HARDTECH H.V. LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/04/2510 April 2025 Termination of appointment of Chris Ashman as a director on 2025-03-18

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-14 with updates

View Document

16/08/2416 August 2024 Accounts for a small company made up to 2024-03-31

View Document

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

View Accounts

04/03/244 March 2024 Confirmation statement made on 2024-02-14 with updates

View Document

20/02/2420 February 2024 Registered office address changed from Unit 11 Century Park Caspian Road Broadheath Altrincham WA14 5HH England to Mereside Alderley Park Macclesfield SK10 4TG on 2024-02-20

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

29/12/2329 December 2023 Memorandum and Articles of Association

View Document

28/12/2328 December 2023 Certificate of change of name

View Document

13/12/2313 December 2023 Notification of Hardtech Engineering Bidco 1 Limited as a person with significant control on 2023-11-30

View Document

13/12/2313 December 2023 Appointment of Mr Phil Mcclennon as a director on 2023-11-30

View Document

13/12/2313 December 2023 Termination of appointment of Steven Lever as a director on 2023-11-30

View Document

13/12/2313 December 2023 Termination of appointment of Mark Waller as a director on 2023-11-30

View Document

13/12/2313 December 2023 Termination of appointment of Darren Thomas Ditchfield as a director on 2023-11-30

View Document

13/12/2313 December 2023 Appointment of Mr Harrison Burkitt as a director on 2023-11-30

View Document

13/12/2313 December 2023 Registration of charge 088948380002, created on 2023-11-30

View Document

13/12/2313 December 2023 Cessation of Levertech Engineering Services Limited as a person with significant control on 2023-11-30

View Document

02/03/232 March 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

13/02/2313 February 2023 Change of share class name or designation

View Document

08/02/238 February 2023 Second filing of Confirmation Statement dated 2021-02-14

View Document

08/02/238 February 2023 Second filing of Confirmation Statement dated 2022-02-14

View Document

21/12/2221 December 2022 Previous accounting period shortened from 2022-03-31 to 2022-03-30

View Document

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

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

08/02/228 February 2022 Director's details changed for Michael Clark on 2022-02-07

View Document

08/02/228 February 2022 Director's details changed for Chris Ashman on 2022-02-07

View Document

29/07/2129 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

01/03/211 March 2021 Confirmation statement made on 2021-02-14 with no updates

View Document

21/12/2021 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

04/12/194 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/09/1910 September 2019 PSC'S CHANGE OF PARTICULARS / LEVERTECH ENGINEERING SERVICES LIMITED / 05/03/2018

View Document

03/06/193 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN LEVER / 05/03/2018

View Document

03/06/193 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN THOMAS DITCHFIELD / 05/03/2018

View Document

03/06/193 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WALLER / 05/03/2018

View Document

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

View Accounts

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

22/01/1922 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CLARK / 18/01/2019

View Document

26/09/1826 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

05/03/185 March 2018 REGISTERED OFFICE CHANGED ON 05/03/2018 FROM 198 HIGHER ROAD URMSTON MANCHESTER M41 9BH

View Document

04/09/174 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

26/07/1626 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/03/1618 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 088948380001

View Document

22/02/1622 February 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

06/11/156 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/11/156 November 2015 PREVEXT FROM 28/02/2015 TO 31/03/2015

View Document

17/06/1517 June 2015 APPOINTMENT TERMINATED, DIRECTOR TONY WALLACE

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/03/1516 March 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

15/04/1415 April 2014 DIRECTOR APPOINTED MICHAEL CLARK

View Document

15/04/1415 April 2014 DIRECTOR APPOINTED CHRIS ASHMAN

View Document

15/04/1415 April 2014 DIRECTOR APPOINTED TONY WALLACE

View Document

14/02/1414 February 2014 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