HARDIE CONSULTING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/03/2527 March 2025 | Micro company accounts made up to 2024-06-30 |
22/07/2422 July 2024 | Confirmation statement made on 2024-06-17 with updates |
11/07/2411 July 2024 | |
10/07/2410 July 2024 | Change of details for Brian William Hardie as a person with significant control on 2024-06-17 |
10/07/2410 July 2024 | Change of details for Sandra Alison Hardie as a person with significant control on 2024-06-16 |
10/07/2410 July 2024 | Change of details for Sandra Alison Hardie as a person with significant control on 2024-06-17 |
09/07/249 July 2024 | Termination of appointment of Ewan Hardie as a director on 2024-06-16 |
09/07/249 July 2024 | Registered office address changed from Oakingham House Frederick Place High Wycombe Buckinghamshire HP11 1JU England to Foynevue, Oxford Street Oxford Street Lee Common Great Missenden HP16 9JT on 2024-07-09 |
09/07/249 July 2024 | Director's details changed for Sandra Alison Hardie on 2024-06-16 |
09/07/249 July 2024 | Director's details changed for Brian William Hardie on 2024-06-17 |
09/07/249 July 2024 | Director's details changed for Sandra Alison Hardie on 2024-06-17 |
09/07/249 July 2024 | Secretary's details changed for Sandra Alison Hardie on 2024-06-16 |
09/07/249 July 2024 | Termination of appointment of Callum Hardie as a director on 2024-06-16 |
09/07/249 July 2024 | Termination of appointment of Megan Hardie as a director on 2024-06-16 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
26/06/2426 June 2024 | Micro company accounts made up to 2023-06-30 |
20/06/2420 June 2024 | Change of details for Sandra Alison Hardie as a person with significant control on 2024-06-17 |
20/06/2420 June 2024 | Change of details for Brian Hardie as a person with significant control on 2024-06-17 |
19/06/2419 June 2024 | Change of details for Sandra Alison Hardie as a person with significant control on 2024-06-17 |
19/06/2419 June 2024 | Director's details changed for Sandra Alison Hardie on 2024-06-17 |
19/06/2419 June 2024 | Change of details for Brian Hardie as a person with significant control on 2024-06-17 |
19/06/2419 June 2024 | Secretary's details changed for Sandra Alison Hardie on 2024-06-17 |
19/06/2419 June 2024 | Director's details changed for Brian William Hardie on 2024-06-17 |
05/07/235 July 2023 | Confirmation statement made on 2023-06-17 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
31/03/2331 March 2023 | Micro company accounts made up to 2022-06-30 |
14/10/2214 October 2022 | Change of details for Sandra Alison Hardie as a person with significant control on 2022-10-04 |
14/10/2214 October 2022 | Change of details for Brian Hardie as a person with significant control on 2022-10-04 |
14/10/2214 October 2022 | Director's details changed for Brian William Hardie on 2022-10-04 |
14/10/2214 October 2022 | Secretary's details changed for Sandra Alison Hardie on 2022-10-04 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
05/02/225 February 2022 | Registered office address changed from Suite G02 Aston Court, Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1JU United Kingdom to Oakingham House Frederick Place High Wycombe Buckinghamshire HP11 1JU on 2022-02-05 |
21/07/2121 July 2021 | Confirmation statement made on 2021-06-17 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
28/05/2128 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
31/03/2131 March 2021 | REGISTERED OFFICE CHANGED ON 31/03/2021 FROM STERLING HOUSE 5 BUCKINGHAM PLACE, BELLFIELD ROAD WEST, HIGH WYCOMBE BUCKINGHAMSHIRE HP13 5HQ |
06/07/206 July 2020 | CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
30/03/2030 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
12/07/1912 July 2019 | CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
29/03/1929 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
09/07/189 July 2018 | CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/03/1829 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
05/12/175 December 2017 | DIRECTOR APPOINTED MISS MEGAN HARDIE |
05/12/175 December 2017 | DIRECTOR APPOINTED MR EWAN HARDIE |
05/12/175 December 2017 | DIRECTOR APPOINTED MR CALLUM HARDIE |
21/07/1721 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANDRA ALISON HARDIE |
21/07/1721 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN HARDIE |
21/07/1721 July 2017 | CONFIRMATION STATEMENT MADE ON 17/06/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
28/03/1728 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
06/07/166 July 2016 | Annual return made up to 17 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
22/03/1622 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
10/07/1510 July 2015 | Annual return made up to 17 June 2015 with full list of shareholders |
13/04/1513 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
01/07/141 July 2014 | Annual return made up to 17 June 2014 with full list of shareholders |
05/09/135 September 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13 |
30/07/1330 July 2013 | Annual return made up to 17 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
26/03/1326 March 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12 |
10/08/1210 August 2012 | Annual return made up to 17 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
17/05/1217 May 2012 | REGISTERED OFFICE CHANGED ON 17/05/2012 FROM 48 TOTTERIDGE DRIVE HIGH WYCOMBE BUCKINGHAMSHIRE HP13 6JJ UNITED KINGDOM |
19/03/1219 March 2012 | 30/06/11 TOTAL EXEMPTION FULL |
25/07/1125 July 2011 | Annual return made up to 17 June 2011 with full list of shareholders |
22/09/1022 September 2010 | REGISTERED OFFICE CHANGED ON 22/09/2010 FROM 28 RIVERSIDE BUSINESS CENTRE VICTORIA STREET HIGH WYCOMBE BUCKS HP11 2LT UNITED KINGDOM |
16/07/1016 July 2010 | DIRECTOR APPOINTED BRIAN WILLIAM HARDIE |
16/07/1016 July 2010 | DIRECTOR APPOINTED SANDRA ALISON HARDIE |
16/07/1016 July 2010 | SECRETARY APPOINTED SANDRA ALISON HARDIE |
16/07/1016 July 2010 | 21/06/10 STATEMENT OF CAPITAL GBP 2 |
17/06/1017 June 2010 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |
17/06/1017 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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