Advanced company searchLink opens in new window

ERMIN PLANT (HIRE & SERVICES) LIMITED

Company number 00867929

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)
18 Oct 2024 AD01 Registered office address changed from Alkerton Court Eastington Stonehouse Gloucestershire GL10 3AQ England to Brook Farm Moreton Valence Gloucester GL2 7nd on 18 October 2024
30 Aug 2024 CH01 Director's details changed for Mr Paul Spencer Smith on 30 August 2024
08 Aug 2024 CS01 Confirmation statement made on 1 August 2024 with no updates
24 Jul 2024 TM01 Termination of appointment of Kevin Peter Clapton as a director on 17 July 2024
21 Jun 2024 AA Accounts for a small company made up to 30 September 2023
01 May 2024 TM01 Termination of appointment of Andrew Brian Pollard as a director on 24 April 2024
15 Nov 2023 AA01 Previous accounting period shortened from 31 January 2024 to 30 September 2023
31 Oct 2023 AA Accounts for a small company made up to 31 January 2023
16 Aug 2023 CS01 Confirmation statement made on 1 August 2023 with updates
10 Aug 2023 AD04 Register(s) moved to registered office address Alkerton Court Eastington Stonehouse Gloucestershire GL10 3AQ
04 Apr 2023 CH01 Director's details changed for Andrew Brian Pollard on 4 April 2023
04 Apr 2023 TM01 Termination of appointment of Joanna Wendy Payne as a director on 28 March 2023
04 Apr 2023 CH01 Director's details changed for Mark Davis on 4 April 2023
04 Apr 2023 CH01 Director's details changed for Kevin Peter Clapton on 4 April 2023
05 Aug 2022 CS01 Confirmation statement made on 1 August 2022 with updates
03 Aug 2022 AA Total exemption full accounts made up to 31 January 2022
01 Aug 2022 MR01 Registration of charge 008679290014, created on 20 July 2022
10 May 2022 RP04AP01 Second filing for the appointment of Mr Paul Smith as a director
05 May 2022 MR01 Registration of charge 008679290013, created on 25 April 2022
22 Apr 2022 AD01 Registered office address changed from Lynton House 7 - 12 Tavistock Square London WC1H 9LT to Alkerton Court Eastington Stonehouse Gloucestershire GL10 3AQ on 22 April 2022
22 Apr 2022 PSC02 Notification of Smith's (Gloucester) Limited as a person with significant control on 21 April 2022
22 Apr 2022 PSC07 Cessation of Nigel Howard Kelly as a person with significant control on 21 April 2022
22 Apr 2022 TM02 Termination of appointment of Julie Elizabeth Kelly as a secretary on 21 April 2022
22 Apr 2022 TM01 Termination of appointment of Nigel Howard Kelly as a director on 21 April 2022
22 Apr 2022 AP01 Appointment of Rebecca Pullin as a director on 21 April 2022