Advanced company searchLink opens in new window

HSS HIRE GROUP PLC

Company number 09378067

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)
24 Nov 2023 CS01 Confirmation statement made on 30 September 2023 with no updates
08 Jul 2023 AA Group of companies' accounts made up to 31 December 2022
07 Jul 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Market purchase maxiumum number purchased is 105,748,193 minimum price may be paid each is higher 21/06/2023
  • RES12 ‐ Resolution of varying share rights or name
02 Dec 2022 AD02 Register inspection address has been changed from Aspect House Spencer Road Lancing West Sussex BN99 6DA England to Equiniti Highdown House Yeoman Way Worthing BN99 3HH
10 Oct 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
30 Jun 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Authority to purchase own shares 21/06/2022
  • RES10 ‐ Resolution of allotment of securities
23 Jun 2022 AA Group of companies' accounts made up to 1 January 2022
17 Dec 2021 SH01 Statement of capital following an allotment of shares on 16 December 2021
  • GBP 7,049,879.54
16 Nov 2021 MR04 Satisfaction of charge 093780670001 in full
01 Nov 2021 AD01 Registered office address changed from Oakland House Talbot Road Old Trafford Manchester M16 0PQ England to Building 2, Think Park Mosley Road Manchester M17 1FQ on 1 November 2021
06 Oct 2021 CS01 Confirmation statement made on 30 September 2021 with no updates
31 Jul 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
29 Jul 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
03 Jun 2021 AA Group of companies' accounts made up to 26 December 2020
30 Dec 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Issue of ordinary shares pursuant to the capital raise and any warrant exercise approved; terms of capital raise and warrant exercise approved; allotment and issue to toscafund of ordinary shares in connection with the firm placing approved; directors authorised to cancel listing of ordinary shares on premium segment of the official list of the fca and to remove such shares from trading on london stock exchange, and to apply for admission of issued ordinary shares to trading on aim 04/12/2020
  • RES10 ‐ Resolution of allotment of securities
14 Dec 2020 SH01 Statement of capital following an allotment of shares on 4 December 2020
  • GBP 6,964,776.54
13 Oct 2020 CS01 Confirmation statement made on 30 September 2020 with no updates
02 Jul 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Company business 25/06/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Jul 2020 MA Memorandum and Articles of Association
16 Jun 2020 AA Group of companies' accounts made up to 28 December 2019
08 Jun 2020 CH01 Director's details changed for Mr Alan Edward Peterson on 24 August 2017
09 Jan 2020 CS01 Confirmation statement made on 30 September 2019 with no updates
23 Jul 2019 AA Group of companies' accounts made up to 31 December 2018
10 Jul 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Market purchases 20/06/2019
  • RES10 ‐ Resolution of allotment of securities
11 Feb 2019 CS01 Confirmation statement made on 7 January 2019 with no updates