- Company Overview for EXSEL PLANT & TOOL HIRE LIMITED (05114819)
- Filing history for EXSEL PLANT & TOOL HIRE LIMITED (05114819)
- People for EXSEL PLANT & TOOL HIRE LIMITED (05114819)
- Charges for EXSEL PLANT & TOOL HIRE LIMITED (05114819)
- More for EXSEL PLANT & TOOL HIRE LIMITED (05114819)
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) |
---|---|---|---|
31 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
01 May 2024 | CS01 | Confirmation statement made on 28 April 2024 with no updates | |
22 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
16 May 2023 | CS01 | Confirmation statement made on 28 April 2023 with updates | |
22 Aug 2022 | PSC04 | Change of details for Mr Colin William Stoneman as a person with significant control on 22 August 2022 | |
22 Aug 2022 | CH01 | Director's details changed for Mr Max Pearce on 22 August 2022 | |
22 Jun 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
03 Jun 2022 | CS01 | Confirmation statement made on 28 April 2022 with updates | |
19 Apr 2022 | PSC01 | Notification of Colin Stoneman as a person with significant control on 2 March 2020 | |
19 Apr 2022 | PSC07 | Cessation of Colin Stoneman as a person with significant control on 2 March 2020 | |
02 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
23 Sep 2021 | AD01 | Registered office address changed from 3 Eastwood Court Broadwater Road Romsey Hampshire SO51 8JJ United Kingdom to 3 Eastwood Court Broadwater Road Romsey Hampshire SO51 8JJ on 23 September 2021 | |
23 Sep 2021 | AD01 | Registered office address changed from 3 Eastwood Court Broadwater Road Romsey Hampshire SO51 8JJ England to 3 Eastwood Court Broadwater Road Romsey Hampshire SO51 8JJ on 23 September 2021 | |
23 Sep 2021 | AD01 | Registered office address changed from 97 Leigh Road Eastleigh Hampshire SO50 9DR to 3 Eastwood Court Broadwater Road Romsey Hampshire SO51 8JJ on 23 September 2021 | |
08 Jun 2021 | CS01 | Confirmation statement made on 28 April 2021 with no updates | |
08 Jun 2021 | CH01 | Director's details changed for Mr Dean Colin Stoneman on 27 April 2021 | |
28 May 2021 | CH01 | Director's details changed for Mr Max Thomas on 20 April 2021 | |
22 Mar 2021 | PSC01 | Notification of Colin Stoneman as a person with significant control on 2 March 2020 | |
21 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
22 Jun 2020 | CS01 | Confirmation statement made on 28 April 2020 with updates | |
05 Mar 2020 | PSC07 | Cessation of Roger Brian Pearce as a person with significant control on 2 March 2020 | |
05 Mar 2020 | AP01 | Appointment of Mr Dean Colin Stoneman as a director on 2 March 2020 | |
05 Mar 2020 | TM01 | Termination of appointment of Julie Marie Thomas as a director on 2 March 2020 | |
05 Mar 2020 | TM01 | Termination of appointment of Roger Brian Pearce as a director on 2 March 2020 | |
05 Mar 2020 | TM02 | Termination of appointment of Roger Brian Pearce as a secretary on 2 March 2020 |