SPECIALIST VEHICLE HIRE LIMITED
Status | ACTIVE |
Company No. | 04111481 |
Category | Private Limited Company |
Incorporated | 21 Nov 2000 |
Age | 23 years, 6 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
SPECIALIST VEHICLE HIRE LIMITED is an active private limited company with number 04111481. It was incorporated 23 years, 6 months, 14 days ago, on 21 November 2000. The company address is Southern Self Drive Southern Self Drive, Quartremaine Road, PO3 5QQ, Portsmouth.
Company Fillings
Appoint person director company with name date
Date: 26 Mar 2024
Action Date: 26 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-03-26
Officer name: Miss Alexi Rose Paxman
Documents
Appoint person director company with name date
Date: 26 Mar 2024
Action Date: 26 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Katherine Jane Paxman
Appointment date: 2024-03-26
Documents
Confirmation statement with no updates
Date: 30 Dec 2023
Action Date: 19 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-19
Documents
Accounts with accounts type total exemption full
Date: 11 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 17 Jan 2023
Action Date: 19 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-19
Documents
Accounts with accounts type total exemption full
Date: 21 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Capital cancellation shares
Date: 31 Dec 2021
Action Date: 19 Sep 2021
Category: Capital
Type: SH06
Date: 2021-09-19
Capital : 98 GBP
Documents
Confirmation statement with updates
Date: 29 Dec 2021
Action Date: 19 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-19
Documents
Resolution
Date: 08 Dec 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital return purchase own shares
Date: 08 Dec 2021
Category: Capital
Type: SH03
Documents
Accounts with accounts type total exemption full
Date: 04 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Notification of a person with significant control
Date: 03 Mar 2021
Action Date: 01 Nov 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Diane Jane Paxman
Notification date: 2016-11-01
Documents
Confirmation statement with no updates
Date: 03 Feb 2021
Action Date: 19 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-19
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 04 Dec 2019
Action Date: 19 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-19
Documents
Accounts with accounts type total exemption full
Date: 06 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 08 Dec 2018
Action Date: 19 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-19
Documents
Accounts amended with accounts type total exemption full
Date: 11 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AAMD
Made up date: 2017-12-31
Documents
Accounts with accounts type total exemption full
Date: 24 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 22 Nov 2017
Action Date: 19 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-19
Documents
Resolution
Date: 29 Sep 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 28 Sep 2017
Category: Capital
Type: SH08
Documents
Resolution
Date: 28 Sep 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 25 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 26 Nov 2016
Action Date: 19 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-19
Documents
Resolution
Date: 12 Sep 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Sep 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 09 Sep 2016
Category: Capital
Type: SH08
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2016
Action Date: 19 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-19
Documents
Change person director company with change date
Date: 12 Jan 2016
Action Date: 01 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Shaun Robert Hills
Change date: 2015-11-01
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2014
Action Date: 19 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-19
Documents
Change person director company with change date
Date: 10 Dec 2014
Action Date: 10 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard James Paxman
Change date: 2014-12-10
Documents
Change person director company with change date
Date: 10 Dec 2014
Action Date: 10 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-12-10
Officer name: Mr Shaun Robert Hills
Documents
Capital name of class of shares
Date: 31 Oct 2014
Category: Capital
Type: SH08
Documents
Resolution
Date: 31 Oct 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 04 Jun 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2013
Action Date: 19 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-19
Documents
Accounts with accounts type total exemption small
Date: 17 May 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Resolution
Date: 28 Jan 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 28 Jan 2013
Category: Capital
Type: SH08
Documents
Capital name of class of shares
Date: 28 Jan 2013
Category: Capital
Type: SH08
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2012
Action Date: 19 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-19
Documents
Accounts with accounts type small
Date: 29 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2011
Action Date: 19 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-19
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2010
Action Date: 19 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-19
Documents
Legacy
Date: 01 Nov 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 6
Documents
Legacy
Date: 25 Jun 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Accounts with accounts type total exemption small
Date: 12 May 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Capital name of class of shares
Date: 17 Jan 2010
Category: Capital
Type: SH08
Documents
Resolution
Date: 17 Jan 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Jan 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2010
Action Date: 19 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-19
Documents
Change person director company with change date
Date: 16 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Richard James Paxman
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 16 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Shaun Robert Hills
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2009
Action Date: 30 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-30
Documents
Legacy
Date: 26 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed mr shaun robert hills
Documents
Legacy
Date: 16 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/11/08; full list of members
Documents
Legacy
Date: 16 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director david howman
Documents
Legacy
Date: 16 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary richard paxman
Documents
Accounts with accounts type total exemption small
Date: 07 May 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 20 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 May 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 22 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 21/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 May 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 25 Jan 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 21/11/05; full list of members
Documents
Legacy
Date: 06 Jan 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type small
Date: 08 Jun 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 09 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 21/11/04; full list of members
Documents
Accounts with accounts type small
Date: 15 Jun 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Resolution
Date: 08 Jun 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Jun 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Jun 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Jun 2004
Category: Capital
Type: 123
Description: £ nc 100/10000 01/04/04
Documents
Legacy
Date: 21 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 21/11/03; full list of members
Documents
Accounts with accounts type small
Date: 26 Sep 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 25 Sep 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Sep 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 21/11/02; full list of members
Documents
Accounts with accounts type small
Date: 01 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 22 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 21/11/01; full list of members
Documents
Legacy
Date: 30 Oct 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 05 May 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Mar 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/01 to 31/12/01
Documents
Legacy
Date: 29 Jan 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Jan 2001
Category: Address
Type: 353a
Description: Location of register of members (non legible)
Documents
Legacy
Date: 26 Jan 2001
Category: Address
Type: 325
Description: Location of register of directors' interests
Documents
Legacy
Date: 26 Jan 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Jan 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Jan 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Jan 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Jan 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 26 Jan 2001
Category: Address
Type: 287
Description: Registered office changed on 26/01/01 from: castle trading estate east street portchester fareham hampshire PO16 9SE
Documents
Legacy
Date: 26 Jan 2001
Category: Address
Type: 190a
Description: Location of debenture register (non legible)
Documents
Some Companies
OFFICE 10 CHENEVARE MEWS,KINVER,DY7 6HF
Number: | 10808657 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHIP CANAL HOUSE,MANCHESTER,M2 4WU
Number: | 01602045 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3B,RADSTOCK,BA3 3BX
Number: | 11719578 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 OXFORD STREET,MOUNTAIN ASH,CF45 3HD
Number: | 09655601 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORFOLK TRAINING SERVICES LIMITED
KING STREET HOUSE,NORWICH,NR3 1RB
Number: | 01225466 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
THE BLUE ANCHOR TEIGNMOUTH LIMITED
5 ORCHARD GARDENS,TEIGNMOUTH,TQ14 8DP
Number: | 09388538 |
Status: | ACTIVE |
Category: | Private Limited Company |