Advanced company searchLink opens in new window

HARDTECH H.V. LIMITED

Company number 08894838

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-12-22
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
  • RES12 ‐ Resolution of varying share rights or name
15 Feb 2022 CS01 Confirmation statement made on 14 February 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholders information) was registered on 08/02/2023
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