- Company Overview for HIRE A HERO (07425930)
- Filing history for HIRE A HERO (07425930)
- People for HIRE A HERO (07425930)
- More for HIRE A HERO (07425930)
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) |
---|---|---|---|
21 Dec 2023 | CS01 | Confirmation statement made on 20 December 2023 with no updates | |
21 Aug 2023 | AA | Micro company accounts made up to 30 November 2022 | |
22 Dec 2022 | CS01 | Confirmation statement made on 20 December 2022 with no updates | |
13 Oct 2022 | AP01 | Appointment of Mrs Janet Elizabeth Morgan as a director on 19 August 2022 | |
23 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
24 Mar 2022 | PSC04 | Change of details for Mr Joseph Hill as a person with significant control on 24 March 2022 | |
24 Mar 2022 | PSC04 | Change of details for Mr Michael Derek Peckham as a person with significant control on 24 March 2022 | |
21 Dec 2021 | CS01 | Confirmation statement made on 20 December 2021 with no updates | |
26 Jul 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
20 Dec 2020 | CS01 | Confirmation statement made on 20 December 2020 with no updates | |
24 Sep 2020 | AP01 | Appointment of Mr David Nigel Thomas as a director on 1 September 2020 | |
17 Jun 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
02 Apr 2020 | AD01 | Registered office address changed from The Quuens Head Moor Street Chepstow NP16 5DD Wales to The Queens Head Moor Street Chepstow NP16 5DD on 2 April 2020 | |
02 Apr 2020 | AD01 | Registered office address changed from Caerleon House, Sycamore Suite Mamhilad Park Estate Pontypool Monmouthshire NP4 0HZ Wales to The Quuens Head Moor Street Chepstow NP16 5DD on 2 April 2020 | |
20 Dec 2019 | CS01 | Confirmation statement made on 20 December 2019 with no updates | |
11 Dec 2019 | CH01 | Director's details changed for Mr Joseph Hill on 11 December 2019 | |
24 Jul 2019 | AA | Micro company accounts made up to 30 November 2018 | |
21 Dec 2018 | CS01 | Confirmation statement made on 21 December 2018 with no updates | |
03 Oct 2018 | CH01 | Director's details changed for Mr Michael Derek Peckham on 3 August 2018 | |
03 Oct 2018 | PSC04 | Change of details for Mr Michael Derek Peckham as a person with significant control on 3 August 2018 | |
07 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
08 Jan 2018 | CS01 | Confirmation statement made on 8 January 2018 with no updates | |
09 Nov 2017 | CS01 | Confirmation statement made on 1 November 2017 with no updates | |
26 Jun 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
25 Nov 2016 | AD01 | Registered office address changed from Caerleon House, Sycamore Suite, Mamhilad Park Estate Pontypool Monmouthshire NP4 0HZ Wales to Caerleon House, Sycamore Suite Mamhilad Park Estate Pontypool Monmouthshire NP4 0HZ on 25 November 2016 |