HARK SYSTEMS LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/05/259 May 2025 | Appointment of Naama Ohana Weiner (Ohana) as a director on 2025-04-30 |
09/05/259 May 2025 | Appointment of Yehoshua Nir as a director on 2025-04-30 |
09/05/259 May 2025 | Appointment of Assaf Alperovitz as a director on 2025-04-30 |
08/05/258 May 2025 | Termination of appointment of Jaron Schaechter as a director on 2025-04-30 |
08/05/258 May 2025 | Termination of appointment of Ronen Faier as a director on 2025-04-30 |
08/05/258 May 2025 | Termination of appointment of Ariel Porat as a director on 2025-04-30 |
10/03/2510 March 2025 | Statement of capital following an allotment of shares on 2025-02-19 |
13/10/2413 October 2024 | Appointment of Mr Ariel Porat as a director on 2024-08-26 |
24/09/2424 September 2024 | Confirmation statement made on 2024-09-13 with no updates |
30/07/2430 July 2024 | Accounts for a small company made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
06/12/236 December 2023 | Registration of charge 100059710003, created on 2023-12-04 |
27/09/2327 September 2023 | Registered office address changed from Unit 1.4 Mortec Park York Road Leeds LS15 4TA England to Platform 5a New Station Street Leeds LS1 4JB on 2023-09-27 |
15/09/2315 September 2023 | Second filing of Confirmation Statement dated 2023-04-12 |
13/09/2313 September 2023 | Confirmation statement made on 2023-09-13 with updates |
15/08/2315 August 2023 | Confirmation statement made on 2023-08-11 with updates |
04/08/234 August 2023 | Statement of capital following an allotment of shares on 2023-07-18 |
27/06/2327 June 2023 | Current accounting period shortened from 2024-02-29 to 2023-12-31 |
26/06/2326 June 2023 | Total exemption full accounts made up to 2023-02-28 |
22/04/2322 April 2023 | Resolutions |
22/04/2322 April 2023 | Resolutions |
22/04/2322 April 2023 | Memorandum and Articles of Association |
11/04/2311 April 2023 | Appointment of Jaron Schaechter as a director on 2023-04-06 |
11/04/2311 April 2023 | Appointment of Ronen Faier as a director on 2023-04-06 |
06/04/236 April 2023 | Notification of Solaredge Technologies, Inc. as a person with significant control on 2023-04-06 |
06/04/236 April 2023 | Termination of appointment of Julian David Kay as a director on 2023-04-06 |
06/04/236 April 2023 | Termination of appointment of Patrick William Altoft as a director on 2023-04-06 |
06/04/236 April 2023 | Termination of appointment of Aravindan Chinnaraja as a director on 2023-04-06 |
06/04/236 April 2023 | Termination of appointment of Andrew Colin Hathaway as a director on 2023-04-06 |
06/04/236 April 2023 | Statement of capital following an allotment of shares on 2023-04-06 |
06/04/236 April 2023 | Cessation of Jordan Wesley Appleson as a person with significant control on 2023-04-06 |
06/04/236 April 2023 | Satisfaction of charge 100059710001 in full |
06/04/236 April 2023 | Satisfaction of charge 100059710002 in full |
24/03/2324 March 2023 | Confirmation statement made on 2023-03-11 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
20/12/2220 December 2022 | Registered office address changed from Unit 1.1 Mortec Park York Road Leeds LS15 4TA England to Unit 1.4 Mortec Park York Road Leeds LS15 4TA on 2022-12-20 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
13/12/2113 December 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
26/11/2026 November 2020 | 29/02/20 TOTAL EXEMPTION FULL |
20/06/2020 June 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 100059710001 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
20/12/1920 December 2019 | SECOND FILING OF CONFIRMATION STATEMENT DATED 06/11/2019 |
06/11/196 November 2019 | CONFIRMATION STATEMENT MADE ON 06/11/19, WITH UPDATES |
16/09/1916 September 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
26/02/1926 February 2019 | CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES |
21/11/1821 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
25/07/1825 July 2018 | APPOINTMENT TERMINATED, DIRECTOR BENEDICT ROYLANCE |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES |
05/01/185 January 2018 | REGISTERED OFFICE CHANGED ON 05/01/2018 FROM 30 ALLERTON GRANGE CROFT LEEDS LS8 1RN UNITED KINGDOM |
09/08/179 August 2017 | 28/02/17 TOTAL EXEMPTION FULL |
04/08/174 August 2017 | 20/02/17 STATEMENT OF CAPITAL GBP 13.34 |
01/08/171 August 2017 | ADOPT ARTICLES 26/06/2017 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
18/02/1718 February 2017 | CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES |
11/02/1711 February 2017 | 18/11/16 STATEMENT OF CAPITAL GBP 12.50 |
27/01/1727 January 2017 | DIRECTOR APPOINTED MR PATRICK WILLIAM ALTOFT |
27/01/1727 January 2017 | DIRECTOR APPOINTED MR ARAVINDAN CHINNARAJA |
15/02/1615 February 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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