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)
20 May 2021 ANNOTATION Rectified The form SH01 was removed from the public register on 08/02/2022 pursuant to order of court.
20 May 2021 ANNOTATION Clarification a second filed SH01 was registered on 26/05/2021.
14 Apr 2021 SH01 Statement of capital following an allotment of shares on 1 April 2021
  • GBP 1.7539
14 Apr 2021 SH01 Statement of capital following an allotment of shares on 1 April 2021
  • GBP 1.5604
12 Mar 2021 AA Total exemption full accounts made up to 31 December 2020
21 Jan 2021 CS01 Confirmation statement made on 20 November 2020 with updates
24 Nov 2020 AD01 Registered office address changed from I6 Charlotte Square Newcastle upon Tyne Tyne and Wear NE1 4XF United Kingdom to 10 Brandling Park Newcastle upon Tyne NE2 4QA on 24 November 2020
29 May 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
29 May 2020 MA Memorandum and Articles of Association
07 May 2020 TM01 Termination of appointment of Peter Cornforth as a director on 16 April 2020
07 May 2020 AP01 Appointment of Ms Jacqueline Rebecca Hawthorn as a director on 16 April 2020
07 May 2020 SH01 Statement of capital following an allotment of shares on 19 April 2020
  • GBP 1.5271
02 Apr 2020 CH01 Director's details changed for Miss Isabella Mary West on 2 April 2020
23 Mar 2020 AA Total exemption full accounts made up to 31 December 2019
29 Nov 2019 CS01 Confirmation statement made on 20 November 2019 with updates
13 Nov 2019 CH01 Director's details changed for Miss Isabella Mary West on 10 July 2019
18 Jun 2019 AD01 Registered office address changed from 10 Brandling Park Brandling Park Newcastle upon Tyne NE2 4QA United Kingdom to I6 Charlotte Square Newcastle upon Tyne Tyne and Wear NE1 4XF on 18 June 2019
25 Apr 2019 SH02 Sub-division of shares on 8 April 2019
25 Apr 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Apr 2019 SH01 Statement of capital following an allotment of shares on 9 April 2019
  • GBP 1.3334
10 Apr 2019 SH01 Statement of capital following an allotment of shares on 8 April 2019
  • GBP 1.1819
10 Apr 2019 SH01 Statement of capital following an allotment of shares on 8 April 2019
  • GBP 0.0001
10 Apr 2019 AP01 Appointment of Mr Samuel Christopher Dance as a director on 9 April 2019
10 Apr 2019 AP01 Appointment of Mr Peter Cornforth as a director on 9 April 2019
07 Mar 2019 AA Total exemption full accounts made up to 31 December 2018