HARDIE'S PRESSURE-WASH SERVICES LIMITED
Company number SC470088
- Company Overview for HARDIE'S PRESSURE-WASH SERVICES LIMITED (SC470088)
- Filing history for HARDIE'S PRESSURE-WASH SERVICES LIMITED (SC470088)
- People for HARDIE'S PRESSURE-WASH SERVICES LIMITED (SC470088)
- More for HARDIE'S PRESSURE-WASH SERVICES LIMITED (SC470088)
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) |
---|---|---|---|
19 Feb 2024 | CS01 | Confirmation statement made on 8 February 2024 with no updates | |
31 Oct 2023 | AA | Accounts for a dormant company made up to 28 February 2023 | |
21 Feb 2023 | CS01 | Confirmation statement made on 8 February 2023 with no updates | |
26 Feb 2022 | AA | Accounts for a dormant company made up to 21 February 2022 | |
08 Feb 2022 | CS01 | Confirmation statement made on 8 February 2022 with no updates | |
02 Nov 2021 | AA | Accounts for a dormant company made up to 28 February 2021 | |
08 Feb 2021 | CS01 | Confirmation statement made on 8 February 2021 with no updates | |
08 Feb 2021 | AA | Accounts for a dormant company made up to 28 February 2020 | |
08 Jun 2020 | AD01 | Registered office address changed from 58 Eden Park 58 Eden Park Clayton Caravan Park St Andrews Fife KY16 9YB Scotland to 15 Clayton 206 15 Bell Street St. Andrews KY16 9UR on 8 June 2020 | |
11 Feb 2020 | CS01 | Confirmation statement made on 11 February 2020 with no updates | |
25 Oct 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
29 Sep 2019 | AD01 | Registered office address changed from 3 Green Dale Wishaw ML2 8XW Scotland to 58 Eden Park 58 Eden Park Clayton Caravan Park St Andrews Fife KY16 9YB on 29 September 2019 | |
12 Feb 2019 | CS01 | Confirmation statement made on 12 February 2019 with no updates | |
18 Oct 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
29 May 2018 | AD01 | Registered office address changed from PO Box 26875 PO Box 26875 Kinghorn Burntisland KY2 9DJ Scotland to 3 Green Dale Wishaw ML2 8XW on 29 May 2018 | |
13 Mar 2018 | TM01 | Termination of appointment of Allan Hardie as a director on 1 March 2018 | |
17 Feb 2018 | CS01 | Confirmation statement made on 17 February 2018 with no updates | |
26 Oct 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
21 Jun 2017 | CH01 | Director's details changed for Mr Allan Hardie on 21 June 2017 | |
21 Jun 2017 | CH01 | Director's details changed for Mr Andrew Hardie on 21 June 2017 | |
21 Jun 2017 | CH01 | Director's details changed for Ms Gina Lind Wood on 21 June 2017 | |
21 Jun 2017 | CH01 | Director's details changed for Mr Allan Hardie on 21 June 2017 | |
21 Jun 2017 | AD01 | Registered office address changed from PO Box 26875 26875 Forth Avenue Industrial Estate Kirkcaldy KY2 5ZX Scotland to PO Box 26875 PO Box 26875 Kinghorn Burntisland KY2 9DJ on 21 June 2017 | |
19 Jun 2017 | AD01 | Registered office address changed from 22 Lochlea Way Motherwell ML1 5JT Scotland to PO Box 26875 26875 Forth Avenue Industrial Estate Kirkcaldy KY2 5ZX on 19 June 2017 | |
28 Feb 2017 | CS01 | Confirmation statement made on 17 February 2017 with updates |