Advanced company searchLink opens in new window

HIRE & FIRE LIMITED

Company number 06322241

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)
01 Nov 2023 AA Total exemption full accounts made up to 31 July 2023
24 Jul 2023 CS01 Confirmation statement made on 24 July 2023 with no updates
16 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
25 Jul 2022 CS01 Confirmation statement made on 24 July 2022 with no updates
26 Nov 2021 AA Total exemption full accounts made up to 31 July 2021
30 Jul 2021 CS01 Confirmation statement made on 24 July 2021 with no updates
07 Oct 2020 AA Total exemption full accounts made up to 31 July 2020
25 Jul 2020 CS01 Confirmation statement made on 24 July 2020 with no updates
20 Jan 2020 AA Total exemption full accounts made up to 31 July 2019
14 Jan 2020 AD01 Registered office address changed from Parsonage Farm Parsonage Lane Albury Herts SG11 2HU United Kingdom to Abbey House 342 Regents Park Road London N3 2LJ on 14 January 2020
21 Aug 2019 CS01 Confirmation statement made on 24 July 2019 with no updates
30 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
20 Sep 2018 PSC01 Notification of Thomas Walter David Webster as a person with significant control on 1 July 2018
20 Sep 2018 PSC09 Withdrawal of a person with significant control statement on 20 September 2018
20 Sep 2018 CS01 Confirmation statement made on 24 July 2018 with no updates
13 Jun 2018 PSC08 Notification of a person with significant control statement
13 Jun 2018 AP01 Appointment of Mr Stephen Robert Iles as a director on 1 June 2018
30 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
29 Aug 2017 CS01 Confirmation statement made on 24 July 2017 with updates
29 Aug 2017 PSC07 Cessation of @Uk Dormant Company Director Limited as a person with significant control on 1 June 2017
16 Nov 2016 AD01 Registered office address changed from 5 Jupiter House, Calleva Park Aldermaston Reading Berkshire RG7 8NN to Parsonage Farm Parsonage Lane Albury Herts SG11 2HU on 16 November 2016
07 Nov 2016 TM01 Termination of appointment of @Uk Dormant Company Director Limited as a director on 7 November 2016
07 Nov 2016 TM02 Termination of appointment of @Uk Dormant Company Secretary Limited as a secretary on 7 November 2016
07 Nov 2016 AP01 Appointment of Mr Thomas Walter,David Webster as a director on 7 November 2016
07 Nov 2016 TM01 Termination of appointment of Alice Leyland as a director on 7 November 2016