HARTECH COMPUTATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewTermination of appointment of Tobias Benjamin Higgins as a director on 2025-07-31

View Document

31/07/2531 July 2025 NewAppointment of Mr Julian David Thompson as a director on 2025-07-18

View Document

11/12/2411 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-27 with no updates

View Document

02/05/242 May 2024 Termination of appointment of Pauline Hart as a director on 2024-05-02

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-10-27 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

05/01/235 January 2023 Notification of Gpb Holdings Limited as a person with significant control on 2018-08-31

View Document

05/01/235 January 2023 Confirmation statement made on 2022-12-30 with updates

View Document

05/01/235 January 2023 Cessation of Grant Stuart Pritchard as a person with significant control on 2018-08-31

View Document

05/01/235 January 2023 Cessation of Barry Charles Hart as a person with significant control on 2018-08-31

View Document

01/12/221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/01/224 January 2022 Confirmation statement made on 2021-12-30 with no updates

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/12/209 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 30/12/19, NO UPDATES

View Document

10/12/1910 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/01/1915 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / GRANT STUART PRITCHARD / 13/01/2019

View Document

15/01/1915 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TOBIAS BENJAMIN HIGGINS / 13/01/2019

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 30/12/18, NO UPDATES

View Document

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 30/12/17, NO UPDATES

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES

View Document

02/12/162 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/02/1624 February 2016 REGISTERED OFFICE CHANGED ON 24/02/2016 FROM HIGH TREES, 107 THE HALL COPPICE EGERTON BOLTON BL7 9UF

View Document

12/02/1612 February 2016 Annual return made up to 30 December 2015 with full list of shareholders

View Document

11/02/1611 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULINE HART / 30/12/2015

View Document

11/02/1611 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS PAULINE HART / 30/12/2015

View Document

11/02/1611 February 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

11/02/1611 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / BARRY CHARLES HART / 30/12/2015

View Document

11/02/1611 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / GRANT STUART PRITCHARD / 30/12/2015

View Document

06/01/166 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/10/1530 October 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

16/01/1516 January 2015 Annual return made up to 30 December 2014 with full list of shareholders

View Document

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/02/1421 February 2014 Annual return made up to 30 December 2013 with full list of shareholders

View Document

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

View Document

25/01/1325 January 2013 Annual return made up to 30 December 2012 with full list of shareholders

View Document

12/07/1212 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/04/1219 April 2012 DIRECTOR APPOINTED MR TOBIAS BENJAMIN HIGGINS

View Document

30/12/1130 December 2011 Annual return made up to 30 December 2011 with full list of shareholders

View Document

30/12/1130 December 2011 SAIL ADDRESS CREATED

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/01/1117 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

06/12/106 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULINE HART / 17/02/2010

View Document

17/02/1017 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY CHARLES HART / 17/02/2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRANT STUART PRITCHARD / 17/02/2010

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/02/096 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/01/0814 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

23/02/0723 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07

View Document

02/11/062 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

20/02/0620 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

02/03/052 March 2005 ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04

View Document

21/02/0521 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

05/02/045 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

29/11/0329 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

01/03/031 March 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

04/01/024 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

13/11/0113 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

08/01/018 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

09/11/009 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

19/01/0019 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

02/12/992 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

13/01/9913 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

26/11/9826 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

31/12/9731 December 1997 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

07/11/977 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

27/12/9627 December 1996 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

29/08/9629 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

02/01/962 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

08/08/958 August 1995 NEW DIRECTOR APPOINTED

View Document

28/07/9528 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

28/07/9528 July 1995 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/01

View Document

28/07/9528 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

23/01/9523 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

27/10/9427 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/9428 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

28/02/9428 February 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/93

View Document

28/02/9428 February 1994 EXEMPTION FROM APPOINTING AUDITORS 31/12/93

View Document

09/07/939 July 1993 EXEMPTION FROM APPOINTING AUDITORS 30/04/93

View Document

09/07/939 July 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/92

View Document

19/01/9319 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

19/01/9319 January 1993 REGISTERED OFFICE CHANGED ON 19/01/93

View Document

03/08/923 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

06/02/926 February 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

15/08/9115 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

11/04/9111 April 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

10/05/9010 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

09/05/909 May 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

14/04/8914 April 1989 RETURN MADE UP TO 20/12/88; FULL LIST OF MEMBERS

View Document

14/04/8914 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

14/04/8914 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

11/10/8811 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

17/06/8817 June 1988 RETURN MADE UP TO 20/12/87; FULL LIST OF MEMBERS

View Document

13/05/8813 May 1988 REGISTERED OFFICE CHANGED ON 13/05/88 FROM: 43 LOSTOCK JUNCTION LANE LOSTOCK BOLTON BL6 4JN

View Document

21/07/8721 July 1987 REGISTERED OFFICE CHANGED ON 21/07/87 FROM: CHURCHGATE HOUSE 30 CHURCHGATE BOLTON BL1 1HS

View Document

21/07/8721 July 1987 RETURN MADE UP TO 31/10/85; FULL LIST OF MEMBERS

View Document

21/07/8721 July 1987 RETURN MADE UP TO 15/12/86; FULL LIST OF MEMBERS

View Document

11/06/8711 June 1987 FULL ACCOUNTS MADE UP TO 30/09/85

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