HARTSHEAD PLANT SERVICES (N/W) LTD
Status | ACTIVE |
Company No. | 08090002 |
Category | Private Limited Company |
Incorporated | 31 May 2012 |
Age | 11 years, 11 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
HARTSHEAD PLANT SERVICES (N/W) LTD is an active private limited company with number 08090002. It was incorporated 11 years, 11 months, 21 days ago, on 31 May 2012. The company address is 7 Stamford Square, Ashton-under-lyne, OL6 6QU, England.
Company Fillings
Accounts with accounts type micro entity
Date: 08 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 31 May 2023
Action Date: 31 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-31
Documents
Accounts with accounts type micro entity
Date: 24 Jan 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 04 Jul 2022
Action Date: 31 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-31
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 01 Jul 2021
Action Date: 31 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-31
Documents
Change registered office address company with date old address new address
Date: 07 May 2021
Action Date: 07 May 2021
Category: Address
Type: AD01
Old address: C/O Sherlock & Co 232 Stamford Street Central Ashton Under Lyne Lancashire OL6 7NQ United Kingdom
Change date: 2021-05-07
New address: 7 Stamford Square Ashton-Under-Lyne OL6 6QU
Documents
Accounts with accounts type micro entity
Date: 26 Apr 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with updates
Date: 02 Jun 2020
Action Date: 31 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-31
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Change registered office address company with date old address new address
Date: 23 Dec 2019
Action Date: 23 Dec 2019
Category: Address
Type: AD01
New address: C/O Sherlock & Co 232 Stamford Street Central Ashton Under Lyne Lancashire OL6 7NQ
Change date: 2019-12-23
Old address: C/O Sherlock & Co Ltd 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW United Kingdom
Documents
Confirmation statement with updates
Date: 04 Jun 2019
Action Date: 31 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-31
Documents
Accounts with accounts type micro entity
Date: 01 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Change registered office address company with date old address new address
Date: 10 Jul 2018
Action Date: 10 Jul 2018
Category: Address
Type: AD01
New address: C/O Sherlock & Co Ltd 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW
Old address: 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW
Change date: 2018-07-10
Documents
Confirmation statement with updates
Date: 31 May 2018
Action Date: 31 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-31
Documents
Accounts with accounts type micro entity
Date: 14 May 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Change account reference date company previous shortened
Date: 27 Feb 2018
Action Date: 30 May 2017
Category: Accounts
Type: AA01
New date: 2017-05-30
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 08 Jun 2017
Action Date: 31 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-31
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 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: 20 Jun 2016
Action Date: 31 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-31
Documents
Accounts amended with accounts type total exemption small
Date: 21 Apr 2016
Action Date: 31 May 2015
Category: Accounts
Type: AAMD
Made up date: 2015-05-31
Documents
Accounts with accounts type total exemption small
Date: 29 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: 08 Jun 2015
Action Date: 31 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-31
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2014
Action Date: 31 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-31
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 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: 16 Jul 2013
Action Date: 31 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-31
Documents
Appoint person director company with name
Date: 30 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Richard Baugh
Documents
Appoint person secretary company with name
Date: 30 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Richard Baugh
Documents
Certificate change of name company
Date: 30 Aug 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ardmare LTD\certificate issued on 30/08/12
Documents
Change of name notice
Date: 30 Aug 2012
Category: Change-of-name
Type: CONNOT
Documents
Termination director company with name
Date: 08 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yomtov Jacobs
Documents
Change registered office address company with date old address
Date: 08 Jun 2012
Action Date: 08 Jun 2012
Category: Address
Type: AD01
Old address: C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom
Change date: 2012-06-08
Documents
Some Companies
37 WARREN STREET,,W1T 6AD
Number: | 04361604 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 10 - 11 DOULTON TRADING ESTATE,ROWLEY REGIS,B65 8JQ
Number: | 09574484 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 ALAMEDA ROAD,WATERLOOVILLE,PO7 5HD
Number: | 04229490 |
Status: | ACTIVE |
Category: | Private Limited Company |
UPLANDS COTTAGE,HASLEMERE,GU27 2BS
Number: | 07154824 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 10 CLARENCE AVENUE,MANCHESTER,M17 1QS
Number: | 00204341 |
Status: | ACTIVE |
Category: | Private Limited Company |
S BARTLETT ELECTRICAL SERVICES LIMITED
31 WAYSIDE,HIGH WYCOMBE,HP13 7LD
Number: | 11101005 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |