Advanced company searchLink opens in new window

ANDREWS SYKES HIRE LIMITED

Company number 02985657

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)
14 Sep 2017 AA Full accounts made up to 31 December 2016
24 Oct 2016 CS01 Confirmation statement made on 17 October 2016 with updates
03 Oct 2016 AA Full accounts made up to 31 December 2015
02 Apr 2016 MR04 Satisfaction of charge 6 in full
03 Nov 2015 AD01 Registered office address changed from 1st Floor, St David's Court Union Street Wolverhampton West Midlands WV1 3JE to St David's Court Union Street Wolverhampton West Midlands WV1 3JE on 3 November 2015
28 Oct 2015 AR01 Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 5,580,002
07 Sep 2015 AA Full accounts made up to 31 December 2014
17 Jun 2015 AD01 Registered office address changed from Premier House Darlington Street Wolverhampton West Midlands WV1 4JJ to 1st Floor, St David's Court Union Street Wolverhampton West Midlands WV1 3JE on 17 June 2015
17 Jun 2015 CH01 Director's details changed for Paul Thomas Wood on 16 June 2015
17 Jun 2015 CH03 Secretary's details changed for Mark James Calderbank on 16 June 2015
13 May 2015 AP01 Appointment of Mr Andrew William Phillips as a director on 5 May 2015
08 Jan 2015 AP01 Appointment of Mr David Himsworth as a director on 7 January 2015
08 Jan 2015 TM01 Termination of appointment of Kevin Edward James Ford as a director on 28 December 2014
21 Nov 2014 MISC Section 519
24 Oct 2014 AR01 Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
  • GBP 5,580,002
16 Sep 2014 AA Full accounts made up to 31 December 2013
30 Oct 2013 AR01 Annual return made up to 17 October 2013 with full list of shareholders
Statement of capital on 2013-10-30
  • GBP 5,580,002
06 Sep 2013 AAMD Amended full accounts made up to 31 December 2012
21 Aug 2013 AA Full accounts made up to 31 December 2012
05 Nov 2012 AR01 Annual return made up to 17 October 2012 with full list of shareholders
23 Oct 2012 AA Full accounts made up to 31 December 2011
18 Oct 2011 AR01 Annual return made up to 17 October 2011 with full list of shareholders
30 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 7
26 Sep 2011 AA Full accounts made up to 31 December 2010
15 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 6