HARDY PROPERTY SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 23/05/2523 May 2025 | Confirmation statement made on 2025-05-22 with updates |
| 14/04/2514 April 2025 | Director's details changed for Mr Adam James Kimber on 2025-04-14 |
| 28/11/2428 November 2024 | Total exemption full accounts made up to 2024-02-29 |
| 13/06/2413 June 2024 | Confirmation statement made on 2024-06-05 with no updates |
| 10/06/2410 June 2024 | Register inspection address has been changed to 3 Paulson Close Chandler's Ford Eastleigh SO53 1HR |
| 29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
| 04/07/234 July 2023 | Total exemption full accounts made up to 2023-02-28 |
| 06/06/236 June 2023 | Confirmation statement made on 2023-06-05 with no updates |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 23/09/2223 September 2022 | Total exemption full accounts made up to 2022-02-28 |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 11/01/2211 January 2022 | Total exemption full accounts made up to 2021-02-28 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 08/01/218 January 2021 | 29/02/20 TOTAL EXEMPTION FULL |
| 18/06/2018 June 2020 | PREVEXT FROM 28/02/2020 TO 29/02/2020 |
| 05/06/205 June 2020 | CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 17/06/1917 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
| 14/06/1914 June 2019 | CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 22/06/1822 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
| 05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 15/09/1715 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
| 15/06/1715 June 2017 | CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES |
| 12/04/1712 April 2017 | PREVSHO FROM 30/06/2017 TO 28/02/2017 |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 27/01/1727 January 2017 | DIRECTOR APPOINTED MISS ANNA KIMBER |
| 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 |
| 06/06/166 June 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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