Advanced company searchLink opens in new window

C.E.S. - HIRE LIMITED

Company number 01679280

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)
01 Jun 2020 CS01 Confirmation statement made on 30 May 2020 with no updates
07 Apr 2020 PSC04 Change of details for Ms Rosemary Suzanne Rogers as a person with significant control on 7 April 2020
07 Apr 2020 PSC04 Change of details for Mr. Nicholas Steven Rogers as a person with significant control on 7 April 2020
19 Aug 2019 AA Unaudited abridged accounts made up to 31 March 2019
20 Jun 2019 CH01 Director's details changed for Mr. Nicholas Steven Rogers on 20 June 2019
20 Jun 2019 CH01 Director's details changed for Ms Rosemary Suzanne Rogers on 20 June 2019
04 Jun 2019 CS01 Confirmation statement made on 30 May 2019 with updates
07 Aug 2018 AA Unaudited abridged accounts made up to 31 March 2018
04 Jul 2018 AD01 Registered office address changed from Binders Industrial Estate Cryers Hill High Wycombe Bucks HP15 6LJ to Unit F Lincoln Road Cressex Business Park High Wycombe Bucks HP12 3RH on 4 July 2018
03 Jul 2018 CS01 Confirmation statement made on 30 May 2018 with updates
03 Jul 2018 PSC01 Notification of Rosemary Suzanne Rogers as a person with significant control on 1 August 2017
03 Jul 2018 PSC04 Change of details for Mr. Nicholas Steven Rogers as a person with significant control on 3 July 2018
23 Aug 2017 AA Unaudited abridged accounts made up to 31 March 2017
01 Jun 2017 CS01 Confirmation statement made on 30 May 2017 with updates
19 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
01 Jun 2016 AR01 Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 11
02 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
01 Jun 2015 AR01 Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 11
15 Jan 2015 MR01 Registration of charge 016792800002, created on 12 January 2015
09 Jan 2015 MR04 Satisfaction of charge 1 in full
03 Jun 2014 AR01 Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 11
28 May 2014 AA Total exemption small company accounts made up to 31 March 2014
28 Mar 2014 SH01 Statement of capital following an allotment of shares on 5 March 2014
  • GBP 11
05 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
20 Jun 2013 AP01 Appointment of Ms Rosemary Suzanne Rogers as a director