(AA) Full accounts for the period ending 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(32 pages)
|
(AA) Full accounts for the period ending 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(33 pages)
|
(TM01) 16th February 2022 - the day director's appointment was terminated
filed on: 3rd, March 2022
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(29 pages)
|
(AA) Full accounts for the period ending 31st December 2019
filed on: 1st, April 2021
| accounts
|
Free Download
(27 pages)
|
(AA) Full accounts for the period ending 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(26 pages)
|
(AA01) Accounting reference date changed from 30th June 2018 to 31st December 2018
filed on: 19th, February 2019
| accounts
|
Free Download
(1 page)
|
(CH01) On 11th February 2019 director's details were changed
filed on: 11th, February 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 11th February 2019 director's details were changed
filed on: 11th, February 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 21st March 2018
filed on: 3rd, April 2018
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 30th June 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(29 pages)
|
(AA) Full accounts for the period ending 30th June 2016
filed on: 20th, March 2017
| accounts
|
Free Download
(28 pages)
|
(AR01) Annual return drawn up to 17th February 2016 with full list of members
filed on: 29th, February 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 29th February 2016: 100.00 GBP
capital
|
|
(AA) Full accounts for the period ending 30th June 2015
filed on: 2nd, January 2016
| accounts
|
Free Download
(20 pages)
|
(AR01) Annual return drawn up to 17th February 2015 with full list of members
filed on: 5th, March 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Small-sized company accounts made up to 30th June 2014
filed on: 17th, January 2015
| accounts
|
Free Download
(7 pages)
|
(AA) Small-sized company accounts made up to 30th June 2013
filed on: 23rd, April 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 17th February 2014 with full list of members
filed on: 6th, March 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 6th March 2014: 100.00 GBP
capital
|
|
(CH01) On 2nd January 2014 director's details were changed
filed on: 28th, February 2014
| officers
|
Free Download
(2 pages)
|
(CH03) On 2nd January 2014 secretary's details were changed
filed on: 28th, February 2014
| officers
|
Free Download
(1 page)
|
(CH01) On 20th March 2013 director's details were changed
filed on: 29th, April 2013
| officers
|
Free Download
(2 pages)
|
(CH03) On 20th March 2013 secretary's details were changed
filed on: 29th, April 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 17th February 2013 with full list of members
filed on: 22nd, April 2013
| annual return
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 39/43 Bridge Street Swinton Mexborough South Yorkshire S64 8AP England on 10th January 2013
filed on: 10th, January 2013
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed uk hardware direct LIMITEDcertificate issued on 27/12/12
filed on: 27th, December 2012
| change of name
|
Free Download
(2 pages)
|
(RES15) Company name change resolution on 18th December 2012
change of name
|
|
(CONNOT) Notice of change of name
filed on: 27th, December 2012
| change of name
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 31st December 2012 to 30th June 2013
filed on: 18th, October 2012
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2011
filed on: 27th, September 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 17th February 2012 with full list of members
filed on: 27th, February 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2010
filed on: 4th, October 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 17th February 2011 with full list of members
filed on: 23rd, March 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2009
filed on: 13th, October 2010
| accounts
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 3rd March 2010: 100.00 GBP
filed on: 21st, September 2010
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 17th February 2010 with full list of members
filed on: 2nd, March 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2008
filed on: 9th, January 2010
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Clive House, Clive Street Bolton Lancashire BL1 1ET on 5th November 2009
filed on: 5th, November 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return up to 22nd June 2009 with shareholders record
filed on: 22nd, June 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2007
filed on: 20th, October 2008
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return up to 15th August 2008 with shareholders record
filed on: 15th, August 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2006
filed on: 30th, August 2007
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2006
filed on: 30th, August 2007
| accounts
|
Free Download
(8 pages)
|
(287) Registered office changed on 19/07/07 from: unity house clive street bolton BL1 1ET
filed on: 19th, July 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 19/07/07 from: unity house clive street bolton BL1 1ET
filed on: 19th, July 2007
| address
|
Free Download
(1 page)
|
(363a) Annual return up to 20th February 2007 with shareholders record
filed on: 20th, February 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to 20th February 2007 with shareholders record
filed on: 20th, February 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2005
filed on: 3rd, August 2006
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2005
filed on: 3rd, August 2006
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return up to 5th May 2006 with shareholders record
filed on: 5th, May 2006
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to 5th May 2006 with shareholders record
filed on: 5th, May 2006
| annual return
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 28/02/06 to 31/12/05
filed on: 2nd, February 2006
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 28/02/06 to 31/12/05
filed on: 2nd, February 2006
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 23/01/06 from: clive house, clive street bolton lancashire BL1 1ET
filed on: 23rd, January 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 23/01/06 from: clive house, clive street bolton lancashire BL1 1ET
filed on: 23rd, January 2006
| address
|
Free Download
(1 page)
|
(288a) On 15th March 2005 New director appointed
filed on: 15th, March 2005
| officers
|
Free Download
(2 pages)
|
(288a) On 15th March 2005 New director appointed
filed on: 15th, March 2005
| officers
|
Free Download
(2 pages)
|
(288a) On 15th March 2005 New secretary appointed;new director appointed
filed on: 15th, March 2005
| officers
|
Free Download
(2 pages)
|
(288a) On 15th March 2005 New secretary appointed;new director appointed
filed on: 15th, March 2005
| officers
|
Free Download
(2 pages)
|
(288b) On 15th March 2005 Secretary resigned
filed on: 15th, March 2005
| officers
|
Free Download
(1 page)
|
(288b) On 15th March 2005 Secretary resigned
filed on: 15th, March 2005
| officers
|
Free Download
(1 page)
|
(288b) On 15th March 2005 Director resigned
filed on: 15th, March 2005
| officers
|
Free Download
(1 page)
|
(288b) On 15th March 2005 Director resigned
filed on: 15th, March 2005
| officers
|
Free Download
(1 page)
|
(88(2)R) Alloted 2 shares on 17th February 2005. Value of each share 1 £, total number of shares: 3.
filed on: 14th, March 2005
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 2 shares on 17th February 2005. Value of each share 1 £, total number of shares: 3.
filed on: 14th, March 2005
| capital
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 17th, February 2005
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Incorporation
filed on: 17th, February 2005
| incorporation
|
Free Download
(16 pages)
|