- Company Overview for C.E.S. - HIRE LIMITED (01679280)
- Filing history for C.E.S. - HIRE LIMITED (01679280)
- People for C.E.S. - HIRE LIMITED (01679280)
- Charges for C.E.S. - HIRE LIMITED (01679280)
- More for C.E.S. - HIRE LIMITED (01679280)
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
|
|
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
|
|
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
|
|
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
|
|
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 |