Advanced company searchLink opens in new window

NATIONWIDE HIRE 4U LIMITED

Company number 06905781

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)
20 Mar 2024 AD01 Registered office address changed from The Old Grange Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT England to 152 Upper Richmond Road London SW15 2SW on 20 March 2024
31 Oct 2023 AA Micro company accounts made up to 31 January 2023
14 Aug 2023 AD01 Registered office address changed from G204 Weston House Allen House Business Centre the Maltings, Station Road Sawbridgeworth Herts CM21 9FP England to The Old Grange Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT on 14 August 2023
31 May 2023 CS01 Confirmation statement made on 14 May 2023 with no updates
12 Oct 2022 AA Unaudited abridged accounts made up to 31 January 2022
17 Jun 2022 CS01 Confirmation statement made on 14 May 2022 with updates
06 Jun 2022 SH01 Statement of capital following an allotment of shares on 19 May 2022
  • GBP 4.000000
28 Oct 2021 AA Micro company accounts made up to 31 January 2021
06 Sep 2021 AD01 Registered office address changed from Gainsborough House Sheering Lower Road Sawbridgeworth Herts CM21 9RG to G204 Weston House Allen House Business Centre the Maltings, Station Road Sawbridgeworth Herts CM21 9FP on 6 September 2021
26 May 2021 CS01 Confirmation statement made on 14 May 2021 with no updates
23 Jun 2020 CS01 Confirmation statement made on 14 May 2020 with no updates
10 Jun 2020 AA Unaudited abridged accounts made up to 31 January 2020
15 Jun 2019 AA Micro company accounts made up to 31 January 2019
10 Jun 2019 AA01 Previous accounting period shortened from 31 May 2019 to 31 January 2019
22 May 2019 CS01 Confirmation statement made on 14 May 2019 with updates
13 Feb 2019 PSC02 Notification of Boutagy's Ltd as a person with significant control on 29 January 2019
13 Feb 2019 PSC07 Cessation of Susan Slater as a person with significant control on 29 January 2019
13 Feb 2019 TM01 Termination of appointment of Susan Slater as a director on 29 January 2019
13 Feb 2019 TM01 Termination of appointment of Jeffrey Slater as a director on 29 January 2019
13 Feb 2019 AP01 Appointment of Mr Joseph Shukri Cory as a director on 29 January 2019
13 Feb 2019 AP01 Appointment of Mr Edward Shukri Joseph Cory as a director on 29 January 2019
23 Jan 2019 TM01 Termination of appointment of Katie Louise Ellis as a director on 15 January 2019
27 Jul 2018 AA Unaudited abridged accounts made up to 31 May 2018
25 May 2018 CS01 Confirmation statement made on 14 May 2018 with no updates
25 May 2018 PSC04 Change of details for Mrs Susan Slater as a person with significant control on 13 May 2018