Advanced company searchLink opens in new window

HSS HIRE GROUP PLC

Company number 09378067

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)
24 Jul 2018 MR01 Registration of charge 093780670001, created on 10 July 2018
10 Jul 2018 AA Group of companies' accounts made up to 31 December 2017
02 Jul 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Short notice of general meetings other than an annual general meeting 21/06/2018
  • RES10 ‐ Resolution of allotment of securities
17 Jan 2018 CS01 Confirmation statement made on 7 January 2018 with updates
02 Oct 2017 AD01 Registered office address changed from 25 Willow Lane Mitcham Surrey CR4 4TS United Kingdom to Oakland House Talbot Road Old Trafford Manchester M16 0PQ on 2 October 2017
15 Aug 2017 CH01 Director's details changed for Mr Thomas Sweet-Escott on 15 August 2017
19 Jul 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Notice of meetings 14/06/2017
  • RES10 ‐ Resolution of allotment of securities
19 Jul 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Notice of meetings 15/06/2016
  • RES10 ‐ Resolution of allotment of securities
05 Jun 2017 AP01 Appointment of Mr. Stephen Ashmore as a director on 1 June 2017
23 May 2017 TM01 Termination of appointment of John Bruce Gill as a director on 23 May 2017
12 May 2017 AA Group of companies' accounts made up to 31 December 2016
17 Feb 2017 AP03 Appointment of Mr. Daniel James Joll as a secretary on 27 January 2017
17 Feb 2017 TM02 Termination of appointment of Patrick Mark Hartrey as a secretary on 27 January 2017
12 Jan 2017 CS01 Confirmation statement made on 7 January 2017 with updates
28 Dec 2016 SH01 Statement of capital following an allotment of shares on 28 December 2016
  • GBP 1,702,071.42
23 Aug 2016 AP01 Appointment of Mr Paul Quested as a director on 22 August 2016
14 Jul 2016 AA Group of companies' accounts made up to 26 December 2015
16 Jun 2016 TM01 Termination of appointment of Nilesh Sachdev as a director on 15 June 2016
21 Apr 2016 TM01 Termination of appointment of Stephen Neil Trowbridge as a director on 20 April 2016
02 Feb 2016 AR01 Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1,547,619.04
02 Oct 2015 TM01 Termination of appointment of John Christopher Davies as a director on 24 September 2015
15 Sep 2015 AA Initial accounts made up to 17 July 2015
03 Aug 2015 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company information 16/06/2015
15 Jul 2015 SH19 Statement of capital on 15 July 2015
  • GBP 1,547,619.04
15 Jul 2015 OC138 Reduction of iss capital and minute (oc)