HART EXTRUSION AND CONVERTING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewRegistered office address changed from Shieling House Invincible Road Farnborough Hampshire GU14 7SS to Merrywell White Lane Ash Green Aldershot Surrey GU12 6HW on 2025-07-15

View Document

16/01/2516 January 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

23/09/2423 September 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

16/01/2416 January 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

19/10/2319 October 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

16/01/2316 January 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

31/10/2231 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

16/01/2216 January 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

26/10/2126 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/10/1929 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

30/10/1830 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

13/10/1713 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

08/03/168 March 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

19/10/1519 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/01/1530 January 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

24/10/1424 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

27/01/1427 January 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

27/01/1427 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE MARGARET WATSON / 03/01/2014

View Document

27/01/1427 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD FRANCIS WATSON / 03/01/2014

View Document

27/01/1427 January 2014 SECRETARY'S CHANGE OF PARTICULARS / JULIE MARGARET WATSON / 03/01/2014

View Document

25/10/1325 October 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

18/01/1318 January 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

17/10/1217 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

19/01/1219 January 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

02/11/112 November 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

21/01/1121 January 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

28/10/1028 October 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

25/10/1025 October 2010 DIRECTOR APPOINTED MRS JULIE MARGARET WATSON

View Document

05/08/105 August 2010 31/01/09 TOTAL EXEMPTION FULL

View Document

12/03/1012 March 2010 Annual accounts small company total exemption made up to 31 January 2008

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD FRANCIS WATSON / 16/01/2010

View Document

12/02/1012 February 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

22/10/0922 October 2009 Annual accounts small company total exemption made up to 31 January 2007

View Document

06/06/096 June 2009 REGISTERED OFFICE CHANGED ON 06/06/2009 FROM 32 READING ROAD SOUTH FLEET HAMPSHIRE GU52 7QL

View Document

28/01/0928 January 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 31 January 2006

View Document

05/03/085 March 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/02/0717 February 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 REGISTERED OFFICE CHANGED ON 13/09/06 FROM: SHIELING HOUSE INVINCIBLE ROAD FARNBOROUGH HAMPSHIRE GU14 7QU

View Document

05/04/065 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

23/02/0623 February 2006 RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

01/02/051 February 2005 RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS

View Document

20/01/0520 January 2005 RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

04/03/034 March 2003 RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS

View Document

18/11/0218 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

19/04/0219 April 2002 RETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS

View Document

10/04/0210 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0115 June 2001 REGISTERED OFFICE CHANGED ON 15/06/01 FROM: SHIELING HOUSE INVINCIBLE ROAD FARNBOROUGH HAMPSHIRE GU14 7QU

View Document

12/03/0112 March 2001 REGISTERED OFFICE CHANGED ON 12/03/01 FROM: 29 HOLLY ROAD COVE FARNBOROUGH HAMPSHIRE GU14 0EA

View Document

12/03/0112 March 2001 NEW DIRECTOR APPOINTED

View Document

12/03/0112 March 2001 NEW SECRETARY APPOINTED

View Document

18/01/0118 January 2001 DIRECTOR RESIGNED

View Document

18/01/0118 January 2001 SECRETARY RESIGNED

View Document

16/01/0116 January 2001 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