Advanced company searchLink opens in new window

LIMESQUARE VEHICLE HIRE LIMITED

Company number 05505708

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)
19 Apr 2017 AA Total exemption small company accounts made up to 30 September 2016
28 Jul 2016 CS01 Confirmation statement made on 12 July 2016 with updates
16 Jun 2016 AD01 Registered office address changed from PO Box 208 Old Avenue Weybridge Surrey KT13 0TU to PO Box 208 Old Avenue Weybridge Surrey KT13 0TU on 16 June 2016
11 May 2016 AA Total exemption small company accounts made up to 30 September 2015
13 Jul 2015 AR01 Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1,000
29 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
21 Jul 2014 AR01 Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1,000
08 May 2014 AA Total exemption small company accounts made up to 30 September 2013
16 Jul 2013 AR01 Annual return made up to 12 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
28 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
30 Jul 2012 AR01 Annual return made up to 12 July 2012 with full list of shareholders
26 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
12 Jun 2012 AP01 Appointment of Mr William Thomas Webb as a director
12 Jun 2012 SH01 Statement of capital following an allotment of shares on 22 May 2012
  • GBP 1,000
26 Jul 2011 AR01 Annual return made up to 12 July 2011 with full list of shareholders
04 Jul 2011 AA Total exemption small company accounts made up to 30 September 2010
18 Oct 2010 AA01 Previous accounting period extended from 31 July 2010 to 30 September 2010
27 Jul 2010 AR01 Annual return made up to 12 July 2010 with full list of shareholders
27 Jul 2010 CH01 Director's details changed for Miriam Webb on 12 July 2010
27 Jul 2010 CH04 Secretary's details changed for Kinnaird Hill Limited on 12 July 2010
24 Nov 2009 AA Accounts for a dormant company made up to 31 July 2009
12 Aug 2009 363a Return made up to 12/07/09; full list of members
12 May 2009 AA Accounts for a dormant company made up to 31 July 2008
02 Sep 2008 288a Secretary appointed kinnaird hill LIMITED
26 Aug 2008 288a Director appointed miriam webb