Advanced company searchLink opens in new window

HIRE SUPPORT LIMITED

Company number 12066323

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)
27 Jan 2025 CS01 Confirmation statement made on 9 January 2025 with updates
27 Jan 2025 PSC07 Cessation of Wael Hani Issa Abulibdeh as a person with significant control on 1 January 2025
01 Aug 2024 AA Micro company accounts made up to 30 June 2024
13 Feb 2024 CS01 Confirmation statement made on 9 January 2024 with no updates
27 Aug 2023 AA Micro company accounts made up to 30 June 2023
20 Mar 2023 TM01 Termination of appointment of Tony James King as a director on 2 November 2022
13 Feb 2023 CS01 Confirmation statement made on 9 January 2023 with no updates
04 Oct 2022 AA Micro company accounts made up to 30 June 2022
13 May 2022 AP01 Appointment of Mr Tony James King as a director on 1 May 2022
28 Mar 2022 AA Micro company accounts made up to 30 June 2021
24 Jan 2022 CS01 Confirmation statement made on 9 January 2022 with no updates
02 Dec 2021 AD01 Registered office address changed from 25 Fieldview Court Farnburn Avenue Slough Berks SL1 4XZ England to 25 Fieldview Court Farnburn Avenue Slough SL1 4XZ on 2 December 2021
02 Dec 2021 AD01 Registered office address changed from Unit 2 Woodland Avenue Slough SL1 3BU England to 25 Fieldview Court Farnburn Avenue Slough Berks SL1 4XZ on 2 December 2021
16 Jul 2021 AA Micro company accounts made up to 30 June 2020
22 Feb 2021 AP01 Appointment of Mr Haney Abulebdeh as a director on 1 February 2021
11 Dec 2020 CS01 Confirmation statement made on 11 December 2020 with updates
11 Dec 2020 AP01 Appointment of Mr Wael Hani Issa Abulibdeh as a director on 1 December 2020
11 Dec 2020 PSC07 Cessation of Haney Issa Said Abu-Lebdeh as a person with significant control on 1 December 2020
11 Dec 2020 TM01 Termination of appointment of Haney Issa Said Abu-Lebdeh as a director on 1 December 2020
11 Dec 2020 PSC01 Notification of Wael Hani Issa Abulibdeh as a person with significant control on 1 December 2020
11 Aug 2020 CS01 Confirmation statement made on 23 June 2020 with no updates
03 Jun 2020 AD01 Registered office address changed from 25 Fieldview Court Farnburn Avenue Slough SL1 4XZ United Kingdom to Unit 2 Woodland Avenue Slough SL1 3BU on 3 June 2020
24 Jun 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-06-24
  • GBP 10