- Company Overview for HIRE SUPPORT LIMITED (12066323)
- Filing history for HIRE SUPPORT LIMITED (12066323)
- People for HIRE SUPPORT LIMITED (12066323)
- Registers for HIRE SUPPORT LIMITED (12066323)
- More for HIRE SUPPORT LIMITED (12066323)
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
Statement of capital on 2019-06-24
|