- 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) |
---|---|---|---|
01 Mar 2021 | CS01 |
Confirmation statement made on 14 February 2021 with no updates
|
|
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
|
|
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
|
|
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 |