HARDY BUILDING SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/03/254 March 2025 Micro company accounts made up to 2024-08-31

View Document

20/02/2520 February 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

20/03/2420 March 2024 Micro company accounts made up to 2023-08-31

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

12/02/2412 February 2024 Registered office address changed from C/O Melwoods PO Box 1520 Hemel Hempstead Hertfordshire HP1 9QN England to C/O Melwoods Imex House 575-599 Maxted Road Hemel Hempstead Hertfordshire HP2 7DX on 2024-02-12

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

12/04/2312 April 2023 Micro company accounts made up to 2022-08-31

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

22/04/2222 April 2022 Micro company accounts made up to 2021-08-31

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

24/09/2124 September 2021 Change of details for Mr Shaun Christopher Hardy as a person with significant control on 2021-09-23

View Document

23/09/2123 September 2021 Director's details changed for Mrs Sarah Hardy on 2021-09-23

View Document

23/09/2123 September 2021 Secretary's details changed for Mrs Sarah Theresa Hardy on 2021-09-23

View Document

23/09/2123 September 2021 Director's details changed for Mr Shaun Christopher Hardy on 2021-09-23

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

26/04/2126 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

22/01/2122 January 2021 CONFIRMATION STATEMENT MADE ON 22/01/21, WITH UPDATES

View Document

19/01/2119 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH HARDY

View Document

19/01/2119 January 2021 DIRECTOR APPOINTED MRS SARAH HARDY

View Document

19/01/2119 January 2021 PSC'S CHANGE OF PARTICULARS / MR SHAUN CHRISTOPHER HARDY / 19/01/2021

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES

View Document

06/05/206 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

23/12/1923 December 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/12/1923 December 2019 COMPANY NAME CHANGED HARDY SERVICES LIMITED CERTIFICATE ISSUED ON 23/12/19

View Document

18/12/1918 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN CHRISTOPHER HARDY / 18/12/2019

View Document

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

View Accounts

05/08/195 August 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH THERESA HARDY / 02/08/2019

View Document

02/08/192 August 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH THERESA HARDY / 02/08/2019

View Document

02/08/192 August 2019 PSC'S CHANGE OF PARTICULARS / MR SHAUN CHRISTOPHER HARDY / 02/08/2019

View Document

02/08/192 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN CHRISTOPHER HARDY / 02/08/2019

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

07/05/197 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

26/02/1926 February 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/02/1926 February 2019 COMPANY NAME CHANGED HERTS HARDY CONTRACTORS LTD CERTIFICATE ISSUED ON 26/02/19

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES

View Document

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

View Accounts

22/02/1822 February 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, NO UPDATES

View Document

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

View Accounts

14/07/1714 July 2017 REGISTERED OFFICE CHANGED ON 14/07/2017 FROM 5 COOPERS COURT FOLLY ISLAND HERTFORD SG14 1UB ENGLAND

View Document

06/04/176 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 REGISTERED OFFICE CHANGED ON 31/08/2016 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

20/08/1520 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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