Advanced company searchLink opens in new window

HIREFUL LTD

Company number 03825406

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 2020 MR04 Satisfaction of charge 1 in full
13 Aug 2020 CS01 Confirmation statement made on 13 August 2020 with no updates
17 Apr 2020 MR01 Registration of charge 038254060004, created on 17 April 2020
14 Feb 2020 AD01 Registered office address changed from Units 15-17 Strixton Manor Business Centre Strixton Wellingborough NN29 7PA England to 15-17 Strixton Manor Business Centre Strixton Wellingborough NN29 7PA on 14 February 2020
14 Feb 2020 AD01 Registered office address changed from C/O Verticality Ltd Units 15-17 Strixton Wellingborough Northamptonshire NN29 7PA to Units 15-17 Strixton Manor Business Centre Strixton Wellingborough NN29 7PA on 14 February 2020
14 Feb 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-10
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
13 Aug 2019 CS01 Confirmation statement made on 13 August 2019 with updates
05 Mar 2019 MR01 Registration of charge 038254060003, created on 5 March 2019
04 Mar 2019 AP01 Appointment of Mrs Sarah Jean Brinkley as a director on 1 March 2019
08 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
24 Aug 2018 CS01 Confirmation statement made on 13 August 2018 with no updates
28 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
14 Aug 2017 CS01 Confirmation statement made on 13 August 2017 with no updates
28 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
27 Aug 2016 CS01 Confirmation statement made on 13 August 2016 with updates
11 May 2016 TM01 Termination of appointment of Robert John De Main as a director on 30 April 2016
20 Apr 2016 CH01 Director's details changed for Mr. Sean Daniel Maher on 16 June 2014
18 Apr 2016 CH01 Director's details changed for Mr. Alexander James Lover on 15 March 2015
18 Apr 2016 CH01 Director's details changed for Mr Stephen Grainger on 1 October 2015
18 Apr 2016 CH03 Secretary's details changed for Mr Stephen Grainger on 1 October 2015
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
17 Sep 2015 AR01 Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 107.5
29 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
13 Aug 2014 AR01 Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1,000