HARDSOFT COMPUTERS LIMITED
Status | ACTIVE |
Company No. | 05954093 |
Category | Private Limited Company |
Incorporated | 03 Oct 2006 |
Age | 17 years, 7 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
HARDSOFT COMPUTERS LIMITED is an active private limited company with number 05954093. It was incorporated 17 years, 7 months, 30 days ago, on 03 October 2006. The company address is 10-12 Mulberry Green, Old Harlow, CM17 0ET, Essex.
Company Fillings
Confirmation statement with updates
Date: 20 Oct 2023
Action Date: 03 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-03
Documents
Accounts with accounts type total exemption full
Date: 01 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 05 Oct 2022
Action Date: 03 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-03
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 04 Oct 2021
Action Date: 03 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-03
Documents
Accounts with accounts type dormant
Date: 03 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 05 Oct 2020
Action Date: 03 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-03
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 04 Oct 2019
Action Date: 03 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-03
Documents
Accounts with accounts type total exemption full
Date: 03 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 03 Oct 2018
Action Date: 03 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-03
Documents
Accounts with accounts type dormant
Date: 22 Mar 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 09 Oct 2017
Action Date: 03 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-03
Documents
Change to a person with significant control
Date: 06 Oct 2017
Action Date: 26 Jul 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-07-26
Psc name: Mr Andrew David Morgan
Documents
Change person director company with change date
Date: 06 Oct 2017
Action Date: 26 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew David Morgan
Change date: 2017-07-26
Documents
Accounts with accounts type unaudited abridged
Date: 30 May 2017
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 07 Oct 2016
Action Date: 03 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-03
Documents
Change person director company with change date
Date: 27 Sep 2016
Action Date: 17 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-09-17
Officer name: Mr Philip Peter Morgan
Documents
Change person director company with change date
Date: 27 Sep 2016
Action Date: 17 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew David Morgan
Change date: 2016-09-17
Documents
Change person secretary company with change date
Date: 27 Sep 2016
Action Date: 17 Sep 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-09-17
Officer name: Mr Philip Peter Morgan
Documents
Change person secretary company with change date
Date: 27 Jun 2016
Action Date: 27 Jun 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Philip Peter Morgan
Change date: 2016-06-27
Documents
Change person director company with change date
Date: 27 Jun 2016
Action Date: 27 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Philip Peter Morgan
Change date: 2016-06-27
Documents
Accounts with accounts type total exemption small
Date: 12 May 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2015
Action Date: 03 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-03
Documents
Accounts with accounts type total exemption small
Date: 06 May 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2014
Action Date: 03 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-03
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2013
Action Date: 03 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-03
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2012
Action Date: 03 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-03
Documents
Change registered office address company with date old address
Date: 23 Nov 2012
Action Date: 23 Nov 2012
Category: Address
Type: AD01
Old address: the Old Surgery, 15a Station Road, Epping Essex CM16 4HG
Change date: 2012-11-23
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2011
Action Date: 03 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-03
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2010
Action Date: 03 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-03
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2009
Action Date: 03 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-03
Documents
Change person director company with change date
Date: 02 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Philip Peter Morgan
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 02 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew David Morgan
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 15 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/10/08; full list of members
Documents
Legacy
Date: 15 Jan 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / philip morgan / 03/10/2008
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 24 Apr 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/2007 to 31/12/2007
Documents
Legacy
Date: 02 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/10/07; full list of members
Documents
Legacy
Date: 11 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Oct 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 03 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Oct 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
13 NEW ROAD,BROMSGROVE,B60 2JG
Number: | 11694786 |
Status: | ACTIVE |
Category: | Private Limited Company |
STAFFORDSHIRE KNOT,WEDNESBURY,WS10 8TE
Number: | 09455866 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 10 NICKMAR COURT,LUTON,LU3 1LF
Number: | 11330083 |
Status: | ACTIVE |
Category: | Private Limited Company |
DISSINGTON RED HOUSE FARM,NEWCASTLE UPON TYNE,NE18 0AF
Number: | 04615209 |
Status: | ACTIVE |
Category: | Private Limited Company |
FP MAILING (SOUTH WEST) LIMITED
2 OLD BATH ROAD,NEWBURY,RG14 1QL
Number: | 06981133 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 08721862 |
Status: | ACTIVE |
Category: | Private Limited Company |