- Company Overview for HART ELECTRICAL CONTRACTING LTD (08800098)
- Filing history for HART ELECTRICAL CONTRACTING LTD (08800098)
- People for HART ELECTRICAL CONTRACTING LTD (08800098)
- More for HART ELECTRICAL CONTRACTING LTD (08800098)
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 Feb 2024 | CS01 | Confirmation statement made on 3 December 2023 with no updates | |
22 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
09 Jan 2023 | CS01 | Confirmation statement made on 3 December 2022 with no updates | |
24 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
07 Jan 2022 | CS01 | Confirmation statement made on 3 December 2021 with no updates | |
28 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
18 Dec 2020 | CS01 | Confirmation statement made on 3 December 2020 with no updates | |
17 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
28 Nov 2020 | AA01 | Previous accounting period shortened from 31 March 2021 to 30 September 2020 | |
17 Dec 2019 | CS01 | Confirmation statement made on 3 December 2019 with no updates | |
01 Jul 2019 | AA | Micro company accounts made up to 31 March 2019 | |
14 Dec 2018 | CS01 | Confirmation statement made on 3 December 2018 with no updates | |
05 Jul 2018 | AA | Micro company accounts made up to 31 March 2018 | |
12 Dec 2017 | CS01 | Confirmation statement made on 3 December 2017 with no updates | |
26 Jul 2017 | AA | Micro company accounts made up to 31 March 2017 | |
20 Dec 2016 | CS01 | Confirmation statement made on 3 December 2016 with updates | |
11 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
17 Dec 2015 | AR01 |
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
|
|
23 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
08 Dec 2014 | AR01 |
Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
|
|
03 Mar 2014 | AA01 | Current accounting period extended from 31 December 2014 to 31 March 2015 | |
13 Jan 2014 | AP01 | Appointment of Richard James Diack as a director | |
13 Jan 2014 | AD01 | Registered office address changed from 12 Rylands Mews Lake Street Leighton Buzzard Beds LU7 1SP United Kingdom on 13 January 2014 | |
03 Dec 2013 | TM01 | Termination of appointment of Osker Heiman as a director | |
03 Dec 2013 | NEWINC |
Incorporation
Statement of capital on 2013-12-03
|