- Company Overview for THE SPECIALIST HIRE GROUP LIMITED (10095695)
- Filing history for THE SPECIALIST HIRE GROUP LIMITED (10095695)
- People for THE SPECIALIST HIRE GROUP LIMITED (10095695)
- More for THE SPECIALIST HIRE GROUP LIMITED (10095695)
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) |
---|---|---|---|
21 Dec 2024 | AD01 | Registered office address changed from White Gates the Bank Shearsby Lutterworth LE17 6PF England to The Coach House the Green Orton-on-the-Hill Atherstone CV9 3NG on 21 December 2024 | |
30 Aug 2024 | CS01 | Confirmation statement made on 6 July 2024 with no updates | |
31 May 2024 | AA | Unaudited abridged accounts made up to 31 August 2023 | |
20 Jul 2023 | CS01 | Confirmation statement made on 6 July 2023 with no updates | |
28 Mar 2023 | AA | Unaudited abridged accounts made up to 31 August 2022 | |
06 Jul 2022 | CS01 | Confirmation statement made on 6 July 2022 with no updates | |
30 Jun 2022 | AA | Unaudited abridged accounts made up to 31 August 2021 | |
04 Aug 2021 | CS01 | Confirmation statement made on 6 July 2021 with updates | |
24 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
19 Jul 2021 | SH06 |
Cancellation of shares. Statement of capital on 30 April 2021
|
|
19 Jul 2021 | SH03 |
Purchase of own shares.
|
|
15 Jul 2021 | PSC01 | Notification of Lynn Cosgrove as a person with significant control on 29 April 2021 | |
28 May 2021 | AA | Unaudited abridged accounts made up to 31 August 2020 | |
20 Jul 2020 | CS01 | Confirmation statement made on 6 July 2020 with no updates | |
28 May 2020 | AA | Unaudited abridged accounts made up to 31 August 2019 | |
19 Jul 2019 | CS01 | Confirmation statement made on 6 July 2019 with no updates | |
24 May 2019 | AA | Unaudited abridged accounts made up to 31 August 2018 | |
13 Jul 2018 | CS01 | Confirmation statement made on 6 July 2018 with no updates | |
18 Dec 2017 | AA | Unaudited abridged accounts made up to 31 August 2017 | |
11 Dec 2017 | CH01 | Director's details changed for Mrs Joanna Loke on 11 December 2017 | |
11 Dec 2017 | CH01 | Director's details changed for Mr Graham Holyland on 11 December 2017 | |
11 Dec 2017 | AD01 | Registered office address changed from White Gates White Gates the Bank Shearsby Leicestershire LE17 6PF England to White Gates the Bank Shearsby Lutterworth LE17 6PF on 11 December 2017 | |
20 Jul 2017 | CS01 | Confirmation statement made on 6 July 2017 with no updates | |
20 Jul 2017 | CH01 | Director's details changed for Mr Graham Farquhar on 20 July 2017 | |
20 Jul 2017 | CH01 | Director's details changed for Mr Peter Cosgrove on 20 July 2017 |