Advanced company searchLink opens in new window

SEEME HIRED LTD

Company number NI642569

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)
12 Mar 2020 CS01 Confirmation statement made on 12 March 2020 with updates
11 Mar 2020 AD01 Registered office address changed from Causeway Tower, 9th Floor 9 James Street South Belfast BT2 8DN Northern Ireland to Causeway Tower, 8th Floor 9 James Street South Belfast BT2 8DN on 11 March 2020
15 Jan 2020 SH01 Statement of capital following an allotment of shares on 23 December 2019
  • GBP 160.20
20 Dec 2019 CS01 Confirmation statement made on 5 December 2019 with updates
25 Nov 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Nov 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
25 Nov 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of shares 24/09/2019
06 Nov 2019 SH02 Sub-division of shares on 24 September 2019
26 Oct 2019 SH02 Sub-division of shares on 24 September 2019
21 Oct 2019 SH02 Sub-division of shares on 24 September 2019
08 Oct 2019 SH08 Change of share class name or designation
08 Oct 2019 SH01 Statement of capital following an allotment of shares on 24 September 2019
  • GBP 139.30
08 Oct 2019 MA Memorandum and Articles of Association
12 Sep 2019 AA Micro company accounts made up to 31 December 2018
11 Sep 2019 SH01 Statement of capital following an allotment of shares on 1 July 2019
  • GBP 118.40
13 Aug 2019 SH02 Sub-division of shares on 1 July 2019
07 Aug 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivision of shares 01/07/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Dec 2018 CS01 Confirmation statement made on 5 December 2018 with updates
13 Dec 2018 AD01 Registered office address changed from Forsyth House Cromac Square Belfast BT2 8LA Northern Ireland to Causeway Tower, 9th Floor 9 James Street South Belfast BT2 8DN on 13 December 2018
15 Oct 2018 AP01 Appointment of Mr Gareth Neill as a director on 5 October 2018
12 Oct 2018 SH08 Change of share class name or designation
12 Oct 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Oct 2018 PSC01 Notification of Gary Irvine as a person with significant control on 5 October 2018
10 Oct 2018 TM01 Termination of appointment of Dennis Andrew Hill as a director on 5 October 2018
10 Oct 2018 AP01 Appointment of Mr Gary Irvine as a director on 5 October 2018