HARDWARE EXCHANGE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/04/1517 April 2015 DIRECTOR APPOINTED MRS LEANNE BEDFORD

View Document

17/04/1517 April 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

08/10/148 October 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

22/07/1422 July 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/07/1422 July 2014 COMPANY NAME CHANGED SOURCECOM UK LIMITED
CERTIFICATE ISSUED ON 22/07/14

View Document

20/05/1420 May 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

25/04/1425 April 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/05/1323 May 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/05/1223 May 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/05/1124 May 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

16/07/1016 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/06/1024 June 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

08/01/108 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/12/0914 December 2009 DIRECTOR APPOINTED MR RUSSELL GEOFFREY BEDFORD

View Document

09/06/099 June 2009 RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS

View Document

09/06/099 June 2009 REGISTERED OFFICE CHANGED ON 09/06/09 FROM: 25 REDHOUSE GARDENS SWINDON WILTSHIRE SN25 2GG UNITED KINGDOM

View Document

04/11/084 November 2008 COMPANY NAME CHANGED DATA MOUNTAIN UK LIMITED CERTIFICATE ISSUED ON 05/11/08

View Document

08/09/088 September 2008 SECRETARY RESIGNED GEOFFREY BEDFORD

View Document

08/09/088 September 2008 DIRECTOR APPOINTED MR GEOFFREY CHARLES WILLIAM BEDFORD

View Document

08/09/088 September 2008 DIRECTOR RESIGNED PAUL CANSDALE

View Document

08/09/088 September 2008 SECRETARY APPOINTED MR PAUL JOHN CANSDALE

View Document

29/08/0829 August 2008 DIRECTOR RESIGNED RUSSELL BEDFORD

View Document

08/08/088 August 2008 DIRECTOR APPOINTED MR PAUL JOHN CANSDALE

View Document

05/06/085 June 2008 CURRSHO FROM 31/05/2009 TO 31/03/2009

View Document

27/05/0827 May 2008 DIRECTOR'S PARTICULARS RUSSELL BEDFORD

View Document

13/05/0813 May 2008 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