REGENCY HARD 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
22/07/2522 July 2025 Appointment of John Hunt as a director on 2025-07-21

View Document

22/07/2522 July 2025 Termination of appointment of Rejaul Islam as a director on 2025-07-11

View Document

22/07/2522 July 2025 Appointment of Simon Dickinson as a director on 2025-07-21

View Document

15/05/2515 May 2025 Termination of appointment of Alan Sillince as a director on 2025-04-28

View Document

14/03/2514 March 2025 Accounts for a small company made up to 2024-03-31

View Document

27/02/2527 February 2025 Registered office address changed from 77 Station Road Sidcup DA15 7DN England to 21-24 Millbank Tower 17th Floor London SW1P 4QP on 2025-02-27

View Document

16/12/2416 December 2024 Certificate of change of name

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-09-28 with updates

View Document

31/07/2431 July 2024 Appointment of Mr Rejaul Islam as a director on 2024-07-31

View Document

31/07/2431 July 2024 Appointment of Mr Philip James Dale as a director on 2024-07-31

View Document

09/07/249 July 2024 Registered office address changed from C/O Flb Accountants Llp 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS United Kingdom to 77 Station Road Sidcup DA15 7DN on 2024-07-09

View Document

08/04/248 April 2024 Registration of charge 136498690002, created on 2024-04-05

View Document

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

View Accounts

14/01/2414 January 2024 Memorandum and Articles of Association

View Document

14/01/2414 January 2024 Resolutions

View Document

14/01/2414 January 2024 Resolutions

View Document

03/01/243 January 2024 Cessation of Adrian Bartholomew Deane as a person with significant control on 2023-12-21

View Document

03/01/243 January 2024 Cessation of Sam Christopher Prett as a person with significant control on 2023-12-21

View Document

03/01/243 January 2024 Notification of Piccadilly Holdco Limited as a person with significant control on 2023-12-21

View Document

28/12/2328 December 2023 Registration of charge 136498690001, created on 2023-12-21

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

13/09/2313 September 2023 Director's details changed for Mr Adrian Bartholomew Deane on 2023-09-12

View Document

13/09/2313 September 2023 Registered office address changed from 250 Wharfedale Road Winnersh Triangle Reading RG41 5TP United Kingdom to C/O Flb Accountants Llp 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS on 2023-09-13

View Document

13/09/2313 September 2023 Director's details changed for Mr Alan Sillince on 2023-09-12

View Document

13/09/2313 September 2023 Change of details for Mr Adrian Bartholomew Deane as a person with significant control on 2023-09-12

View Document

24/08/2324 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

14/11/2214 November 2022 Micro company accounts made up to 2022-03-31

View Document

12/10/2212 October 2022 Second filing for the appointment of Mr Alan William Sillince as a director

View Document

03/10/223 October 2022 Appointment of Mr Allan William Sillince as a director on 2022-04-01

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-28 with no updates

View Document

05/04/225 April 2022 Previous accounting period shortened from 2022-09-30 to 2022-03-31

View Document

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

View Accounts

29/09/2129 September 2021 Incorporation

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