ADVANTAGE HIRE LTD
Status | ACTIVE |
Company No. | 06820922 |
Category | Private Limited Company |
Incorporated | 17 Feb 2009 |
Age | 15 years, 2 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
ADVANTAGE HIRE LTD is an active private limited company with number 06820922. It was incorporated 15 years, 2 months, 12 days ago, on 17 February 2009. The company address is 14 Ensign Drive 14 Ensign Drive, London, N13 5AN.
Company Fillings
Change person director company with change date
Date: 06 Nov 2023
Action Date: 03 Nov 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-11-03
Officer name: Mr Ali Osoy
Documents
Change to a person with significant control
Date: 06 Nov 2023
Action Date: 03 Nov 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-11-03
Psc name: Mr Ali Osoy
Documents
Change to a person with significant control
Date: 06 Nov 2023
Action Date: 03 Nov 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-11-03
Psc name: Mr Baris Goktas
Documents
Change to a person with significant control
Date: 18 Oct 2023
Action Date: 18 Oct 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Ali Osoy
Change date: 2023-10-18
Documents
Confirmation statement with updates
Date: 18 Oct 2023
Action Date: 04 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-04
Documents
Accounts with accounts type total exemption full
Date: 03 Aug 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Cessation of a person with significant control
Date: 20 Jul 2023
Action Date: 01 Jul 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-07-01
Psc name: Guler Kabar
Documents
Accounts with accounts type total exemption full
Date: 16 Aug 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 11 Jul 2022
Action Date: 04 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-04
Documents
Accounts with accounts type total exemption full
Date: 27 Oct 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 08 Jul 2021
Action Date: 04 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-04
Documents
Accounts with accounts type total exemption full
Date: 11 Dec 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 12 Jul 2020
Action Date: 04 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-04
Documents
Accounts with accounts type total exemption full
Date: 13 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 17 Jul 2019
Action Date: 04 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-04
Documents
Accounts with accounts type total exemption full
Date: 12 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with updates
Date: 04 Jul 2018
Action Date: 04 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-04
Documents
Notification of a person with significant control
Date: 04 Jul 2018
Action Date: 25 Jun 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Baris Goktas
Notification date: 2018-06-25
Documents
Notification of a person with significant control
Date: 04 Jul 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Guler Kabar
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 04 Jul 2018
Action Date: 18 May 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Ali Osoy
Notification date: 2018-05-18
Documents
Confirmation statement with updates
Date: 18 May 2018
Action Date: 18 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-18
Documents
Termination director company with name termination date
Date: 18 May 2018
Action Date: 18 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Huseyin Osoy
Termination date: 2018-05-18
Documents
Appoint person director company with name date
Date: 18 May 2018
Action Date: 18 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ali Osoy
Appointment date: 2018-05-18
Documents
Cessation of a person with significant control
Date: 18 May 2018
Action Date: 18 May 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Huseyin Osoy
Cessation date: 2018-05-18
Documents
Cessation of a person with significant control
Date: 18 May 2018
Action Date: 18 May 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Guler Kabar
Cessation date: 2018-05-18
Documents
Confirmation statement with no updates
Date: 20 Feb 2018
Action Date: 17 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-17
Documents
Accounts with accounts type micro entity
Date: 08 Sep 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 23 Feb 2017
Action Date: 17 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-17
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2016
Action Date: 17 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-17
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 09 Apr 2015
Action Date: 17 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-17
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 13 Mar 2014
Action Date: 17 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-17
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2013
Action Date: 17 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-17
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Annual return company with made up date full list shareholders
Date: 26 Mar 2012
Action Date: 17 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-17
Documents
Change registered office address company with date old address
Date: 12 Mar 2012
Action Date: 12 Mar 2012
Category: Address
Type: AD01
Old address: 777-779 High Road London N17 8AH United Kingdom
Change date: 2012-03-12
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2011
Action Date: 17 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-17
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2010
Action Date: 17 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-17
Documents
Change person director company with change date
Date: 02 Mar 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Huseyin Osoy
Change date: 2009-10-01
Documents
Change registered office address company with date old address
Date: 15 Feb 2010
Action Date: 15 Feb 2010
Category: Address
Type: AD01
Old address: 44 Stoke Newington Road London N16 7XJ United Kingdom
Change date: 2010-02-15
Documents
Legacy
Date: 25 Mar 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / huseyin osoy / 20/03/2009
Documents
Some Companies
1ST IMPRESSIONS SIGNS AND GRAPHICS LIMITED
58 BATH ROAD,SWINDON,SN1 4AY
Number: | 05688858 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 EDILOM ROAD,MANCHESTER,M8 4HZ
Number: | 08513129 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 WATERTON,BRIDGEND,CF31 3PH
Number: | 09043796 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARVEST COTTAGE HATTON FARM,WARWICK,CV35 7EY
Number: | 03521477 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
ACCSOL HOUSE HIGH STREET,WREXHAM,LL14 2SH
Number: | 08910109 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 222 PADDINGTON HOUSE,KIDDERMINSTER,DY10 1AL
Number: | 11888903 |
Status: | ACTIVE |
Category: | Private Limited Company |