Advanced company searchLink opens in new window

HARDWARE SERVICES LIMITED

Company number 07098669

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Nov 2021 CS01 Confirmation statement made on 14 November 2021 with updates
13 Aug 2021 AD01 Registered office address changed from Wellington House Kemble Enterprise Park Kemble Cirencester Gloucestershire GL7 6BQ England to Wellington House Cotswold Business Park Kemble Cirencester GL7 6BQ on 13 August 2021
22 Mar 2021 AA Full accounts made up to 31 March 2020
01 Dec 2020 AD02 Register inspection address has been changed from Hardware Group Unit 1 Hillmead Enterprise Park Langley Road Swindon Wiltshire SN5 5WN United Kingdom to Unit 10 Io Centre Radway Road Swindon Wiltshire SN3 4WH
30 Nov 2020 TM01 Termination of appointment of Gwyn David Hicks as a director on 30 November 2020
30 Nov 2020 AP01 Appointment of Mr Duncan Imrie as a director on 30 November 2020
30 Nov 2020 CS01 Confirmation statement made on 14 November 2020 with updates
12 Aug 2020 MR04 Satisfaction of charge 070986690004 in full
14 Jul 2020 MR01 Registration of charge 070986690006, created on 8 July 2020
10 Dec 2019 AA Full accounts made up to 31 March 2019
20 Nov 2019 CS01 Confirmation statement made on 14 November 2019 with updates
07 Jan 2019 AA Full accounts made up to 31 March 2018
14 Nov 2018 CS01 Confirmation statement made on 14 November 2018 with updates
14 Nov 2018 PSC05 Change of details for The Simian Group Limited as a person with significant control on 14 November 2018
14 Nov 2018 AD04 Register(s) moved to registered office address Wellington House Kemble Enterprise Park Kemble Cirencester Gloucestershire GL7 6BQ
10 Oct 2018 MR01 Registration of charge 070986690005, created on 9 October 2018
18 Jul 2018 AP01 Appointment of Mr David Richard Galton-Fenzi as a director on 31 May 2018
26 Apr 2018 AD01 Registered office address changed from 1 Western Gate Hillmead Enterprise Park, Langley Road Swindon SN5 5WN to Wellington House Kemble Enterprise Park Kemble Cirencester Gloucestershire GL7 6BQ on 26 April 2018
06 Feb 2018 AP01 Appointment of Mr Stewart Holness as a director on 6 February 2018
06 Feb 2018 TM02 Termination of appointment of a secretary
06 Feb 2018 TM01 Termination of appointment of Simon Mark Fieldhouse as a director on 5 February 2018
18 Dec 2017 AA Full accounts made up to 31 March 2017
24 Nov 2017 TM02 Termination of appointment of Karl David Mutton as a secretary on 22 November 2017
15 Nov 2017 AD02 Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG England to Hardware Group Unit 1 Hillmead Enterprise Park Langley Road Swindon Wiltshire SN5 5WN
14 Nov 2017 CS01 Confirmation statement made on 14 November 2017 with updates