HARDTECH.NET LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewRegistered office address changed from 13 Fairfield Close Harpenden Hertfordshire AL5 5RZ England to International House 36-38 Cornhill London EC3V 3NG on 2025-08-21

View Document

10/03/2510 March 2025 Micro company accounts made up to 2024-03-31

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

13/12/2413 December 2024 Previous accounting period shortened from 2024-03-30 to 2024-03-29

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/03/2420 March 2024 Micro company accounts made up to 2023-03-31

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

21/12/2321 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

31/07/2331 July 2023 Secretary's details changed for Mr. Eiren Jerome O'keeffe on 2023-07-31

View Document

31/07/2331 July 2023 Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN England to 13 Fairfield Close Harpenden Hertfordshire AL5 5RZ on 2023-07-31

View Document

31/07/2331 July 2023 Director's details changed for Mr Eiren Jerome O'keeffe on 2023-07-31

View Document

31/07/2331 July 2023 Change of details for Mr Eiren Jerome O'keeffe as a person with significant control on 2023-07-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

05/03/235 March 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

23/12/2223 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/03/222 March 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/01/2119 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES

View Document

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

03/03/183 March 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/08/1610 August 2016 REGISTERED OFFICE CHANGED ON 10/08/2016 FROM BRIAR PATCH SPRING ROAD HARPENDEN HERTFORDSHIRE AL5 3PP ENGLAND

View Document

10/08/1610 August 2016 SECRETARY'S CHANGE OF PARTICULARS / MR. EIREN JEROME O'KEEFFE / 01/07/2016

View Document

10/08/1610 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR. EIREN JEROME O'KEEFFE / 01/07/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/03/1614 March 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/10/1515 October 2015 REGISTERED OFFICE CHANGED ON 15/10/2015 FROM 3A GROVE AVENUE HARPENDEN HERTFORDSHIRE AL5 1EU

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/03/1526 March 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/02/1428 February 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/08/1328 August 2013 REGISTERED OFFICE CHANGED ON 28/08/2013 FROM 18 RIDGE AVENUE HARPENDEN HERTFORDSHIRE AL5 3LT UNITED KINGDOM

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/03/1320 March 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

19/03/1319 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR. EIREN JEROME O'KEEFFE / 01/08/2012

View Document

19/03/1319 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MR. EIREN JEROME O'KEEFFE / 01/08/2012

View Document

31/01/1331 January 2013 REGISTERED OFFICE CHANGED ON 31/01/2013 FROM 237 VILLAGE WAY BECKENHAM KENT BR3 3NN

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

06/03/126 March 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/03/1121 March 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

20/03/1120 March 2011 APPOINTMENT TERMINATED, DIRECTOR LARA O'KEEFFE

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/03/1016 March 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LARA DENISE CARMEN O'KEEFFE / 16/03/2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / EIREN JEROME O'KEEFFE / 16/03/2010

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/03/0923 March 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/05/0814 May 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/03/0720 March 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/06/0614 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/05/0617 May 2006 RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS

View Document

28/11/0528 November 2005 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05

View Document

18/03/0518 March 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 SECRETARY RESIGNED

View Document

20/02/0420 February 2004 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