Advanced company searchLink opens in new window

HIRD RAIL SERVICES LIMITED

Company number 03192368

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 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
10 Nov 2015 AP01 Appointment of Gary Michael Elliott as a director on 1 November 2015
27 May 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
16 Apr 2015 TM01 Termination of appointment of Stephen Nicklen as a director on 30 March 2015
22 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
13 May 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
13 May 2014 CH01 Director's details changed for John Smith on 30 April 2014
21 Oct 2013 AA Total exemption small company accounts made up to 30 April 2013
23 May 2013 AR01 Annual return made up to 30 April 2013 with full list of shareholders
23 May 2013 CH01 Director's details changed for Lindsay Dianne Harwood on 30 April 2013
14 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
10 Aug 2012 AP01 Appointment of Lindsay Dianne Harwood as a director
21 May 2012 AR01 Annual return made up to 30 April 2012 with full list of shareholders
21 May 2012 CH01 Director's details changed for Mr Michael David Hird on 30 April 2012
21 May 2012 CH03 Secretary's details changed for Lindsay Harwood on 30 April 2012
10 Nov 2011 AA Total exemption small company accounts made up to 30 April 2011
10 May 2011 AR01 Annual return made up to 30 April 2011 with full list of shareholders
10 May 2011 AD01 Registered office address changed from Leigh House 28-32 St Pauls Street Leeds West Yorkshire LS1 2JT on 10 May 2011
10 May 2011 AD01 Registered office address changed from Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT on 10 May 2011
20 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
05 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 1
21 May 2010 AR01 Annual return made up to 30 April 2010 with full list of shareholders
21 May 2010 CH01 Director's details changed for John Smith on 30 April 2010
16 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
08 Jan 2010 AP01 Appointment of Stephen Nicklen as a director