ACCESS HIRE SERVICES LIMITED

Chancery Exchange Chancery Exchange, London, EC4A 1AB, United Kingdom
StatusACTIVE
Company No.04681056
CategoryPrivate Limited Company
Incorporated27 Feb 2003
Age21 years, 2 months, 22 days
JurisdictionEngland Wales

SUMMARY

ACCESS HIRE SERVICES LIMITED is an active private limited company with number 04681056. It was incorporated 21 years, 2 months, 22 days ago, on 27 February 2003. The company address is Chancery Exchange Chancery Exchange, London, EC4A 1AB, United Kingdom.



Company Fillings

Accounts with accounts type dormant

Date: 03 Jan 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2023

Action Date: 31 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2022

Action Date: 01 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-01

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2021

Action Date: 25 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Latham Nelson

Change date: 2021-11-25

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2021

Action Date: 01 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2020

Action Date: 01 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-01

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2020

Action Date: 16 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-16

Officer name: Mr Paul Birch

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2020

Action Date: 15 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Birch

Appointment date: 2020-01-15

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2019

Action Date: 12 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-12

Officer name: Andrew Lee Milner

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2019

Action Date: 01 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 02 Sep 2019

Action Date: 02 Sep 2019

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2019-09-02

Officer name: Sherard Secretariat Services Limited

Documents

View document PDF

Change to a person with significant control

Date: 02 Sep 2019

Action Date: 02 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-09-02

Psc name: Enterprise Managed Services Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Sep 2019

Action Date: 02 Sep 2019

Category: Address

Type: AD01

New address: Chancery Exchange 10 Furnival Street London EC4A 1AB

Change date: 2019-09-02

Old address: The Sherard Building Edmund Halley Road Oxford OX4 4DQ

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2018

Action Date: 01 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2017

Action Date: 01 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-01

Documents

View document PDF

Change to a person with significant control

Date: 09 Nov 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2016-04-06

Psc name: Enterprise Managed Services Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2016

Action Date: 01 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-01

Officer name: Daniel Lawrence Holland

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-31

Officer name: Melvyn Ewell

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2016

Action Date: 19 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Lee Milner

Appointment date: 2016-02-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2015

Action Date: 01 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-01

Documents

View document PDF

Change sail address company with new address

Date: 26 Nov 2015

Category: Address

Type: AD02

New address: Amey - the Matchworks 142 Speke Road Garston Liverpool L19 2PH

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2014

Action Date: 01 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-01

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 29 May 2014

Action Date: 29 May 2014

Category: Address

Type: AD01

Old address: the Sherard Edmund Halley Road Oxford OX4 4DQ England

Change date: 2014-05-29

Documents

View document PDF

Change registered office address company with date old address

Date: 29 May 2014

Action Date: 29 May 2014

Category: Address

Type: AD01

Old address: Lancaster House Centurion Way Leyland Lancashire PR26 6TX

Change date: 2014-05-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2014

Action Date: 27 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2014

Action Date: 01 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-01

Documents

View document PDF

Accounts with accounts type full

Date: 27 Aug 2013

Action Date: 28 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-28

Documents

View document PDF

Termination director company with name

Date: 01 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Flood

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Jul 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Appoint corporate secretary company with name

Date: 13 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Sherard Secretariat Services Limited

Documents

View document PDF

Termination secretary company with name

Date: 13 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Birch

Documents

View document PDF

Appoint person director company with name

Date: 15 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Melvyn Ewell

Documents

View document PDF

Appoint person director company with name

Date: 15 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Latham Nelson

Documents

View document PDF

Termination director company with name

Date: 12 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Fraser

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2013

Action Date: 27 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-27

Documents

View document PDF

Accounts with accounts type full

Date: 15 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2012

Action Date: 27 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-27

Documents

View document PDF

Appoint person director company with name

Date: 01 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Ellis Fraser

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Oct 2011

Action Date: 28 Oct 2011

Category: Address

Type: AD01

Old address: Gordon House Sceptre Way Bamber Bridge Preston Lancashire PR5 6AW United Kingdom

Change date: 2011-10-28

Documents

View document PDF

Termination director company with name

Date: 26 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Fraser

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 23 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Joseph Flood

Documents

View document PDF

Termination director company with name

Date: 23 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Hall

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2011

Action Date: 27 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-27

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2011

Action Date: 28 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-02-28

Officer name: Mr Daniel Holland

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2011

Action Date: 28 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Philip Gregory Hall

Change date: 2011-02-28

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2011

Action Date: 28 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-02-28

Officer name: Mr Stuart Fraser

Documents

View document PDF

Change person secretary company with change date

Date: 28 Feb 2011

Action Date: 28 Feb 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Paul Birch

Change date: 2011-02-28

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Dec 2010

Action Date: 13 Dec 2010

Category: Address

Type: AD01

Old address: Lancaster House Centurion Way Leyland Lancashire PR26 6TX

Change date: 2010-12-13

Documents

View document PDF

Resolution

Date: 09 Nov 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Nov 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 22 Oct 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 22 Oct 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Change account reference date company current shortened

Date: 21 Oct 2010

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

New date: 2010-12-31

Made up date: 2011-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Oct 2010

Action Date: 21 Oct 2010

Category: Address

Type: AD01

Old address: Cross Chambers, High Street Newtown Powys SY16 2NY

Change date: 2010-10-21

Documents

View document PDF

Termination secretary company with name

Date: 21 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ian Walker

Documents

View document PDF

Termination director company with name

Date: 21 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Walker

Documents

View document PDF

Termination director company with name

Date: 21 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Owen

Documents

View document PDF

Appoint person secretary company with name

Date: 21 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Paul Birch

Documents

View document PDF

Appoint person director company with name

Date: 21 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Fraser

Documents

View document PDF

Appoint person director company with name

Date: 21 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Holland

Documents

View document PDF

Appoint person director company with name

Date: 21 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Gregory Hall

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2010

Action Date: 27 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jul 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 04 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 12 Mar 2008

Category: Capital

Type: 88(2)

Description: Capitals not rolled up

Documents

View document PDF

Resolution

Date: 12 Mar 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/02/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 19 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 27/02/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 13 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 27/02/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 13 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 27/02/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 14 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 27/02/04; full list of members

Documents

View document PDF

Legacy

Date: 03 Feb 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Jul 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Jul 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 29/02/04 to 31/03/04

Documents

View document PDF

Legacy

Date: 20 Jun 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Jun 2003

Category: Capital

Type: 88(2)R

Description: Ad 27/02/03--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 27 Feb 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 27 Feb 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDREAS CONSTRUCTION (SW) LTD

BRYNDON HOUSE,NEWQUAY,TR7 1AD

Number:11222289
Status:ACTIVE
Category:Private Limited Company

HANNEMANN + C LTD

DAWES COURT HOUSE,ESHER,KT10 9QD

Number:09778879
Status:ACTIVE
Category:Private Limited Company

JORDANGATE PROPERTY INVESTMENT LIMITED

19 CHESTERGATE,MACCLESFIELD,SK11 6BX

Number:09400499
Status:ACTIVE
Category:Private Limited Company

KONRAD TRANS LIMITED

56 ADLINGTON ROAD,CREWE,CW2 8PD

Number:11064871
Status:ACTIVE
Category:Private Limited Company

MARTIN NIBLETT LIMITED

UNIT 2 HAMMOND CLOSE,NUNEATON,CV11 6RY

Number:09289484
Status:ACTIVE
Category:Private Limited Company

PEGASUS PROPERTY NO.5 LTD

132-134 GREAT ANCOATS STREET,MANCHESTER,M4 6DE

Number:11444835
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source