HARDING BUILDING SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Resolutions

View Document

28/04/2528 April 2025 Memorandum and Articles of Association

View Document

28/04/2528 April 2025 Change of share class name or designation

View Document

28/04/2528 April 2025 Particulars of variation of rights attached to shares

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

19/01/2419 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

17/01/2417 January 2024 Registered office address changed from Office 8 Safestore Reddish Road Stockport Cheshire SK5 7BW England to Unit 13 Crown Industrial Estate Canal Road Timperley WA14 1TF on 2024-01-17

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2331 March 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

13/03/2313 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/12/216 December 2021 Change of details for Jeremy James Harding as a person with significant control on 2021-12-01

View Document

06/12/216 December 2021 Notification of Mark Andrews as a person with significant control on 2021-12-01

View Document

06/12/216 December 2021 Appointment of Mr Mark Andrews as a director on 2021-12-01

View Document

26/10/2126 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

26/10/2126 October 2021 Statement of capital following an allotment of shares on 2021-10-26

View Document

07/07/217 July 2021 Compulsory strike-off action has been discontinued

View Document

07/07/217 July 2021 Compulsory strike-off action has been discontinued

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-03-18 with no updates

View Document

30/06/2130 June 2021 Director's details changed for Jeremy James Harding on 2021-06-30

View Document

30/06/2130 June 2021 Registered office address changed from Unit 4 Hammond Avenue Whitehill Industrial Estate Stockport Cheshire SK4 1PQ to Office 8 Safestore Reddish Road Stockport Cheshire SK5 7BW on 2021-06-30

View Document

30/06/2130 June 2021 Change of details for Jeremy James Harding as a person with significant control on 2021-06-30

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/01/2031 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/10/1829 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/07/186 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047017610002

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, WITH UPDATES

View Document

11/10/1711 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

03/11/163 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/04/1625 April 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

10/12/1510 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/08/153 August 2015 13/07/15 STATEMENT OF CAPITAL GBP 90

View Document

08/05/158 May 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/04/1429 April 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

04/11/134 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/07/1311 July 2013 REGISTERED OFFICE CHANGED ON 11/07/2013 FROM 12 WOODLANDS DRIVE GOOSTREY CREW CHESHIRE CW4 8JH

View Document

20/06/1320 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 047017610002

View Document

23/05/1323 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 047017610001

View Document

17/04/1317 April 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

16/04/1316 April 2013 APPOINTMENT TERMINATED, SECRETARY NICHOLAS HARDING

View Document

16/04/1316 April 2013 SECRETARY APPOINTED MRS HELEN HARDING

View Document

10/08/1210 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/04/1230 April 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

12/09/1112 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/04/1117 April 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

12/08/1012 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY JAMES HARDING / 18/03/2010

View Document

12/05/1012 May 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

25/11/0925 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/05/0911 May 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/04/0828 April 2008 RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/05/0721 May 2007 RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS

View Document

13/04/0713 April 2007 NEW SECRETARY APPOINTED

View Document

13/04/0713 April 2007 SECRETARY RESIGNED

View Document

12/07/0612 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/03/0616 March 2006 RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

19/04/0519 April 2005 RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS

View Document

25/11/0425 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

03/06/043 June 2004 RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS

View Document

28/04/0328 April 2003 NEW DIRECTOR APPOINTED

View Document

28/04/0328 April 2003 NEW SECRETARY APPOINTED

View Document

21/03/0321 March 2003 DIRECTOR RESIGNED

View Document

21/03/0321 March 2003 SECRETARY RESIGNED

View Document

18/03/0318 March 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information