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)
01 Mar 2021 CS01 Confirmation statement made on 14 February 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholders information) was registered on 08/02/2023
21 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
18 Feb 2020 CS01 Confirmation statement made on 14 February 2020 with no updates
04 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
10 Sep 2019 PSC05 Change of details for Levertech Engineering Services Limited as a person with significant control on 5 March 2018
03 Jun 2019 CH01 Director's details changed for Mr Darren Thomas Ditchfield on 5 March 2018
03 Jun 2019 CH01 Director's details changed for Mr Steven Lever on 5 March 2018
03 Jun 2019 CH01 Director's details changed for Mr Mark Waller on 5 March 2018
15 Feb 2019 CS01 Confirmation statement made on 14 February 2019 with no updates
22 Jan 2019 CH01 Director's details changed for Michael Clark on 18 January 2019
26 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
06 Mar 2018 CS01 Confirmation statement made on 14 February 2018 with no updates
05 Mar 2018 AD01 Registered office address changed from 198 Higher Road Urmston Manchester M41 9BH to Unit 11 Century Park Caspian Road Broadheath Altrincham WA14 5HH on 5 March 2018
04 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
22 Feb 2017 CS01 Confirmation statement made on 14 February 2017 with updates
26 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
18 Mar 2016 MR01 Registration of charge 088948380001, created on 16 March 2016
22 Feb 2016 AR01 Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
06 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
06 Nov 2015 AA01 Previous accounting period extended from 28 February 2015 to 31 March 2015
17 Jun 2015 TM01 Termination of appointment of Tony Wallace as a director on 30 April 2015
16 Mar 2015 AR01 Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
15 Apr 2014 AP01 Appointment of Chris Ashman as a director
15 Apr 2014 AP01 Appointment of Michael Clark as a director
15 Apr 2014 AP01 Appointment of Tony Wallace as a director