Advanced company searchLink opens in new window

HIRESTREET LIMITED

Company number 11070982

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)
22 Apr 2024 AA Total exemption full accounts made up to 31 December 2023
22 Apr 2024 CS01 Confirmation statement made on 22 April 2024 with updates
03 Apr 2024 CS01 Confirmation statement made on 20 March 2024 with updates
08 Dec 2023 AP01 Appointment of Mr Charles Edward Cade as a director on 6 December 2023
08 Dec 2023 TM01 Termination of appointment of Samuel Christopher Dance as a director on 6 December 2023
13 Jul 2023 MA Memorandum and Articles of Association
13 Jul 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
04 Jul 2023 SH01 Statement of capital following an allotment of shares on 30 June 2023
  • GBP 2.3856
20 Mar 2023 CS01 Confirmation statement made on 20 March 2023 with updates
17 Mar 2023 AA Total exemption full accounts made up to 31 December 2022
29 Nov 2022 CS01 Confirmation statement made on 20 November 2022 with updates
07 Nov 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Nov 2022 MA Memorandum and Articles of Association
04 Nov 2022 SH01 Statement of capital following an allotment of shares on 2 November 2022
  • GBP 2.2379
09 Aug 2022 PSC04 Change of details for Miss Isabella Mary West as a person with significant control on 5 July 2022
09 Aug 2022 SH01 Statement of capital following an allotment of shares on 5 July 2022
  • GBP 2.2126
19 Jul 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Jul 2022 MA Memorandum and Articles of Association
04 Apr 2022 AA Total exemption full accounts made up to 31 December 2021
01 Apr 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
08 Feb 2022 OC S1096 Court Order to Rectify
17 Dec 2021 CS01 Confirmation statement made on 20 November 2021 with updates
17 Dec 2021 PSC04 Change of details for Miss Isabella Mary West as a person with significant control on 9 April 2019
10 Jun 2021 AD01 Registered office address changed from 10 Brandling Park Newcastle upon Tyne NE2 4QA England to 15 the Watermark Gateshead Tyne and Wear NE11 9SY on 10 June 2021
26 May 2021 ANNOTATION Rectified The form RP04SH01 was removed from the public register on 08/02/2022 pursuant to order of court.