Advanced company searchLink opens in new window

MA GRAB HIRE LIMITED

Company number 09749296

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)
08 May 2024 AA Micro company accounts made up to 31 August 2023
10 Apr 2024 CS01 Confirmation statement made on 4 March 2024 with no updates
06 May 2023 AA Micro company accounts made up to 31 August 2022
06 Apr 2023 CS01 Confirmation statement made on 4 March 2023 with no updates
15 May 2022 AA Micro company accounts made up to 31 August 2021
28 Apr 2022 CS01 Confirmation statement made on 4 March 2022 with no updates
19 May 2021 AA Micro company accounts made up to 31 August 2020
04 May 2021 CS01 Confirmation statement made on 4 March 2021 with no updates
12 May 2020 AA Micro company accounts made up to 31 August 2019
20 Apr 2020 CS01 Confirmation statement made on 4 March 2020 with no updates
04 Dec 2019 PSC01 Notification of Stuart Goodwill as a person with significant control on 4 December 2019
04 Dec 2019 PSC07 Cessation of Mark Christopher Aspin as a person with significant control on 4 December 2019
07 May 2019 AA Micro company accounts made up to 31 August 2018
14 Mar 2019 CS01 Confirmation statement made on 4 March 2019 with no updates
11 May 2018 AA Micro company accounts made up to 31 August 2017
23 Mar 2018 CS01 Confirmation statement made on 4 March 2018 with no updates
09 Dec 2017 AD01 Registered office address changed from Unit 3 Garden Street Ramsbottom Bury Lancashire BL0 9BG England to 7 Bilberry Place Rawtenstall Rossendale BB4 7UL on 9 December 2017
27 Aug 2017 AD01 Registered office address changed from 52 Fourth Avenue Bury BL9 7RH England to Unit 3 Garden Street Ramsbottom Bury Lancashire BL0 9BG on 27 August 2017
14 May 2017 AA Total exemption small company accounts made up to 31 August 2016
10 Mar 2017 CS01 Confirmation statement made on 4 March 2017 with updates
04 Mar 2016 AR01 Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
04 Mar 2016 AP01 Appointment of Mr Stuart Goodwill as a director
04 Mar 2016 AP01 Appointment of Mr Stuart Goodwill as a director on 29 February 2016
04 Mar 2016 TM01 Termination of appointment of Mark Christopher Aspin as a director on 29 February 2016
26 Aug 2015 NEWINC Incorporation
Statement of capital on 2015-08-26
  • GBP 100