HARD AND SLOW LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Total exemption full accounts made up to 2024-07-31

View Document

22/10/2422 October 2024 Change of details for Mr Dean Stephen Holmes as a person with significant control on 2024-10-12

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-15 with no updates

View Document

22/10/2422 October 2024 Director's details changed for Mr Dean Stephen Holmes on 2024-10-12

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

11/12/2311 December 2023 Total exemption full accounts made up to 2023-07-31

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-10-15 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

21/11/2221 November 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

15/11/2215 November 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

22/11/2122 November 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

01/11/211 November 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

24/12/2024 December 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

11/12/2011 December 2020 CONFIRMATION STATEMENT MADE ON 15/10/20, NO UPDATES

View Document

11/12/2011 December 2020 REGISTERED OFFICE CHANGED ON 11/12/2020 FROM FLAT 3 RAMPION HOUSE ST. JAMES'S STREET MEWS BRIGHTON BN2 1RT ENGLAND

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

15/02/2015 February 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

21/10/1921 October 2019 SAIL ADDRESS CHANGED FROM: 31 ST JAMES STREET BRIGHTON EAST SUSSEX BN2 1RF

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES

View Document

18/10/1918 October 2019 REGISTERED OFFICE CHANGED ON 18/10/2019 FROM 31 ST. JAMES'S STREET BRIGHTON BN2 1RF ENGLAND

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

14/12/1814 December 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

15/12/1715 December 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

14/11/1614 November 2016 REGISTERED OFFICE CHANGED ON 14/11/2016 FROM 231A HIGH ROAD LOUGHTON ESSEX IG10 1AD

View Document

19/10/1619 October 2016 APPOINTMENT TERMINATED, SECRETARY KIM BETTS

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/10/1531 October 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

02/02/152 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

22/10/1422 October 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

02/03/142 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

03/12/133 December 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

15/02/1315 February 2013 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/12

View Document

14/11/1214 November 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

15/10/1215 October 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

15/10/1215 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / DEAN STEPHEN HOLMES / 15/10/2012

View Document

15/10/1215 October 2012 SECRETARY'S CHANGE OF PARTICULARS / KIM JULIE BETTS / 15/10/2012

View Document

12/10/1212 October 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

27/11/1127 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

19/08/1119 August 2011 Annual return made up to 18 July 2011 with full list of shareholders

View Document

19/08/1119 August 2011 SAIL ADDRESS CHANGED FROM: 31 ST. JAMES'S STREET BRIGHTON EAST SUSSEX BN2 1RF

View Document

12/01/1112 January 2011 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/09

View Document

03/01/113 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

17/09/1017 September 2010 18/07/10 NO CHANGES

View Document

10/09/1010 September 2010 SAIL ADDRESS CREATED

View Document

19/11/0919 November 2009 31/07/09 TOTAL EXEMPTION FULL

View Document

16/10/0916 October 2009 Annual return made up to 15 August 2009 with full list of shareholders

View Document

16/10/0916 October 2009 REGISTERED OFFICE CHANGED ON 16/10/2009 FROM 31 ST. JAMES'S STREET BRIGHTON SUSSEX BN2 1RF UNITED KINGDOM

View Document

15/09/0915 September 2009 REGISTERED OFFICE CHANGED ON 15/09/2009 FROM THE BULLDOG 31 ST JAMES STREET BRIGHTON BN2 1RF

View Document

02/06/092 June 2009 REGISTERED OFFICE CHANGED ON 02/06/2009 FROM NIGHTINGALE HOUSE 46-48 EAST STREET EPSOM SURREY KT17 1HQ

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 31 July 2007

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

21/08/0821 August 2008 RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 31 July 2006

View Document

17/08/0717 August 2007 RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 NEW SECRETARY APPOINTED

View Document

13/07/0713 July 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/07/075 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/01/077 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

23/08/0623 August 2006 RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 NEW SECRETARY APPOINTED

View Document

14/03/0614 March 2006 SECRETARY RESIGNED

View Document

06/09/056 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

02/09/052 September 2005 RETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 RETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

29/10/0329 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

05/08/035 August 2003 RETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS

View Document

08/09/028 September 2002 RETURN MADE UP TO 18/07/02; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

21/08/0121 August 2001 RETURN MADE UP TO 18/07/01; FULL LIST OF MEMBERS

View Document

01/06/011 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

25/01/0125 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/0121 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0118 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0118 January 2001 REGISTERED OFFICE CHANGED ON 18/01/01 FROM: GROUN FLOOR FRONT 36 LANGHAM STREET LONDON W1N 5RH

View Document

18/01/0118 January 2001 RETURN MADE UP TO 18/07/00; FULL LIST OF MEMBERS

View Document

02/08/002 August 2000 £ NC 100000/350000 25/07/00

View Document

02/08/002 August 2000 NC INC ALREADY ADJUSTED 25/07/00

View Document

09/05/009 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

27/03/0027 March 2000 RETURN MADE UP TO 18/07/99; FULL LIST OF MEMBERS

View Document

14/06/9914 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

20/04/9920 April 1999 STRIKE-OFF ACTION DISCONTINUED

View Document

14/04/9914 April 1999 RETURN MADE UP TO 18/07/98; FULL LIST OF MEMBERS

View Document

31/03/9931 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/992 March 1999 FIRST GAZETTE

View Document

11/09/9711 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/9718 July 1997 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