HARDY PROPERTY SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Confirmation statement made on 2025-05-22 with updates

View Document

14/04/2514 April 2025 Director's details changed for Mr Adam James Kimber on 2025-04-14

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

10/06/2410 June 2024 Register inspection address has been changed to 3 Paulson Close Chandler's Ford Eastleigh SO53 1HR

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

04/07/234 July 2023 Total exemption full accounts made up to 2023-02-28

View Document

06/06/236 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

23/09/2223 September 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

11/01/2211 January 2022 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

08/01/218 January 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

18/06/2018 June 2020 PREVEXT FROM 28/02/2020 TO 29/02/2020

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

17/06/1917 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

22/06/1822 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

15/09/1715 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

12/04/1712 April 2017 PREVSHO FROM 30/06/2017 TO 28/02/2017

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

27/01/1727 January 2017 DIRECTOR APPOINTED MISS ANNA KIMBER

View Document

28/10/1628 October 2016 REGISTERED OFFICE CHANGED ON 28/10/2016 FROM 9 BEECHCROFT CLOSE BEECHCROFT CLOSE CHANDLER'S FORD EASTLEIGH HAMPSHIRE SO53 2HU UNITED KINGDOM

View Document

06/06/166 June 2016 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