Advanced company searchLink opens in new window

IPSWICH GRAB HIRE LIMITED

Company number 05623577

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 Nov 2018 PSC04 Change of details for Mr Andrew Robert Ingram as a person with significant control on 16 November 2017
28 Nov 2018 PSC04 Change of details for Mr Michael Terence Ingram as a person with significant control on 16 November 2017
28 Nov 2018 CS01 Confirmation statement made on 15 November 2018 with no updates
28 Nov 2018 PSC01 Notification of Michael Terence Ingram as a person with significant control on 16 November 2017
28 Nov 2018 PSC04 Change of details for Mr Gary Terence John Ingram as a person with significant control on 16 November 2017
28 Nov 2018 PSC01 Notification of Gary Terence John Ingram as a person with significant control on 16 November 2017
28 Nov 2018 PSC04 Change of details for Mr Andrew Robert Ingram as a person with significant control on 28 November 2018
12 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
20 Nov 2017 CS01 Confirmation statement made on 15 November 2017 with updates
20 Nov 2017 CH01 Director's details changed for Mr Michael Terence Ingram on 20 November 2017
11 Sep 2017 CH01 Director's details changed for Mr Michael Terence Ingram on 11 September 2017
24 Aug 2017 CH01 Director's details changed for Mr Michael Terence Ingram on 24 August 2017
24 Aug 2017 CH01 Director's details changed for Mr Andrew Robert Ingram on 24 August 2017
17 Nov 2016 CS01 Confirmation statement made on 15 November 2016 with updates
15 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
26 Nov 2015 AR01 Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 3
28 Oct 2015 AR01 Annual return made up to 15 November 2014 with full list of shareholders
  • ANNOTATION Replacement This document replaces the AR01 registered on 05/01/2015 as it was not properly delivered
19 Oct 2015 SH01 Statement of capital following an allotment of shares on 23 September 2015
  • GBP 2
16 Oct 2015 AAMD Amended total exemption small company accounts made up to 31 March 2015
17 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
05 Jan 2015 AR01 Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 3
  • ANNOTATION Replaced a replacement AR01 was registered on 28/10/2015
08 Sep 2014 TM01 Termination of appointment of Robert Paul Brown as a director on 1 September 2014
08 Sep 2014 AD01 Registered office address changed from , 1 the Street, Elmsett, Ipswich, Suffolk, IP7 6PA to Masons Landfill Site Great Blakenham Ipswich Suffolk IP6 0JX on 8 September 2014
08 Sep 2014 AA01 Current accounting period extended from 30 November 2014 to 31 March 2015
08 Sep 2014 AP01 Appointment of Mr Gary Terence John Ingram as a director on 1 September 2014