Advanced company searchLink opens in new window

4 X 4 HIRE LIMITED

Company number 02633614

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)
25 Apr 2024 AA Accounts for a dormant company made up to 31 December 2023
15 Sep 2023 AA Micro company accounts made up to 31 December 2022
21 Aug 2023 CS01 Confirmation statement made on 30 July 2023 with updates
26 Aug 2022 AA Micro company accounts made up to 31 December 2021
02 Aug 2022 CS01 Confirmation statement made on 30 July 2022 with updates
26 Aug 2021 AA Micro company accounts made up to 31 December 2020
02 Aug 2021 CS01 Confirmation statement made on 30 July 2021 with updates
08 Dec 2020 AA Micro company accounts made up to 31 December 2019
07 Aug 2020 CS01 Confirmation statement made on 30 July 2020 with updates
28 Apr 2020 AP03 Appointment of Mr Michael George Street as a secretary on 28 April 2020
28 Apr 2020 TM02 Termination of appointment of Sharon Grantham-Davis as a secretary on 28 April 2020
18 Nov 2019 AD01 Registered office address changed from 18 Premier Way Abbey Park Industrial Estate Romsey Hampshire SO51 9DQ to The Yard Bunny Lane Sherfield English Romsey SO51 6FT on 18 November 2019
13 Aug 2019 CS01 Confirmation statement made on 30 July 2019 with no updates
13 Aug 2019 PSC07 Cessation of Michael George Street as a person with significant control on 16 February 2019
13 Aug 2019 PSC02 Notification of Pjs One Limited as a person with significant control on 16 February 2019
13 Aug 2019 PSC07 Cessation of Shb Hire Ltd as a person with significant control on 16 February 2019
11 Jun 2019 AA Full accounts made up to 31 December 2018
13 Aug 2018 CS01 Confirmation statement made on 30 July 2018 with no updates
05 Jun 2018 AA Full accounts made up to 31 December 2017
18 Aug 2017 CS01 Confirmation statement made on 30 July 2017 with no updates
08 May 2017 AA Full accounts made up to 31 December 2016
11 Aug 2016 CS01 Confirmation statement made on 30 July 2016 with updates
19 May 2016 AA Accounts for a small company made up to 31 December 2015
14 Jan 2016 CH01 Director's details changed for Mr Paul John Street on 31 July 2015
26 Aug 2015 AR01 Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2