Advanced company searchLink opens in new window

HARDY ACCESS SERVICES LIMITED

Company number 07572765

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100.00
22 Mar 2011 NEWINC Incorporation