- Company Overview for HARDY ACCESS SERVICES LIMITED (07572765)
- Filing history for HARDY ACCESS SERVICES LIMITED (07572765)
- People for HARDY ACCESS SERVICES LIMITED (07572765)
- More for HARDY ACCESS SERVICES LIMITED (07572765)
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) |
---|---|---|---|
13 Sep 2017 | PSC04 | Change of details for Mr Paul Michael Hardy as a person with significant control on 12 September 2017 | |
13 Sep 2017 | PSC04 | Change of details for Mr Michael Frederick Hardy as a person with significant control on 12 September 2017 | |
12 Sep 2017 | CH01 | Director's details changed for Mr Warren Slater Andrew Birnie on 12 September 2017 | |
12 Sep 2017 | AD01 | Registered office address changed from Unit 1 Kestrel Court Hapton Burnley Lancashire BB11 5NA to Hardy Services Station Road Padiham Burnley Lancashire BB12 8EF on 12 September 2017 | |
01 Sep 2017 | AP01 | Appointment of Mr Warren Slater Andrew Birnie as a director on 1 September 2017 | |
21 Aug 2017 | AA | Micro company accounts made up to 31 May 2017 | |
28 Mar 2017 | CS01 | Confirmation statement made on 22 March 2017 with updates | |
20 Jan 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
30 Mar 2016 | AR01 |
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
|
|
23 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
01 Apr 2015 | AR01 |
Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
|
|
26 Nov 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
26 Jun 2014 | AD01 | Registered office address changed from St. Crispin House 4 St. Crispin Way Haslingden Rossendale Lancashire BB4 4PW on 26 June 2014 | |
09 Apr 2014 | AR01 |
Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-04-09
|
|
15 Aug 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
22 Apr 2013 | AR01 | Annual return made up to 22 March 2013 with full list of shareholders | |
21 Jan 2013 | CH01 | Director's details changed for Mr Paul Michael Hardy on 21 January 2013 | |
18 Dec 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
02 Oct 2012 | CH01 | Director's details changed for Mr Michael Frederick Hardy on 25 September 2012 | |
29 Mar 2012 | AR01 | Annual return made up to 22 March 2012 with full list of shareholders | |
29 Mar 2011 | AA01 | Current accounting period extended from 31 March 2012 to 31 May 2012 | |
29 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 22 March 2011
|
|
22 Mar 2011 | NEWINC | Incorporation |