- Company Overview for VICTOR HIRE LIMITED (05138713)
- Filing history for VICTOR HIRE LIMITED (05138713)
- People for VICTOR HIRE LIMITED (05138713)
- More for VICTOR HIRE LIMITED (05138713)
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) |
---|---|---|---|
20 Aug 2024 | PSC04 | Change of details for Mrs Tracey Ann Carruthers as a person with significant control on 19 August 2024 | |
19 Aug 2024 | CH01 | Director's details changed for Mrs Tracey Ann Carruthers on 19 August 2024 | |
19 Aug 2024 | PSC04 | Change of details for Mrs Tracey Ann Carruthers as a person with significant control on 19 August 2024 | |
19 Aug 2024 | CH01 | Director's details changed for Mrs Tracey Ann Carruthers on 19 August 2024 | |
19 Aug 2024 | AD01 | Registered office address changed from 179 Queenborough Road Minster on Sea Sheerness Kent ME12 3EN England to Stanbourne House Church Road Eastchurch Sheerness Kent ME12 4DH on 19 August 2024 | |
15 May 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
30 Apr 2024 | CS01 | Confirmation statement made on 30 April 2024 with updates | |
30 Apr 2024 | PSC04 | Change of details for Mrs Tracey Ann Carruthers as a person with significant control on 3 October 2023 | |
30 Apr 2024 | PSC07 | Cessation of Anthony Carruthers as a person with significant control on 3 October 2023 | |
30 Apr 2024 | TM02 | Termination of appointment of Anthony Carruthers as a secretary on 3 October 2023 | |
15 Jun 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
01 Jun 2023 | CS01 | Confirmation statement made on 1 June 2023 with no updates | |
22 Jun 2022 | CS01 | Confirmation statement made on 14 June 2022 with no updates | |
01 Jun 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
16 Jun 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
15 Jun 2021 | CS01 | Confirmation statement made on 14 June 2021 with updates | |
09 Jun 2021 | CH03 | Secretary's details changed for Anthony Carruthers on 8 June 2021 | |
08 Jun 2021 | CS01 | Confirmation statement made on 26 May 2021 with no updates | |
08 Jun 2021 | PSC04 | Change of details for Mrs Tracey Ann Carruthers as a person with significant control on 8 June 2021 | |
08 Jun 2021 | CH01 | Director's details changed for Mrs Tracey Ann Carruthers on 8 June 2021 | |
08 Jun 2021 | PSC04 | Change of details for Mr Anthony Carruthers as a person with significant control on 8 June 2021 | |
08 Jun 2021 | AD01 | Registered office address changed from The Coach House 139 Minster Road Minster Sheerness Kent ME12 3JH to 179 Queenborough Road Minster on Sea Sheerness Kent ME12 3EN on 8 June 2021 | |
04 Jun 2020 | CS01 | Confirmation statement made on 26 May 2020 with no updates | |
01 Jun 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
15 Jul 2019 | AA | Total exemption full accounts made up to 31 March 2019 |