HARDING BUILDING SERVICES LTD: Filings
Overview
| Company Name | HARDING BUILDING SERVICES LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04701761 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for HARDING BUILDING SERVICES LTD?
| Date | Description | Document | Type | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Helen Harding as a secretary on Feb 11, 2026 | 1 pages | TM02 | ||||||||||||||||||||||
Micro company accounts made up to Mar 31, 2025 | 6 pages | AA | ||||||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Memorandum and Articles of Association | 22 pages | MA | ||||||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||||||||||
Confirmation statement made on Mar 18, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 10 pages | AA | ||||||||||||||||||||||
Confirmation statement made on Mar 18, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 9 pages | AA | ||||||||||||||||||||||
Registered office address changed from Office 8 Safestore Reddish Road Stockport Cheshire SK5 7BW England to Unit 13 Crown Industrial Estate Canal Road Timperley WA14 1TF on Jan 17, 2024 | 1 pages | AD01 | ||||||||||||||||||||||
Confirmation statement made on Mar 18, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 10 pages | AA | ||||||||||||||||||||||
Confirmation statement made on Mar 18, 2022 with updates | 4 pages | CS01 | ||||||||||||||||||||||
Notification of Mark Andrews as a person with significant control on Dec 01, 2021 | 2 pages | PSC01 | ||||||||||||||||||||||
Change of details for Jeremy James Harding as a person with significant control on Dec 01, 2021 | 2 pages | PSC04 | ||||||||||||||||||||||
Appointment of Mr Mark Andrews as a director on Dec 01, 2021 | 2 pages | AP01 | ||||||||||||||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 10 pages | AA | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Oct 26, 2021
| 3 pages | SH01 | ||||||||||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||||||||||
First Gazette notice for compulsory strike-off | pages | GAZ1 | ||||||||||||||||||||||
Confirmation statement made on Mar 18, 2021 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Change of details for Jeremy James Harding as a person with significant control on Jun 30, 2021 | 2 pages | PSC04 | ||||||||||||||||||||||
Registered office address changed from Unit 4 Hammond Avenue Whitehill Industrial Estate Stockport Cheshire SK4 1PQ to Office 8 Safestore Reddish Road Stockport Cheshire SK5 7BW on Jun 30, 2021 | 1 pages | AD01 | ||||||||||||||||||||||
Director's details changed for Jeremy James Harding on Jun 30, 2021 | 2 pages | CH01 | ||||||||||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0