HARDY ADVANCED COMPOSITES LIMITED

Company Documents

DateDescription
15/01/2515 January 2025 Appointment of Mr David James Styles as a director on 2025-01-14

View Document

15/01/2515 January 2025 Appointment of Mr Ryan Hall as a director on 2025-01-14

View Document

15/01/2515 January 2025 Termination of appointment of John Steven Henderson as a director on 2025-01-14

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-11-21 with updates

View Document

11/10/2411 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

16/01/2416 January 2024 Termination of appointment of Kjell Harry Clefjord as a director on 2024-01-02

View Document

16/01/2416 January 2024 Termination of appointment of Gareth Moore as a director on 2024-01-02

View Document

16/01/2416 January 2024 Termination of appointment of Kevin Michael Jayson as a director on 2024-01-02

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-11-21 with no updates

View Document

28/11/2328 November 2023 Change of details for Hardy & Greys Limited as a person with significant control on 2021-11-03

View Document

15/09/2315 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-21 with no updates

View Document

14/09/2214 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-11-21 with no updates

View Document

22/11/2122 November 2021 Director's details changed for Mr Kjell Harry Clefjord on 2021-11-03

View Document

03/11/213 November 2021 Registered office address changed from Willowburn Trading Estate Alnwick Northumberland NE66 2PF England to 2 Silverton Court Northumberland Business Park Cramlington Northumberland NE23 7RY on 2021-11-03

View Document

15/06/2115 June 2021 Appointment of Mr John Steven Henderson as a director on 2021-06-15

View Document

15/06/2115 June 2021 Termination of appointment of Stephen George Garrett as a director on 2021-06-15

View Document

26/11/1926 November 2019 REGISTERED OFFICE CHANGED ON 26/11/2019 FROM COLET COURT 100 HAMMERSMITH ROAD LONDON W6 7JP UNITED KINGDOM

View Document

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES

View Document

21/11/1921 November 2019 PSC'S CHANGE OF PARTICULARS / HARDY & GREYS LIMITED / 05/11/2019

View Document

31/10/1931 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

16/10/1916 October 2019 DIRECTOR APPOINTED MR KJELL HARRY CLEFJORD

View Document

15/10/1915 October 2019 DIRECTOR APPOINTED MR STEPHEN GARRETT

View Document

15/10/1915 October 2019 APPOINTMENT TERMINATED, DIRECTOR GRANT OTTIGNON-HARRIS

View Document

08/08/198 August 2019 SAIL ADDRESS CHANGED FROM: DLA PIPER UK LLP 1 ST. PAUL'S PLACE SHEFFIELD S1 2JX ENGLAND

View Document

04/03/194 March 2019 APPOINTMENT TERMINATED, DIRECTOR NEIL EIBELER

View Document

22/01/1922 January 2019 DIRECTOR APPOINTED MR KEVIN MICHAEL JAYSON

View Document

22/01/1922 January 2019 DIRECTOR APPOINTED MR GRANT OTTIGNON-HARRIS

View Document

22/01/1922 January 2019 DIRECTOR APPOINTED MR GARETH MOORE

View Document

22/01/1922 January 2019 APPOINTMENT TERMINATED, DIRECTOR BRIAN DECKER

View Document

22/01/1922 January 2019 APPOINTMENT TERMINATED, DIRECTOR BEN HARTLEY

View Document

22/01/1922 January 2019 DIRECTOR APPOINTED MR NEIL ROBERT EIBELER

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES

View Document

12/09/1812 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

22/03/1822 March 2018 DIRECTOR APPOINTED MR. BRIAN JAMES DECKER

View Document

21/03/1821 March 2018 DIRECTOR APPOINTED MR. BEN HARTLEY

View Document

21/03/1821 March 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD SANSONE

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES

View Document

07/10/177 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

31/05/1731 May 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

31/05/1731 May 2017 SAIL ADDRESS CREATED

View Document

04/05/174 May 2017 REGISTERED OFFICE CHANGED ON 04/05/2017 FROM ONE GLASS WHARF BRISTOL BS2 0ZX

View Document

11/04/1711 April 2017 APPOINTMENT TERMINATED, SECRETARY QUAYSECO LIMITED

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

09/10/169 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

18/04/1618 April 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN CAPPS

View Document

08/12/158 December 2015 Annual return made up to 21 November 2015 with full list of shareholders

View Document

08/10/158 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

24/11/1424 November 2014 Annual return made up to 21 November 2014 with full list of shareholders

View Document

22/10/1422 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

07/05/147 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD CAPPS / 28/04/2014

View Document

06/05/146 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD TODD SANSONE / 28/04/2014

View Document

25/11/1325 November 2013 Annual return made up to 21 November 2013 with full list of shareholders

View Document

23/08/1323 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

18/07/1318 July 2013 AUDITOR'S RESIGNATION

View Document

15/07/1315 July 2013 DIRECTOR APPOINTED MR RICHARD TODD SANSONE

View Document

15/07/1315 July 2013 DIRECTOR APPOINTED MR JOHN EDWARD CAPPS

View Document

12/07/1312 July 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD MAUDSLAY

View Document

12/07/1312 July 2013 CORPORATE SECRETARY APPOINTED QUAYSECO LIMITED

View Document

12/07/1312 July 2013 APPOINTMENT TERMINATED, DIRECTOR IAN BELL

View Document

12/07/1312 July 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BOND

View Document

12/07/1312 July 2013 REGISTERED OFFICE CHANGED ON 12/07/2013 FROM C/O IAN BELL HARDY & GREYS LTD WILLOWBURN TRADING ESTATE ALNWICK NORTHUMBERLAND NE66 2PF ENGLAND

View Document

08/07/138 July 2013 SECTION 519 COMPANIES ACT 2006

View Document

10/12/1210 December 2012 Annual return made up to 21 November 2012 with full list of shareholders

View Document

20/07/1220 July 2012 DIRECTOR APPOINTED MR RICHARD HENRY MAUDSLAY

View Document

20/07/1220 July 2012 DIRECTOR APPOINTED MR CHRISTOPHER JOHN BOND

View Document

06/06/126 June 2012 01/06/12 STATEMENT OF CAPITAL GBP 100

View Document

23/11/1123 November 2011 CURREXT FROM 30/11/2012 TO 31/12/2012

View Document

21/11/1121 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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