Advanced company searchLink opens in new window

SPEEDY HIRE (IRELAND) LIMITED

Company number NI048108

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)
05 Oct 2015 AR01 Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
22 Sep 2015 AA Full accounts made up to 31 March 2015
10 Jul 2015 TM01 Termination of appointment of Mark Rogerson as a director on 30 June 2015
22 Jun 2015 TM01 Termination of appointment of Antony Bennett as a director on 19 June 2015
22 Jun 2015 AP01 Appointment of Russell Down as a director on 19 June 2015
24 Oct 2014 AA Full accounts made up to 31 March 2014
20 Oct 2014 AP01 Appointment of Mr Antony Bennett as a director on 15 October 2014
20 Oct 2014 AP01 Appointment of Tracey Maria Atkin as a director on 15 October 2014
20 Oct 2014 TM01 Termination of appointment of Lynette Gillian Krige as a director on 15 October 2014
08 Oct 2014 AR01 Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
08 Oct 2014 MR01 Registration of charge NI0481080012, created on 17 September 2014
30 Sep 2014 MR01 Registration of charge NI0481080010, created on 17 September 2014
30 Sep 2014 MR01 Registration of charge NI0481080011, created on 17 September 2014
16 Apr 2014 TM01 Termination of appointment of Steven Corcoran as a director
13 Dec 2013 AP01 Appointment of Mr Mark Rogerson as a director
13 Dec 2013 TM01 Termination of appointment of Michael Mcgrath as a director
30 Oct 2013 AR01 Annual return made up to 3 October 2013 with full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
18 Sep 2013 AUD Auditor's resignation
13 Sep 2013 AA Full accounts made up to 31 March 2013
12 Oct 2012 AR01 Annual return made up to 3 October 2012 with full list of shareholders
08 Oct 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Transaction document approved;officers powers regarding transaction document 25/09/2012
28 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 8
28 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 9
11 Jul 2012 AA Full accounts made up to 31 March 2012
26 Apr 2012 AP03 Appointment of James Edward Blair as a secretary