HYSPEED PLANT HIRE LIMITED
Status | ACTIVE |
Company No. | 04083006 |
Category | Private Limited Company |
Incorporated | 03 Oct 2000 |
Age | 23 years, 7 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
HYSPEED PLANT HIRE LIMITED is an active private limited company with number 04083006. It was incorporated 23 years, 7 months, 30 days ago, on 03 October 2000. The company address is 222 Rye House, 161 High Street, Ruislip, HA4 8JY, England.
Company Fillings
Accounts with accounts type micro entity
Date: 28 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 03 Oct 2023
Action Date: 03 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-03
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 03 Oct 2022
Action Date: 03 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-03
Documents
Change to a person with significant control
Date: 13 Jul 2022
Action Date: 13 Jul 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-07-13
Psc name: Mr Brendan Murphy
Documents
Accounts with accounts type micro entity
Date: 29 Jan 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change to a person with significant control
Date: 12 Oct 2021
Action Date: 03 Oct 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Brendan Murphy
Change date: 2021-10-03
Documents
Change to a person with significant control
Date: 12 Oct 2021
Action Date: 03 Oct 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Catherine Murphy
Change date: 2021-10-03
Documents
Change person secretary company with change date
Date: 12 Oct 2021
Action Date: 03 Oct 2021
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2021-10-03
Officer name: Catherine Murphy
Documents
Change person director company with change date
Date: 12 Oct 2021
Action Date: 03 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Brendan Bartholomew Murphy
Change date: 2021-10-03
Documents
Change registered office address company with date old address new address
Date: 12 Oct 2021
Action Date: 12 Oct 2021
Category: Address
Type: AD01
Old address: 222 Rye House 113 High Street Ruislip HA4 8JN England
Change date: 2021-10-12
New address: 222 Rye House, 161 High Street Ruislip HA4 8JY
Documents
Confirmation statement with no updates
Date: 04 Oct 2021
Action Date: 03 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-03
Documents
Accounts with accounts type micro entity
Date: 29 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 03 Oct 2020
Action Date: 03 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-03
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 03 Oct 2019
Action Date: 03 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-03
Documents
Accounts with accounts type micro entity
Date: 27 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 03 Oct 2018
Action Date: 03 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-03
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 04 Oct 2017
Action Date: 03 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-03
Documents
Change to a person with significant control
Date: 04 Oct 2017
Action Date: 03 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-10-03
Psc name: Mr Brendan Murphy
Documents
Change to a person with significant control
Date: 04 Oct 2017
Action Date: 03 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-10-03
Psc name: Mrs Catherine Murphy
Documents
Change to a person with significant control
Date: 04 Oct 2017
Action Date: 03 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-10-03
Psc name: Mr Brendan Murphy
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change registered office address company with date old address new address
Date: 14 Nov 2016
Action Date: 14 Nov 2016
Category: Address
Type: AD01
Old address: 222 Rye House High Street Ruislip HA4 8JN England
Change date: 2016-11-14
New address: 222 Rye House 113 High Street Ruislip HA4 8JN
Documents
Change person director company with change date
Date: 14 Nov 2016
Action Date: 01 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Brendan Bartholomew Murphy
Change date: 2016-10-01
Documents
Change registered office address company with date old address new address
Date: 14 Nov 2016
Action Date: 14 Nov 2016
Category: Address
Type: AD01
New address: 222 Rye House High Street Ruislip HA4 8JN
Change date: 2016-11-14
Old address: 115 st. Albans Road Watford WD17 1rd
Documents
Change person secretary company with change date
Date: 14 Nov 2016
Action Date: 01 Oct 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Catherine Murphy
Change date: 2016-10-01
Documents
Confirmation statement with updates
Date: 15 Oct 2016
Action Date: 03 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-03
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2015
Action Date: 03 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-03
Documents
Change registered office address company with date old address new address
Date: 21 Jan 2015
Action Date: 21 Jan 2015
Category: Address
Type: AD01
Change date: 2015-01-21
New address: 115 St. Albans Road Watford WD17 1RD
Old address: Evans House 107 Marsh Road Pinner HA5 5HQ
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Nov 2014
Action Date: 03 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-03
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2013
Action Date: 03 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-03
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2012
Action Date: 03 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-03
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2011
Action Date: 03 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-03
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2010
Action Date: 03 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-03
Documents
Change person director company with change date
Date: 16 Jun 2010
Action Date: 15 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Brendan Bartholomew Murphy
Change date: 2010-06-15
Documents
Change person secretary company with change date
Date: 16 Jun 2010
Action Date: 15 Jun 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Catherine Murphy
Change date: 2010-06-15
Documents
Change person secretary company with change date
Date: 06 May 2010
Action Date: 26 Feb 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Catherine Murphy
Change date: 2010-02-26
Documents
Change person director company with change date
Date: 06 May 2010
Action Date: 26 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-26
Officer name: Brendan Bartholomew Murphy
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2009
Action Date: 03 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-03
Documents
Change person director company with change date
Date: 18 Nov 2009
Action Date: 03 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Brendan Bartholomew Murphy
Change date: 2009-10-03
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 24 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 08 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 03/10/07; full list of members
Documents
Legacy
Date: 12 Jul 2007
Category: Address
Type: 287
Description: Registered office changed on 12/07/07 from: 30 whitegate gardens harrow weald middlesex HA3 6BP
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 16 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 03/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 03 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 03/10/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 20 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 03/10/04; full list of members
Documents
Legacy
Date: 25 Mar 2004
Category: Address
Type: 287
Description: Registered office changed on 25/03/04 from: 20-22 high street pinner middlesex HA5 5PW
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 27 Nov 2003
Category: Annual-return
Type: 363a
Description: Return made up to 03/10/03; full list of members
Documents
Legacy
Date: 21 Mar 2003
Category: Address
Type: 287
Description: Registered office changed on 21/03/03 from: suite 213 crown house north circular road london NW10 7PN
Documents
Legacy
Date: 11 Feb 2003
Category: Annual-return
Type: 363a
Description: Return made up to 03/10/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 24 Jul 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/01 to 31/03/02
Documents
Legacy
Date: 08 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 03/10/01; full list of members
Documents
Legacy
Date: 13 Mar 2001
Category: Capital
Type: 88(2)R
Description: Ad 03/10/00-03/10/00 £ si 2@1=2 £ ic 1/3
Documents
Legacy
Date: 21 Nov 2000
Category: Address
Type: 287
Description: Registered office changed on 21/11/00 from: 16-18 woodford road london E7 0HA
Documents
Legacy
Date: 21 Nov 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Nov 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 31 Oct 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 31 Oct 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
CRIMINAL RECORD AND BARRING SERVICE LTD
FIRST FLOOR, CHILTERN HOUSE SIGFORD ROAD,EXETER,EX2 8NL
Number: | 08902474 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRENDON OLD SCHOOL COURT MANAGEMENT LIMITED
157 WELLSFORD AVENUE,SOLIHULL,B92 8HD
Number: | 06167916 |
Status: | ACTIVE |
Category: | Private Limited Company |
179A DALRYMPLE STREET,GREENOCK,PA15 1BX
Number: | SC318934 |
Status: | ACTIVE |
Category: | Private Limited Company |
STATION ROAD STATION ROAD,TONBRIDGE,TN12 0QJ
Number: | 11330507 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 HARTFIELD CRESCENT,BIRMINGHAM,B27 7QL
Number: | 08935391 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 WHITE COTTAGE FARM,WOKING,GU24 9LZ
Number: | 00615244 |
Status: | ACTIVE |
Category: | Private Limited Company |