HARDBANDING SOLUTIONS (EUROPE) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Registered office address changed from C/O Horizon Ca 20 - 23 Woodside Place Glasgow G3 7QL Scotland to C/O Horizon Ca 5 La Belle Place Glasgow G3 7LH on 2025-05-22

View Document

26/03/2526 March 2025 Notification of a person with significant control statement

View Document

19/03/2519 March 2025 Cessation of Postle Industries Inc as a person with significant control on 2024-12-23

View Document

04/02/254 February 2025 Director's details changed for Mr Joseph Orlando on 2025-02-04

View Document

04/02/254 February 2025 Director's details changed for David Michael Sokol on 2025-02-04

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-23 with no updates

View Document

23/12/2423 December 2024 Cessation of John Postle as a person with significant control on 2024-12-23

View Document

23/12/2423 December 2024 Cessation of David Michael Sokol as a person with significant control on 2024-12-23

View Document

23/12/2423 December 2024 Appointment of Mr Joseph Orlando as a director on 2024-12-19

View Document

23/12/2423 December 2024 Notification of Postle Industries Inc as a person with significant control on 2020-08-01

View Document

27/11/2427 November 2024 Termination of appointment of Richard James Debacco as a director on 2024-09-24

View Document

04/08/244 August 2024 Confirmation statement made on 2024-08-04 with no updates

View Document

26/04/2426 April 2024 Registered office address changed from C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 20 - 23 Woodside Place Glasgow G3 7QL on 2024-04-26

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/09/2322 September 2023 Accounts for a small company made up to 2022-12-31

View Document

05/08/235 August 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

11/07/2311 July 2023 Registered office address changed from C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT on 2023-07-11

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/11/2215 November 2022 Accounts for a small company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

12/10/2112 October 2021 Amended accounts for a small company made up to 2020-12-31

View Document

04/08/214 August 2021 Confirmation statement made on 2021-08-04 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, WITH UPDATES

View Document

02/06/202 June 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

27/02/2027 February 2020 DIRECTOR APPOINTED RICHARD JAMES DEBACCO

View Document

27/02/2027 February 2020 APPOINTMENT TERMINATED, DIRECTOR DARREN MATHIESON

View Document

27/02/2027 February 2020 APPOINTMENT TERMINATED, DIRECTOR ADAN MATHIESON

View Document

27/02/2027 February 2020 APPOINTMENT TERMINATED, DIRECTOR COLIN DUFF

View Document

27/02/2027 February 2020 CESSATION OF COLIN DUFF AS A PSC

View Document

27/02/2027 February 2020 CESSATION OF ADAN MATHIESON AS A PSC

View Document

27/02/2027 February 2020 CESSATION OF DARREN MATHIESON AS A PSC

View Document

27/02/2027 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN POSTLE

View Document

27/02/2027 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID MICHAEL SOKOL

View Document

27/02/2027 February 2020 DIRECTOR APPOINTED DAVID MICHAEL SOKOL

View Document

03/02/203 February 2020 PREVSHO FROM 31/08/2020 TO 31/01/2020

View Document

31/01/2031 January 2020 SECOND FILED SH01 - 04/08/11 STATEMENT OF CAPITAL GBP 93

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/01/2031 January 2020 SECOND FILING OF AR01 WITH A MADE UP DATE OF 04/08/15

View Document

31/01/2031 January 2020 SECOND FILING OF AR01 WITH A MADE UP DATE OF 04/08/14

View Document

31/01/2031 January 2020 SECOND FILING OF AR01 WITH A MADE UP DATE OF 04/08/13

View Document

31/01/2031 January 2020 SECOND FILING OF AR01 WITH A MADE UP DATE OF 04/08/12

View Document

31/01/2031 January 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 04/08/2016

View Document

31/01/2031 January 2020 SECOND FILED SH01 - 04/08/11 STATEMENT OF CAPITAL GBP 90

View Document

17/01/2017 January 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

18/11/1918 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAN MATHIESON

View Document

18/11/1918 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN MATHIESON

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

17/08/1917 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES

View Document

17/08/1917 August 2019 CESSATION OF COLIN DUFF AS A PSC

View Document

08/05/198 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

06/05/196 May 2019 REGISTERED OFFICE CHANGED ON 06/05/2019 FROM 24 BERESFORD TERRACE AYR KA7 2EG

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES

View Document

30/05/1830 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES

View Document

04/08/174 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN DUFF

View Document

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

20/09/1620 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN DUFF / 12/09/2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

28/08/1628 August 2016 04/08/16 STATEMENT OF CAPITAL GBP 93

View Document

13/05/1613 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

04/08/154 August 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

19/05/1519 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

30/08/1430 August 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

13/01/1413 January 2014 REGISTERED OFFICE CHANGED ON 13/01/2014 FROM 24 BERESFORD TERRACE AYR KA7 2EG SCOTLAND

View Document

13/01/1413 January 2014 REGISTERED OFFICE CHANGED ON 13/01/2014 FROM HENDERSON LOGGIE 90 MITCHELL STREET GLASGOW G1 3NQ UNITED KINGDOM

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

09/08/139 August 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

07/08/127 August 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

22/08/1122 August 2011 DIRECTOR APPOINTED MR COLIN DUFF

View Document

22/08/1122 August 2011 04/08/11 STATEMENT OF CAPITAL GBP 93

View Document

22/08/1122 August 2011 04/08/11 STATEMENT OF CAPITAL GBP 93

View Document

22/08/1122 August 2011 DIRECTOR APPOINTED MR DARREN MATHIESON

View Document

22/08/1122 August 2011 REGISTERED OFFICE CHANGED ON 22/08/2011 FROM AINCROFT 18 NEIDPATH ROAD WEST WHITECRAIGS GLASGOW STRATHCLYDE G46 6SS SCOTLAND

View Document

22/08/1122 August 2011 DIRECTOR APPOINTED MR ADAN MATHIESON

View Document

04/08/114 August 2011 APPOINTMENT TERMINATED, SECRETARY COSEC LIMITED

View Document

04/08/114 August 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES MCMEEKIN

View Document

04/08/114 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/08/114 August 2011 APPOINTMENT TERMINATED, DIRECTOR COSEC LIMITED

View Document

04/08/114 August 2011 REGISTERED OFFICE CHANGED ON 04/08/2011 FROM 78 MONTGOMERY STREET EDINBURGH LOTHIAN EH7 5JA SCOTLAND

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