HARDY TECHNICAL SERVICES LIMITED

Company Documents

DateDescription
27/07/2527 July 2025 NewAccounts for a dormant company made up to 2025-06-01

View Document

08/06/258 June 2025 Confirmation statement made on 2025-05-27 with no updates

View Document

01/06/251 June 2025 Annual accounts for year ending 01 Jun 2025

View Accounts

03/03/253 March 2025 Accounts for a dormant company made up to 2024-06-01

View Document

07/06/247 June 2024 Confirmation statement made on 2024-05-27 with no updates

View Document

01/06/241 June 2024 Annual accounts for year ending 01 Jun 2024

View Accounts

22/02/2422 February 2024 Accounts for a dormant company made up to 2023-06-01

View Document

01/06/231 June 2023 Annual accounts for year ending 01 Jun 2023

View Accounts

27/05/2327 May 2023 Confirmation statement made on 2023-05-27 with no updates

View Document

01/06/221 June 2022 Annual accounts for year ending 01 Jun 2022

View Accounts

25/07/2125 July 2021 Accounts for a dormant company made up to 2021-06-01

View Document

01/06/211 June 2021 Annual accounts for year ending 01 Jun 2021

View Accounts

26/07/2026 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/06/20

View Document

01/06/201 June 2020 Annual accounts for year ending 01 Jun 2020

View Accounts

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES

View Document

25/01/2025 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/06/19

View Document

02/06/192 June 2019 Annual accounts for year ending 02 Jun 2019

View Accounts

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

09/09/189 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/06/18

View Document

01/06/181 June 2018 Annual accounts for year ending 01 Jun 2018

View Accounts

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

26/12/1726 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/06/17

View Document

18/06/1718 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

01/06/171 June 2017 Annual accounts for year ending 01 Jun 2017

View Accounts

25/02/1725 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/06/16

View Document

09/06/169 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

01/06/161 June 2016 Annual accounts for year ending 01 Jun 2016

View Accounts

07/02/167 February 2016 Annual accounts small company total exemption made up to 1 June 2015

View Document

07/02/167 February 2016 REGISTERED OFFICE CHANGED ON 07/02/2016 FROM FLAT 1 24 - 28 SEA VIEW ROAD SEA VIEW ROAD PARKSTONE POOLE DORSET BH12 3JY

View Document

25/06/1525 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

01/06/151 June 2015 Annual accounts for year ending 01 Jun 2015

View Accounts

24/07/1424 July 2014 Annual accounts small company total exemption made up to 1 June 2014

View Document

02/06/142 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAN BARKER / 16/02/2014

View Document

02/06/142 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

01/06/141 June 2014 Annual accounts for year ending 01 Jun 2014

View Accounts

27/03/1427 March 2014 REGISTERED OFFICE CHANGED ON 27/03/2014 FROM 69 LAKE DRIVE, HAMWORTHY POOLE DORSET BH15 4LR

View Document

28/12/1328 December 2013 Annual accounts small company total exemption made up to 1 June 2013

View Document

01/06/131 June 2013 Annual accounts for year ending 01 Jun 2013

View Accounts

30/05/1330 May 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

15/03/1315 March 2013 Annual accounts small company total exemption made up to 1 June 2012

View Document

22/06/1222 June 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

01/06/121 June 2012 Annual accounts for year ending 01 Jun 2012

View Accounts

11/12/1111 December 2011 Annual accounts small company total exemption made up to 1 June 2011

View Document

19/06/1119 June 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

19/07/1019 July 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

19/06/1019 June 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

19/06/1019 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAN BARKER / 30/05/2010

View Document

18/09/0918 September 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

25/06/0925 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 30/05/08 TOTAL EXEMPTION FULL

View Document

12/06/0812 June 2008 APPOINTMENT TERMINATED SECRETARY DAN BARKER

View Document

12/06/0812 June 2008 DIRECTOR APPOINTED MR DAN BARKER

View Document

12/06/0812 June 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 APPOINTMENT TERMINATED SECRETARY DAN BARKER

View Document

12/06/0812 June 2008 APPOINTMENT TERMINATED DIRECTOR DAN BARKER

View Document

12/06/0812 June 2008 SECRETARY APPOINTED MR DAN BARKER

View Document

22/11/0722 November 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

30/07/0730 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

19/06/0719 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

19/06/0719 June 2007 REGISTERED OFFICE CHANGED ON 19/06/07 FROM: RIVER WAY WHITE LACKINGTON, PIDDLETRENTHIDE DORCHESTER DORSET DT2 7QU

View Document

19/06/0719 June 2007 NEW SECRETARY APPOINTED

View Document

19/06/0719 June 2007 LOCATION OF DEBENTURE REGISTER

View Document

19/06/0719 June 2007 RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 SECRETARY RESIGNED

View Document

13/06/0613 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/05/06

View Document

05/06/065 June 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/06/05

View Document

24/05/0524 May 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/06/04

View Document

18/06/0418 June 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 ACC. REF. DATE SHORTENED FROM 30/10/04 TO 01/06/04

View Document

30/01/0430 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/10/03

View Document

17/12/0317 December 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS; AMEND

View Document

07/06/037 June 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 ACC. REF. DATE EXTENDED FROM 31/05/03 TO 30/10/03

View Document

25/07/0225 July 2002 REGISTERED OFFICE CHANGED ON 25/07/02 FROM: RIVERWAY WHITELACKINGTON, PIDDLE TRENTHIDE, DORCHESTER DORSET DT2 7QU

View Document

11/06/0211 June 2002 NEW SECRETARY APPOINTED

View Document

11/06/0211 June 2002 NEW DIRECTOR APPOINTED

View Document

06/06/026 June 2002 DIRECTOR RESIGNED

View Document

06/06/026 June 2002 SECRETARY RESIGNED

View Document

06/06/026 June 2002 REGISTERED OFFICE CHANGED ON 06/06/02 FROM: 1ST CERT OLYMPIC HOUSE 17-19 WHITWORTH STREET WEST MANCHESTER LANCASHIRE M1 5WG

View Document

30/05/0230 May 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information