Advanced company searchLink opens in new window

ON-HIRE LIMITED

Company number 03916876

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)
28 Dec 2017 AA Full accounts made up to 31 March 2017
19 Jun 2017 TM01 Termination of appointment of Ghazala Bashey as a director on 16 June 2017
09 Mar 2017 CS01 Confirmation statement made on 3 March 2017 with updates
03 Jan 2017 AA Full accounts made up to 31 March 2016
30 Mar 2016 AR01 Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 50,100
24 Mar 2016 MR01 Registration of charge 039168760005, created on 18 March 2016
24 Mar 2016 MR04 Satisfaction of charge 2 in full
24 Mar 2016 MR04 Satisfaction of charge 039168760003 in full
24 Mar 2016 MR04 Satisfaction of charge 039168760004 in full
18 Dec 2015 AA Accounts for a medium company made up to 31 March 2015
29 Apr 2015 AD01 Registered office address changed from Saxon House 50-52 Heaton Road Byker Newcastle upon Tyne Tyne and Wear NE6 1SL to Saxon House Heaton Road Newcastle upon Tyne NE6 1SE on 29 April 2015
24 Mar 2015 AR01 Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 50,100
02 Mar 2015 TM01 Termination of appointment of Dawn Winn as a director on 28 February 2015
30 Dec 2014 AA Accounts for a medium company made up to 31 March 2014
28 Mar 2014 AR01 Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-03-28
  • GBP 50,100
18 Feb 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
18 Feb 2014 AD04 Register(s) moved to registered office address
18 Sep 2013 AP01 Appointment of Mr Iain Stuart Richardson as a director
09 Sep 2013 MR01 Registration of charge 039168760004
07 Sep 2013 MR01 Registration of charge 039168760003
04 Sep 2013 AA Accounts for a medium company made up to 31 March 2013
08 Feb 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
08 Oct 2012 AA Accounts for a medium company made up to 31 March 2012
20 Feb 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
20 Feb 2012 CH01 Director's details changed for Mr Jeffery John Winn on 1 February 2011