- Company Overview for ROLLING STAGE HIRE LTD (08678526)
- Filing history for ROLLING STAGE HIRE LTD (08678526)
- People for ROLLING STAGE HIRE LTD (08678526)
- More for ROLLING STAGE HIRE LTD (08678526)
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) |
---|---|---|---|
03 Sep 2024 | CS01 | Confirmation statement made on 29 August 2024 with no updates | |
26 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
16 May 2024 | PSC01 | Notification of Paul Ian Morrish as a person with significant control on 30 September 2018 | |
29 Aug 2023 | CS01 | Confirmation statement made on 29 August 2023 with no updates | |
16 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
16 Sep 2022 | CS01 | Confirmation statement made on 5 September 2022 with no updates | |
27 May 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
14 Oct 2021 | AD01 | Registered office address changed from , C/O Viewpoint Accountants Saxon House, 27 Duke Street, Chelmsford, CM1 1HT, England to Saxon House 27 Duke Street Chelmsford CM1 1HT on 14 October 2021 | |
12 Oct 2021 | AD01 | Registered office address changed from , Burgundy Court 64-66 Springfield Road, Chelmsford, Essex, CM2 6JY, England to Saxon House 27 Duke Street Chelmsford CM1 1HT on 12 October 2021 | |
24 Sep 2021 | CS01 | Confirmation statement made on 5 September 2021 with no updates | |
25 May 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
17 Sep 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
09 Sep 2020 | CS01 | Confirmation statement made on 5 September 2020 with no updates | |
02 Mar 2020 | CH01 | Director's details changed for Mr Hal Simon Maclean on 28 February 2020 | |
23 Sep 2019 | CS01 | Confirmation statement made on 5 September 2019 with updates | |
23 Jul 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
02 Nov 2018 | AP01 | Appointment of Mr Paul Ian Morrish as a director on 1 November 2018 | |
02 Nov 2018 | TM01 | Termination of appointment of Matthew Joseph Eaves as a director on 1 November 2018 | |
02 Nov 2018 | PSC07 | Cessation of Matthew Joseph Eaves as a person with significant control on 1 November 2018 | |
06 Sep 2018 | CS01 | Confirmation statement made on 5 September 2018 with no updates | |
19 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
08 Sep 2017 | CS01 | Confirmation statement made on 5 September 2017 with no updates | |
27 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
16 May 2017 | AD01 | Registered office address changed from , Suite 3 Unit 8, Kingsdale Business Centre Regina Road, Chelmsford, Essex, CM1 1PE to Saxon House 27 Duke Street Chelmsford CM1 1HT on 16 May 2017 | |
12 Sep 2016 | CS01 | Confirmation statement made on 5 September 2016 with updates |