022 | |
21 Dec 2022 | AA01 | Previous accounting period shortened from 31 March 2022 to 30 March 2022 | |
17 Aug 2022 | RESOLUTIONS |
Resolutions
|
|
15 Feb 2022 | CS01 |
Confirmation statement made on 14 February 2022 with no updates
|
|
08 Feb 2022 | CH01 | Director's details changed for Michael Clark on 7 February 2022 | |
08 Feb 2022 | CH01 | Director's details changed for Chris Ashman on 7 February 2022 | |
29 Jul 2021 | AA | Total exemption full accounts made up to 31 March 2021 |