HARD MATERIAL SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
15/02/2215 February 2022 | First Gazette notice for voluntary strike-off |
15/02/2215 February 2022 | First Gazette notice for voluntary strike-off |
06/02/226 February 2022 | Application to strike the company off the register |
31/01/2231 January 2022 | Cessation of Ian Ronald Brookes as a person with significant control on 2021-03-26 |
31/01/2231 January 2022 | Termination of appointment of Ian Ronald Brookes as a director on 2021-03-26 |
28/12/2028 December 2020 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
06/01/206 January 2020 | 30/06/19 TOTAL EXEMPTION FULL |
09/12/199 December 2019 | PSC'S CHANGE OF PARTICULARS / MRS ABIGAIL LAWSON / 01/12/2019 |
09/12/199 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ABIGAIL LAWSON / 01/12/2019 |
09/12/199 December 2019 | CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
23/02/1923 February 2019 | 30/06/18 TOTAL EXEMPTION FULL |
15/12/1815 December 2018 | CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
27/03/1827 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
07/12/177 December 2017 | CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES |
07/09/177 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN RONALD BROOKES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
30/03/1730 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
06/12/166 December 2016 | CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
27/02/1627 February 2016 | CURREXT FROM 31/12/2015 TO 30/06/2016 |
24/02/1624 February 2016 | SECRETARY APPOINTED MRS ROSEMARY BROOKES |
24/02/1624 February 2016 | DIRECTOR APPOINTED MRS ABIGAIL LAWSON |
11/12/1511 December 2015 | Annual return made up to 3 December 2015 with full list of shareholders |
06/10/156 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
06/12/146 December 2014 | Annual return made up to 3 December 2014 with full list of shareholders |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
18/09/1418 September 2014 | REGISTERED OFFICE CHANGED ON 18/09/2014 FROM 159 HIGH STREET PERSHORE WORCESTERSHIRE WR10 1EQ |
16/01/1416 January 2014 | Annual return made up to 3 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
03/12/123 December 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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