- Company Overview for CDS HIRE LIMITED (09607673)
- Filing history for CDS HIRE LIMITED (09607673)
- People for CDS HIRE LIMITED (09607673)
- More for CDS HIRE LIMITED (09607673)
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 Aug 2024 | CH01 | Director's details changed for Mr Nick Oliver Elsmore on 30 August 2024 | |
30 Aug 2024 | PSC04 | Change of details for Mr Nicholas Oliver Elsmore as a person with significant control on 30 August 2024 | |
15 Jul 2024 | CS01 | Confirmation statement made on 14 July 2024 with updates | |
20 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
27 Jul 2023 | CS01 | Confirmation statement made on 14 July 2023 with no updates | |
31 Mar 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
27 Jul 2022 | CS01 | Confirmation statement made on 14 July 2022 with no updates | |
31 May 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
21 Mar 2022 | AD01 | Registered office address changed from Beaumont Houe 172 Southgate Street Gloucester Gloucestershire GL1 2EZ England to Unit 1E2 Mushet Business Centre Crucible Close Coleford Gloucestershire GL16 8RE on 21 March 2022 | |
21 Jul 2021 | PSC04 | Change of details for Mr Nicholas Oliver Elsmore as a person with significant control on 29 January 2017 | |
21 Jul 2021 | PSC04 | Change of details for Mr Graham James Elsmore as a person with significant control on 29 January 2017 | |
20 Jul 2021 | CS01 | Confirmation statement made on 14 July 2021 with updates | |
20 Jul 2021 | PSC04 | Change of details for Mr Nicholas Oliver Elsmore as a person with significant control on 16 August 2016 | |
20 Jul 2021 | PSC04 | Change of details for Mr Nicholas Oliver Elsmore as a person with significant control on 1 July 2021 | |
20 Jul 2021 | CH01 | Director's details changed for Mr Nick Oliver Elsmore on 1 July 2021 | |
13 Oct 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
19 Aug 2020 | CH01 | Director's details changed for Mr Nick Oliver Elsmore on 26 April 2019 | |
18 Aug 2020 | PSC04 | Change of details for Mr Nicholas Oliver Elsmore as a person with significant control on 26 April 2019 | |
18 Aug 2020 | CS01 | Confirmation statement made on 14 July 2020 with updates | |
22 Nov 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
05 Aug 2019 | CS01 | Confirmation statement made on 14 July 2019 with updates | |
17 Jul 2019 | AD01 | Registered office address changed from 20 Newerne Street Lydney Gloucestershire GL15 5RA England to Beaumont Houe 172 Southgate Street Gloucester Gloucestershire GL1 2EZ on 17 July 2019 | |
28 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
24 Jul 2018 | CS01 | Confirmation statement made on 14 July 2018 with updates | |
03 Nov 2017 | AA | Total exemption full accounts made up to 31 May 2017 |