HARD SOFTWARE LIMITED
Company Documents
Date | Description |
---|---|
07/08/257 August 2025 New | Compulsory strike-off action has been suspended |
07/08/257 August 2025 New | Compulsory strike-off action has been suspended |
29/07/2529 July 2025 New | First Gazette notice for compulsory strike-off |
29/07/2529 July 2025 New | First Gazette notice for compulsory strike-off |
22/03/2522 March 2025 | Compulsory strike-off action has been discontinued |
22/03/2522 March 2025 | Compulsory strike-off action has been discontinued |
20/03/2520 March 2025 | Confirmation statement made on 2025-03-05 with no updates |
07/08/247 August 2024 | Compulsory strike-off action has been suspended |
09/07/249 July 2024 | First Gazette notice for compulsory strike-off |
09/07/249 July 2024 | First Gazette notice for compulsory strike-off |
19/03/2419 March 2024 | Compulsory strike-off action has been discontinued |
19/03/2419 March 2024 | Compulsory strike-off action has been discontinued |
18/03/2418 March 2024 | Confirmation statement made on 2024-03-05 with no updates |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
13/04/2313 April 2023 | Previous accounting period shortened from 2023-04-30 to 2022-12-31 |
15/03/2315 March 2023 | Confirmation statement made on 2023-03-05 with no updates |
30/01/2330 January 2023 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
27/01/2227 January 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
01/02/211 February 2021 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
18/03/2018 March 2020 | CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES |
23/01/2023 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
27/11/1927 November 2019 | SECRETARY'S CHANGE OF PARTICULARS / LEIGH DENISE HARGREAVES / 27/11/2019 |
23/09/1923 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MISS LEIGH DENISE HARGREAVES / 19/09/2019 |
23/09/1923 September 2019 | CHANGE OF PARTICULARS FOR A PSC |
20/09/1920 September 2019 | CHANGE OF PARTICULARS FOR A PSC |
20/09/1920 September 2019 | CHANGE OF PARTICULARS FOR A PSC |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
19/03/1919 March 2019 | CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES |
30/01/1930 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
20/03/1820 March 2018 | CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES |
03/01/183 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
24/11/1724 November 2017 | DIRECTOR APPOINTED MISS LEIGH DENISE HARGREAVES |
21/11/1721 November 2017 | SECRETARY'S CHANGE OF PARTICULARS / LEIGH DENISE HARGREAVES / 30/04/2017 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
20/03/1720 March 2017 | CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES |
24/01/1724 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
06/04/166 April 2016 | Annual return made up to 5 March 2016 with full list of shareholders |
28/01/1628 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
02/04/152 April 2015 | Annual return made up to 5 March 2015 with full list of shareholders |
02/04/152 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HARE / 19/03/2015 |
30/01/1530 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
01/04/141 April 2014 | Annual return made up to 5 March 2014 with full list of shareholders |
15/01/1415 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
09/04/139 April 2013 | Annual return made up to 5 March 2013 with full list of shareholders |
30/01/1330 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
21/08/1221 August 2012 | REGISTERED OFFICE CHANGED ON 21/08/2012 FROM 30 BROMBOROUGH VILLAGE ROAD BROMBOROUGH WIRRAL MERSEYSIDE CH62 7ES |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
24/04/1224 April 2012 | Annual return made up to 5 March 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
09/05/119 May 2011 | Annual return made up to 5 March 2011 with full list of shareholders |
28/01/1128 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
05/03/105 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HARE / 05/03/2010 |
05/03/105 March 2010 | Annual return made up to 5 March 2010 with full list of shareholders |
30/01/1030 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
18/05/0918 May 2009 | RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS |
10/02/0910 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
14/05/0814 May 2008 | RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS |
17/04/0717 April 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company