HARDIMAN HOLDINGS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Total exemption full accounts made up to 2024-10-31

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-03-20 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

06/08/246 August 2024 Total exemption full accounts made up to 2023-10-31

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-20 with updates

View Document

07/08/237 August 2023 Total exemption full accounts made up to 2022-10-31

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

22/03/2322 March 2023 Notification of Emma Hardiman as a person with significant control on 2023-03-22

View Document

22/03/2322 March 2023 Change of details for Mr Darren Paul Hardiman as a person with significant control on 2023-03-22

View Document

09/05/229 May 2022 Total exemption full accounts made up to 2021-10-31

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-20 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

09/04/219 April 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

13/11/2013 November 2020 PSC'S CHANGE OF PARTICULARS / MR DARREN HARDIMAN / 13/11/2020

View Document

13/11/2013 November 2020 REGISTERED OFFICE CHANGED ON 13/11/2020 FROM THE OAKS STONEY LANE DUNSTON HEATH STAFFORD ST18 9AQ ENGLAND

View Document

13/11/2013 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN HARDIMAN / 13/11/2020

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

29/06/2029 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

28/02/2028 February 2020 REGISTERED OFFICE CHANGED ON 28/02/2020 FROM ODDACRE DUNSTON HEATH STAFFORD ST18 9AQ ENGLAND

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

01/07/191 July 2019 REGISTERED OFFICE CHANGED ON 01/07/2019 FROM UNIT 2 CALIBRE INDUSTRIAL PARK LACHES CLOSE FOUR ASHES WOLVERHAMPTON STAFFORDSHIRE WV10 7DZ ENGLAND

View Document

29/03/1929 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

26/06/1826 June 2018 REGISTERED OFFICE CHANGED ON 26/06/2018 FROM UNIT 2 FOUR ASHES ENT CENTRE LATHERFORD CLOSE FOUR ASHES WV10 7BY ENGLAND

View Document

20/06/1820 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

09/04/189 April 2018 PREVSHO FROM 31/03/2018 TO 31/10/2017

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

22/06/1722 June 2017 COMPANY NAME CHANGED DAMACO LIMITED CERTIFICATE ISSUED ON 22/06/17

View Document

21/06/1721 June 2017 31/05/17 STATEMENT OF CAPITAL GBP 200

View Document

21/03/1721 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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