DANIEL HIRE SOLUTIONS LIMITED

Minikin Hall Farm Minikin Hall Farm, Dalton-In-Furness, LA15 8JF, Cumbria, England
StatusACTIVE
Company No.07124033
CategoryPrivate Limited Company
Incorporated13 Jan 2010
Age14 years, 4 months, 22 days
JurisdictionEngland Wales

SUMMARY

DANIEL HIRE SOLUTIONS LIMITED is an active private limited company with number 07124033. It was incorporated 14 years, 4 months, 22 days ago, on 13 January 2010. The company address is Minikin Hall Farm Minikin Hall Farm, Dalton-in-furness, LA15 8JF, Cumbria, England.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 28 Sep 2023

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2023

Action Date: 08 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Sep 2022

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2022

Action Date: 08 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-08

Documents

View document PDF

Change to a person with significant control

Date: 30 Nov 2021

Action Date: 30 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-11-30

Psc name: Mr Daniel Jackson Huntingford

Documents

View document PDF

Change to a person with significant control

Date: 30 Nov 2021

Action Date: 30 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-11-30

Psc name: Mrs Hollie Huntingford

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2021

Action Date: 30 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Jackson Huntingford

Change date: 2021-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2021

Action Date: 30 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-30

Old address: 16 Bayview Road Baycliffe Ulverston Cumbria LA12 9st

New address: Minikin Hall Farm Longlands Dalton-in-Furness Cumbria LA15 8JF

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jul 2021

Action Date: 08 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 07 May 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Sep 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2020

Action Date: 08 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Sep 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jul 2019

Action Date: 08 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-08

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2019

Action Date: 13 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Sep 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2018

Action Date: 13 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Sep 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 18 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Daniel Jackson Huntingford

Documents

View document PDF

Notification of a person with significant control

Date: 18 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Hollie Huntingford

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2017

Action Date: 13 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2016

Action Date: 13 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-13

Documents

View document PDF

Resolution

Date: 16 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Oct 2015

Action Date: 07 Oct 2015

Category: Address

Type: AD01

New address: 16 Bayview Road Baycliffe Ulverston Cumbria LA12 9st

Old address: 16 Bayview Road Baycliffe Ulverston Cumbria LA12 9FT

Change date: 2015-10-07

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2015

Action Date: 10 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Jackson Huntingford

Change date: 2015-09-10

Documents

View document PDF

Capital allotment shares

Date: 10 Sep 2015

Action Date: 10 Sep 2015

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2015-09-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 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: 13 Jan 2015

Action Date: 13 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2014

Action Date: 13 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2013

Action Date: 13 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-13

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2012

Action Date: 08 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Jackson Huntingford

Change date: 2012-06-08

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Jun 2012

Action Date: 11 Jun 2012

Category: Address

Type: AD01

Old address: 38 Sanderling Lane Dalton-in-Furness Cumbria LA15 8QG United Kingdom

Change date: 2012-06-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 May 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: 13 Jan 2012

Action Date: 13 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

Made up date: 2011-01-31

New date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2011

Action Date: 13 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-13

Documents

View document PDF

Incorporation company

Date: 13 Jan 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVANT-GARDE INTERIORS LIMITED

32 BROUGHTON AVENUE,AYLESBURY,HP20 1NH

Number:08207957
Status:ACTIVE
Category:Private Limited Company

CHRISTIAN LIFE COMMUNITY SCHOOL

93 IMPERIAL ROAD,GILLINGHAM,ME7 5PH

Number:08268592
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

J WASON LTD

42 THORN CLOSE,RUGELEY,WS15 1TA

Number:08049089
Status:ACTIVE
Category:Private Limited Company

PRESHNER VALET SERVICES LIMITED

THE WHITE HOUSE,READING,RG8 9DD

Number:08429009
Status:ACTIVE
Category:Private Limited Company

SUMERU KARMA LIMITED

21 FORD CLOSE,HARROW,HA1 4AX

Number:07675668
Status:ACTIVE
Category:Private Limited Company

THE BEE FARMERS ASSOCIATION LIMITED

8 OLIVERS CLOSE,SOUTHAMPTON,SO40 8FH

Number:08131311
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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