HARDY ACCESS SERVICES LIMITED
Status | ACTIVE |
Company No. | 07572765 |
Category | Private Limited Company |
Incorporated | 22 Mar 2011 |
Age | 13 years, 2 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
HARDY ACCESS SERVICES LIMITED is an active private limited company with number 07572765. It was incorporated 13 years, 2 months, 6 days ago, on 22 March 2011. The company address is Hardy Services Station Road Hardy Services Station Road, Burnley, BB12 8EF, Lancashire, England.
Company Fillings
Confirmation statement with no updates
Date: 26 Mar 2024
Action Date: 22 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-22
Documents
Notification of a person with significant control
Date: 26 Mar 2024
Action Date: 01 Mar 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2024-03-01
Psc name: Hardy Services (Uk) Group Limited
Documents
Accounts with accounts type micro entity
Date: 09 Oct 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 28 Mar 2023
Action Date: 22 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-22
Documents
Accounts with accounts type micro entity
Date: 23 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Termination director company with name termination date
Date: 13 Oct 2022
Action Date: 06 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sonia Marie Hardy
Termination date: 2022-10-06
Documents
Confirmation statement with updates
Date: 13 Apr 2022
Action Date: 22 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-22
Documents
Cessation of a person with significant control
Date: 13 Apr 2022
Action Date: 01 Apr 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-04-01
Psc name: Paul Michael Hardy
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with updates
Date: 19 May 2021
Action Date: 22 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-22
Documents
Accounts with accounts type total exemption full
Date: 14 Apr 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Appoint person director company with name date
Date: 15 Jan 2021
Action Date: 01 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-01-01
Officer name: Mrs Sonia Marie Hardy
Documents
Termination director company with name termination date
Date: 07 Jan 2021
Action Date: 18 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-10-18
Officer name: Paul Michael Hardy
Documents
Confirmation statement with updates
Date: 25 Mar 2020
Action Date: 22 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-22
Documents
Accounts with accounts type micro entity
Date: 04 Dec 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Capital allotment shares
Date: 18 Sep 2019
Action Date: 01 Apr 2019
Category: Capital
Type: SH01
Date: 2019-04-01
Capital : 400 GBP
Documents
Capital allotment shares
Date: 18 Sep 2019
Action Date: 01 Apr 2019
Category: Capital
Type: SH01
Date: 2019-04-01
Capital : 300 GBP
Documents
Capital allotment shares
Date: 18 Sep 2019
Action Date: 01 Apr 2019
Category: Capital
Type: SH01
Capital : 200 GBP
Date: 2019-04-01
Documents
Confirmation statement with updates
Date: 22 Mar 2019
Action Date: 22 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-22
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Change person director company with change date
Date: 26 Feb 2019
Action Date: 26 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-02-26
Officer name: Mr Paul Michael Hardy
Documents
Change person director company with change date
Date: 26 Feb 2019
Action Date: 26 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-02-26
Officer name: Mr Michael Frederick Hardy
Documents
Change person director company with change date
Date: 08 Feb 2019
Action Date: 08 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-02-08
Officer name: Mr Michael Frederick Hardy
Documents
Change person director company with change date
Date: 08 Feb 2019
Action Date: 08 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-02-08
Officer name: Mr Paul Michael Hardy
Documents
Confirmation statement with updates
Date: 27 Mar 2018
Action Date: 22 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-22
Documents
Change to a person with significant control
Date: 13 Sep 2017
Action Date: 12 Sep 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-09-12
Psc name: Mr Paul Michael Hardy
Documents
Change to a person with significant control
Date: 13 Sep 2017
Action Date: 12 Sep 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-09-12
Psc name: Mr Michael Frederick Hardy
Documents
Change person director company with change date
Date: 12 Sep 2017
Action Date: 12 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Warren Slater Andrew Birnie
Change date: 2017-09-12
Documents
Change registered office address company with date old address new address
Date: 12 Sep 2017
Action Date: 12 Sep 2017
Category: Address
Type: AD01
Old address: Unit 1 Kestrel Court Hapton Burnley Lancashire BB11 5NA
New address: Hardy Services Station Road Padiham Burnley Lancashire BB12 8EF
Change date: 2017-09-12
Documents
Appoint person director company with name date
Date: 01 Sep 2017
Action Date: 01 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Warren Slater Andrew Birnie
Appointment date: 2017-09-01
Documents
Accounts with accounts type micro entity
Date: 21 Aug 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 28 Mar 2017
Action Date: 22 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-22
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Mar 2016
Action Date: 22 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-22
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Apr 2015
Action Date: 22 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-22
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Change registered office address company with date old address
Date: 26 Jun 2014
Action Date: 26 Jun 2014
Category: Address
Type: AD01
Old address: St. Crispin House 4 St. Crispin Way Haslingden Rossendale Lancashire BB4 4PW
Change date: 2014-06-26
Documents
Annual return company with made up date full list shareholders
Date: 09 Apr 2014
Action Date: 22 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-22
Documents
Accounts with accounts type total exemption small
Date: 15 Aug 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2013
Action Date: 22 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-22
Documents
Change person director company with change date
Date: 21 Jan 2013
Action Date: 21 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Michael Hardy
Change date: 2013-01-21
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Change person director company with change date
Date: 02 Oct 2012
Action Date: 25 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-09-25
Officer name: Mr Michael Frederick Hardy
Documents
Annual return company with made up date full list shareholders
Date: 29 Mar 2012
Action Date: 22 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-22
Documents
Change account reference date company current extended
Date: 29 Mar 2011
Action Date: 31 May 2012
Category: Accounts
Type: AA01
New date: 2012-05-31
Made up date: 2012-03-31
Documents
Capital allotment shares
Date: 29 Mar 2011
Action Date: 22 Mar 2011
Category: Capital
Type: SH01
Date: 2011-03-22
Capital : 100.00 GBP
Documents
Some Companies
52 COLE PARK ROAD,TWICKENHAM,TW1 1HS
Number: | 04153515 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHATHAN HOUSE,ABERDEENSHIRE,AB23 8BE
Number: | SC293701 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 THE STREET,RINGLAND,NR8 6AB
Number: | 11016004 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELTHORNE GATE,PINNER,HA5 5QA
Number: | 10596836 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 DYKEFIELD AVENUE,NEWCASTLE UPON TYNE,NE3 2QD
Number: | 10910835 |
Status: | ACTIVE |
Category: | Private Limited Company |
ORDNANCE N.D.T SYSTEMS LIMITED
THE GRANGE, THE STREET,CHIPPENHAM,SN14 7BA
Number: | 05635940 |
Status: | ACTIVE |
Category: | Private Limited Company |