- Company Overview for HSS HIRE LIMITED (04889012)
- Filing history for HSS HIRE LIMITED (04889012)
- People for HSS HIRE LIMITED (04889012)
- Charges for HSS HIRE LIMITED (04889012)
- Registers for HSS HIRE LIMITED (04889012)
- More for HSS HIRE LIMITED (04889012)
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) |
---|---|---|---|
26 Jul 2018 | MR01 | Registration of charge 048890120001, created on 10 July 2018 | |
28 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
23 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
06 Oct 2017 | AD01 | Registered office address changed from 25 Willow Lane Mitcham Surrey CR4 4TS to Oakland House 76 Talbot Road Old Trafford Manchester M16 0PQ on 6 October 2017 | |
05 Oct 2017 | AD03 | Register(s) moved to registered inspection location Unit 1 Silver Jubilee Way Hounslow TW4 6NF | |
05 Oct 2017 | AD02 | Register inspection address has been changed to Unit 1 Silver Jubilee Way Hounslow TW4 6NF | |
12 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
08 Sep 2017 | CS01 | Confirmation statement made on 5 September 2017 with no updates | |
07 Jun 2017 | AP01 | Appointment of Mr. Stephen Ashmore as a director on 1 June 2017 | |
23 May 2017 | TM01 | Termination of appointment of John Bruce Gill as a director on 23 May 2017 | |
17 Feb 2017 | AP03 | Appointment of Mr. Daniel James Joll as a secretary on 27 January 2017 | |
17 Feb 2017 | TM02 | Termination of appointment of Patrick Mark Hartrey as a secretary on 27 January 2017 | |
25 Jan 2017 | TM01 | Termination of appointment of Fiona Joanne Perrin as a director on 23 January 2017 | |
15 Dec 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
06 Sep 2016 | CS01 | Confirmation statement made on 5 September 2016 with updates | |
23 Aug 2016 | AP01 | Appointment of Mr Paul Quested as a director on 22 August 2016 | |
17 May 2016 | AP01 | Appointment of Ms Fiona Joanne Perrin as a director on 11 May 2016 | |
21 Apr 2016 | TM01 | Termination of appointment of Stephen Neil Trowbridge as a director on 20 April 2016 | |
04 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
02 Oct 2015 | TM01 | Termination of appointment of John Christopher Davies as a director on 28 September 2015 | |
08 Sep 2015 | AR01 |
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-08
|
|
12 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
11 Sep 2014 | AR01 |
Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-09-11
|
|
20 Jun 2014 | AP01 | Appointment of Mr Stephen Neil Trowbridge as a director | |
11 Sep 2013 | AR01 |
Annual return made up to 5 September 2013 with full list of shareholders
Statement of capital on 2013-09-11
|