Advanced company searchLink opens in new window

HIRE A HERO

Company number 07425930

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)
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