Advanced company searchLink opens in new window

SHIRE HIRE LTD

Company number 12192926

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)
24 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
27 Apr 2024 CS01 Confirmation statement made on 1 April 2024 with no updates
16 Jun 2023 AA Accounts for a dormant company made up to 30 September 2022
26 May 2023 CS01 Confirmation statement made on 1 April 2023 with no updates
14 Nov 2022 CERTNM Company name changed shire hire (lincolnshire) LTD\certificate issued on 14/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-12
15 Aug 2022 CERTNM Company name changed fgs furnishings (lincoln) LTD\certificate issued on 15/08/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-12
26 May 2022 AA Total exemption full accounts made up to 30 September 2021
12 Apr 2022 CS01 Confirmation statement made on 1 April 2022 with no updates
11 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
10 Jun 2021 CS01 Confirmation statement made on 1 April 2021 with no updates
01 Apr 2020 CS01 Confirmation statement made on 1 April 2020 with updates
19 Mar 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-19
19 Mar 2020 PSC01 Notification of Mark Graves as a person with significant control on 18 March 2020
19 Mar 2020 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 18 March 2020
19 Mar 2020 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 1a Wharfside Mews Carre Street Sleaford Lincolnshire NG34 7TR on 19 March 2020
19 Mar 2020 AP03 Appointment of Mark Graves as a secretary on 18 March 2020
19 Mar 2020 AP01 Appointment of Mark Graves as a director on 18 March 2020
19 Mar 2020 PSC07 Cessation of Bryan Thornton as a person with significant control on 18 March 2020
19 Mar 2020 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 18 March 2020
06 Sep 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-09-06
  • GBP 1