HARDWARE DEVELOPMENTS LIMITED

Company Documents

DateDescription
01/09/201 September 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/08/2019 August 2020 APPLICATION FOR STRIKING-OFF

View Document

27/02/2027 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

24/01/2024 January 2020 PREVSHO FROM 30/09/2020 TO 30/09/2019

View Document

21/01/2021 January 2020 CURREXT FROM 31/07/2020 TO 30/09/2020

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

26/04/1926 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

12/04/1812 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

18/04/1718 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

10/03/1610 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

10/08/1510 August 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

02/03/152 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

14/08/1414 August 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

09/12/139 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

23/08/1323 August 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

29/01/1329 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

13/08/1213 August 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

12/08/1112 August 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

03/03/113 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

06/09/106 September 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA GILBERT / 01/10/2009

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM THOMAS WILLIAM GILBERT / 01/10/2009

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

25/08/0925 August 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

09/09/089 September 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

20/08/0720 August 2007 RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS

View Document

14/02/0714 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

08/09/068 September 2006 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 REGISTERED OFFICE CHANGED ON 22/12/05 FROM: 18-20 CAMBRIDGE STREET AYLESBURY BUCKINGHAMSHIRE HP20 1RS

View Document

11/08/0511 August 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/08/0511 August 2005 REGISTERED OFFICE CHANGED ON 11/08/05 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

11/08/0511 August 2005 NEW DIRECTOR APPOINTED

View Document

11/08/0511 August 2005 SECRETARY RESIGNED

View Document

11/08/0511 August 2005 DIRECTOR RESIGNED

View Document

25/07/0525 July 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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