- Company Overview for 'HIRE ONE' LIMITED (04277104)
- Filing history for 'HIRE ONE' LIMITED (04277104)
- People for 'HIRE ONE' LIMITED (04277104)
- Charges for 'HIRE ONE' LIMITED (04277104)
- More for 'HIRE ONE' LIMITED (04277104)
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) |
---|---|---|---|
24 Dec 2023 | AA | Full accounts made up to 30 September 2023 | |
01 Aug 2023 | CS01 | Confirmation statement made on 1 August 2023 with no updates | |
09 Jan 2023 | AA | Full accounts made up to 30 September 2022 | |
21 Dec 2022 | MR04 | Satisfaction of charge 042771040014 in full | |
25 Nov 2022 | MR01 | Registration of charge 042771040015, created on 18 November 2022 | |
21 Oct 2022 | AP01 | Appointment of Mr Jamie Mark Prichard as a director on 30 September 2022 | |
13 Oct 2022 | AP01 | Appointment of Mr Andrew Mitchell as a director on 30 September 2022 | |
12 Oct 2022 | TM01 | Termination of appointment of David Andrew Boden as a director on 30 September 2022 | |
05 Oct 2022 | CH02 | Director's details changed for Renew Corporate Director Limited on 1 October 2019 | |
10 Aug 2022 | CS01 | Confirmation statement made on 10 August 2022 with no updates | |
22 Jul 2022 | CH04 | Secretary's details changed for Renew Nominees Limited on 1 October 2019 | |
10 Jan 2022 | AA | Full accounts made up to 30 September 2021 | |
06 Oct 2021 | CS01 | Confirmation statement made on 28 August 2021 with no updates | |
17 Dec 2020 | AA | Full accounts made up to 30 September 2020 | |
12 Nov 2020 | CS01 | Confirmation statement made on 28 August 2020 with no updates | |
11 Feb 2020 | MR04 | Satisfaction of charge 2 in full | |
04 Feb 2020 | MR04 | Satisfaction of charge 042771040013 in full | |
04 Feb 2020 | MR04 | Satisfaction of charge 9 in full | |
04 Feb 2020 | MR04 | Satisfaction of charge 6 in full | |
31 Jan 2020 | MR01 | Registration of charge 042771040014, created on 29 January 2020 | |
08 Jan 2020 | TM01 | Termination of appointment of Philip John Mason as a director on 20 December 2019 | |
19 Dec 2019 | AA | Full accounts made up to 30 September 2019 | |
29 Aug 2019 | CS01 | Confirmation statement made on 28 August 2019 with no updates | |
03 May 2019 | AA | Full accounts made up to 30 September 2018 | |
17 Dec 2018 | AD01 | Registered office address changed from Yew Trees Main Street North Aberford West Yorkshire LS25 3AA to 3175 Century Way Thorpe Park Leeds LS15 8ZB on 17 December 2018 |