STEVE HARDAKER LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/05/2512 May 2025 | Confirmation statement made on 2025-04-30 with updates |
12/05/2512 May 2025 | Total exemption full accounts made up to 2024-12-31 |
12/02/2512 February 2025 | Appointment of Mr Christopher Mccutcheon as a director on 2025-02-04 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
21/09/2421 September 2024 | Resolutions |
21/09/2421 September 2024 | Memorandum and Articles of Association |
18/07/2418 July 2024 | Registered office address changed from Benson Accountants the Mill Station Road Wigton Cumbria CA7 9BA England to Wiza House Station Road Wigton Cumbria CA7 9BA on 2024-07-18 |
27/06/2427 June 2024 | Previous accounting period shortened from 2024-08-31 to 2023-12-31 |
27/06/2427 June 2024 | Total exemption full accounts made up to 2023-12-31 |
23/05/2423 May 2024 | Total exemption full accounts made up to 2023-08-31 |
10/05/2410 May 2024 | Confirmation statement made on 2024-04-30 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
02/08/232 August 2023 | Registered office address changed from 75 Larch Drive, Stanwix Carlisle Cumbria CA3 9FJ to Benson Accountants the Mill Station Road Wigton Cumbria CA7 9BA on 2023-08-02 |
15/06/2315 June 2023 | Registration of charge 062346980001, created on 2023-05-31 |
05/05/235 May 2023 | Confirmation statement made on 2023-04-30 with no updates |
20/03/2320 March 2023 | Micro company accounts made up to 2022-08-31 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
18/05/2218 May 2022 | Confirmation statement made on 2022-04-30 with no updates |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
22/02/2122 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
29/05/2029 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
28/04/2028 April 2020 | CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES |
29/05/1929 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
09/05/189 May 2018 | CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES |
23/02/1823 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
08/05/178 May 2017 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES |
23/02/1723 February 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
27/05/1627 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
23/05/1623 May 2016 | Annual return made up to 30 April 2016 with full list of shareholders |
20/05/1620 May 2016 | SAIL ADDRESS CHANGED FROM: BUTE HOUSE MONTGOMERY WAY ROSEHILL INDUSTRIAL ESTATE CARLISLE CUMBRIA CA1 2RW ENGLAND |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
29/05/1529 May 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
26/05/1526 May 2015 | Annual return made up to 30 April 2015 with full list of shareholders |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
02/05/142 May 2014 | Annual return made up to 30 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
10/01/1410 January 2014 | PREVEXT FROM 31/05/2013 TO 31/08/2013 |
17/05/1317 May 2013 | Annual return made up to 2 May 2013 with full list of shareholders |
08/10/128 October 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
14/05/1214 May 2012 | Annual return made up to 2 May 2012 with full list of shareholders |
14/09/1114 September 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
04/05/114 May 2011 | Annual return made up to 2 May 2011 with full list of shareholders |
04/05/114 May 2011 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
04/05/114 May 2011 | SAIL ADDRESS CREATED |
27/10/1027 October 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
10/05/1010 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN HARDAKER / 02/05/2010 |
10/05/1010 May 2010 | Annual return made up to 2 May 2010 with full list of shareholders |
28/09/0928 September 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
14/05/0914 May 2009 | RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS |
02/10/082 October 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
08/05/088 May 2008 | RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS |
18/06/0718 June 2007 | DIRECTOR RESIGNED |
18/06/0718 June 2007 | SECRETARY RESIGNED |
18/06/0718 June 2007 | NEW DIRECTOR APPOINTED |
18/06/0718 June 2007 | NEW SECRETARY APPOINTED |
18/06/0718 June 2007 | REGISTERED OFFICE CHANGED ON 18/06/07 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
02/05/072 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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