Advanced company searchLink opens in new window

HIRE-FLY STAFFING LTD

Company number 13579042

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)
07 Jan 2025 CS01 Confirmation statement made on 7 January 2025 with updates
07 Jan 2025 TM01 Termination of appointment of Muhammad Naeem as a director on 7 January 2025
07 Jan 2025 PSC01 Notification of Ali Shan Azmat as a person with significant control on 7 January 2025
07 Jan 2025 AP01 Appointment of Mr Ali Shan Azmat as a director on 7 January 2025
07 Jan 2025 PSC07 Cessation of Muhammad Naeem as a person with significant control on 7 January 2025
03 Mar 2024 CS01 Confirmation statement made on 5 February 2024 with updates
05 Feb 2024 PSC01 Notification of Muhammad Naeem as a person with significant control on 5 February 2024
05 Feb 2024 PSC07 Cessation of Sadia Waris as a person with significant control on 5 February 2024
05 Feb 2024 TM01 Termination of appointment of Sadia Waris as a director on 5 February 2024
05 Feb 2024 AP01 Appointment of Mr Muhammad Naeem as a director on 5 February 2024
28 Nov 2023 AA Total exemption full accounts made up to 31 August 2023
19 Oct 2023 PSC01 Notification of Sadia Waris as a person with significant control on 19 October 2023
19 Oct 2023 TM01 Termination of appointment of Mirela Lipei as a director on 18 October 2023
19 Oct 2023 AP01 Appointment of Miss Sadia Waris as a director on 19 October 2023
19 Oct 2023 PSC07 Cessation of Mirela Lipei as a person with significant control on 18 October 2023
19 Apr 2023 AD01 Registered office address changed from 64 Chadwick Road Waterside Grange Slough SL3 7FU England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 19 April 2023
19 Mar 2023 AA Total exemption full accounts made up to 31 August 2022
12 Mar 2023 CS01 Confirmation statement made on 5 February 2023 with updates
09 Oct 2022 TM01 Termination of appointment of Muhammad Bilal Munir as a director on 7 October 2022
26 Aug 2022 AP01 Appointment of Mr Muhammad Bilal Munir as a director on 25 August 2022
25 Jul 2022 CERTNM Company name changed ahsan rehman LTD\certificate issued on 25/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-21
11 May 2022 PSC01 Notification of Mirela Lipei as a person with significant control on 11 May 2022
11 May 2022 PSC07 Cessation of Ahsan Rehman as a person with significant control on 10 May 2022
11 May 2022 AD01 Registered office address changed from Flat 6 Coldharbour House 106-126 Coldharbour Lane Hayes UB3 3HD England to 64 Chadwick Road Waterside Grange Slough SL3 7FU on 11 May 2022
05 Feb 2022 CS01 Confirmation statement made on 5 February 2022 with no updates