- Company Overview for HIREIT FLEET SOLUTIONS LIMITED (12240836)
- Filing history for HIREIT FLEET SOLUTIONS LIMITED (12240836)
- People for HIREIT FLEET SOLUTIONS LIMITED (12240836)
- Charges for HIREIT FLEET SOLUTIONS LIMITED (12240836)
- More for HIREIT FLEET SOLUTIONS LIMITED (12240836)
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) |
---|---|---|---|
30 Sep 2024 | AA | Unaudited abridged accounts made up to 30 September 2023 | |
01 Mar 2024 | CS01 | Confirmation statement made on 2 February 2024 with updates | |
01 Mar 2024 | PSC01 | Notification of Stacey Louise Lynam as a person with significant control on 27 June 2023 | |
01 Mar 2024 | PSC01 | Notification of Andrew Thomas James Abbott as a person with significant control on 27 June 2023 | |
29 Feb 2024 | PSC09 | Withdrawal of a person with significant control statement on 29 February 2024 | |
27 Jul 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
05 Jul 2023 | TM01 | Termination of appointment of Andrea Gleave as a director on 27 June 2023 | |
05 Jul 2023 | TM01 | Termination of appointment of Carl Gleave as a director on 27 June 2023 | |
29 Jun 2023 | AD01 | Registered office address changed from The Old Gas Works Higginshaw Lane Oldham OL1 3LA England to Unit 66 Touchet Hall Road Middleton Manchester M24 2FL on 29 June 2023 | |
06 Apr 2023 | CS01 | Confirmation statement made on 2 February 2023 with no updates | |
02 Feb 2023 | PSC08 | Notification of a person with significant control statement | |
04 Jan 2023 | AD01 | Registered office address changed from Manor House 35 st. Thomas's Road Chorley PR7 1HP England to The Old Gas Works Higginshaw Lane Oldham OL1 3LA on 4 January 2023 | |
08 Dec 2022 | PSC07 | Cessation of Carl Gleave as a person with significant control on 1 December 2022 | |
08 Dec 2022 | PSC07 | Cessation of Andrew Thomas James Abbott as a person with significant control on 1 December 2022 | |
07 Dec 2022 | AD01 | Registered office address changed from 100 Argyle Street Heywood OL10 3SP England to Manor House 35 st. Thomas's Road Chorley PR7 1HP on 7 December 2022 | |
29 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
07 Feb 2022 | CS01 | Confirmation statement made on 7 February 2022 with no updates | |
05 May 2021 | CS01 | Confirmation statement made on 5 May 2021 with updates | |
05 May 2021 | AP01 | Appointment of Mrs Andrea Gleave as a director on 1 January 2021 | |
05 May 2021 | AP01 | Appointment of Ms Stacey Louise Lynam as a director on 1 January 2021 | |
30 Apr 2021 | MR01 | Registration of charge 122408360001, created on 28 April 2021 | |
09 Apr 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
02 Feb 2021 | CS01 | Confirmation statement made on 2 February 2021 with updates | |
21 Dec 2020 | CS01 | Confirmation statement made on 2 October 2020 with no updates | |
19 Nov 2019 | AA01 | Current accounting period shortened from 31 October 2020 to 30 September 2020 |