HARDWARE EXCHANGE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/04/1517 April 2015 | DIRECTOR APPOINTED MRS LEANNE BEDFORD |
17/04/1517 April 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
08/10/148 October 2014 | Annual return made up to 8 October 2014 with full list of shareholders |
22/07/1422 July 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
22/07/1422 July 2014 | COMPANY NAME CHANGED SOURCECOM UK LIMITED CERTIFICATE ISSUED ON 22/07/14 |
20/05/1420 May 2014 | Annual return made up to 13 May 2014 with full list of shareholders |
25/04/1425 April 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
11/12/1311 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
23/05/1323 May 2013 | Annual return made up to 13 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
12/12/1212 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
23/05/1223 May 2012 | Annual return made up to 13 May 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
23/12/1123 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
24/05/1124 May 2011 | Annual return made up to 13 May 2011 with full list of shareholders |
16/07/1016 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
24/06/1024 June 2010 | Annual return made up to 13 May 2010 with full list of shareholders |
08/01/108 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
14/12/0914 December 2009 | DIRECTOR APPOINTED MR RUSSELL GEOFFREY BEDFORD |
09/06/099 June 2009 | RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS |
09/06/099 June 2009 | REGISTERED OFFICE CHANGED ON 09/06/09 FROM: 25 REDHOUSE GARDENS SWINDON WILTSHIRE SN25 2GG UNITED KINGDOM |
04/11/084 November 2008 | COMPANY NAME CHANGED DATA MOUNTAIN UK LIMITED CERTIFICATE ISSUED ON 05/11/08 |
08/09/088 September 2008 | SECRETARY RESIGNED GEOFFREY BEDFORD |
08/09/088 September 2008 | DIRECTOR APPOINTED MR GEOFFREY CHARLES WILLIAM BEDFORD |
08/09/088 September 2008 | DIRECTOR RESIGNED PAUL CANSDALE |
08/09/088 September 2008 | SECRETARY APPOINTED MR PAUL JOHN CANSDALE |
29/08/0829 August 2008 | DIRECTOR RESIGNED RUSSELL BEDFORD |
08/08/088 August 2008 | DIRECTOR APPOINTED MR PAUL JOHN CANSDALE |
05/06/085 June 2008 | CURRSHO FROM 31/05/2009 TO 31/03/2009 |
27/05/0827 May 2008 | DIRECTOR'S PARTICULARS RUSSELL BEDFORD |
13/05/0813 May 2008 | 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