HIRE SOLUTIONS (LANCASHIRE) LIMITED
Status | ACTIVE |
Company No. | 07303715 |
Category | Private Limited Company |
Incorporated | 05 Jul 2010 |
Age | 13 years, 9 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
HIRE SOLUTIONS (LANCASHIRE) LIMITED is an active private limited company with number 07303715. It was incorporated 13 years, 9 months, 27 days ago, on 05 July 2010. The company address is Unit 10 Traceys Garage Unit 10 Traceys Garage, Leyland, PR25 5UA, England.
Company Fillings
Confirmation statement with no updates
Date: 09 Apr 2024
Action Date: 21 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-21
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change registered office address company with date old address new address
Date: 28 Jul 2023
Action Date: 28 Jul 2023
Category: Address
Type: AD01
Change date: 2023-07-28
Old address: C/O C L Simpson & Co 312 Station Road Bamber Bridge Preston PR5 6EH
New address: Unit 10 Traceys Garage Wigan Road Leyland PR25 5UA
Documents
Confirmation statement with updates
Date: 21 Mar 2023
Action Date: 21 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-21
Documents
Confirmation statement with no updates
Date: 20 Feb 2023
Action Date: 20 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-20
Documents
Accounts with accounts type micro entity
Date: 07 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 22 Feb 2022
Action Date: 20 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-20
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 11 Mar 2021
Action Date: 20 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-20
Documents
Accounts with accounts type micro entity
Date: 16 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 20 Feb 2020
Action Date: 20 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-20
Documents
Termination director company with name termination date
Date: 20 Feb 2020
Action Date: 30 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Parsons
Termination date: 2019-10-30
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 17 Jul 2019
Action Date: 05 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-05
Documents
Notification of a person with significant control
Date: 07 Feb 2019
Action Date: 01 Apr 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-04-01
Psc name: Simon Bensley
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 17 Jul 2018
Action Date: 05 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-05
Documents
Termination director company with name termination date
Date: 26 Apr 2018
Action Date: 01 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-04-01
Officer name: Michael George Bensley
Documents
Cessation of a person with significant control
Date: 26 Apr 2018
Action Date: 01 Apr 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Michael George Bensley
Cessation date: 2017-04-01
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 18 Jul 2017
Action Date: 05 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-05
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Appoint person director company with name date
Date: 08 Sep 2016
Action Date: 08 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael George Bensley
Appointment date: 2016-09-08
Documents
Confirmation statement with updates
Date: 10 Aug 2016
Action Date: 05 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-05
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2015
Action Date: 05 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-05
Documents
Change registered office address company with date old address new address
Date: 04 Sep 2015
Action Date: 04 Sep 2015
Category: Address
Type: AD01
Change date: 2015-09-04
Old address: C/O C L Simpson & Co 312B Station Road Bamber Bridge Preston PR5 6EH
New address: C/O C L Simpson & Co 312 Station Road Bamber Bridge Preston PR5 6EH
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 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: 01 Sep 2014
Action Date: 05 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-05
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 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 Aug 2013
Action Date: 05 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-05
Documents
Change account reference date company previous shortened
Date: 04 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
Made up date: 2013-07-31
New date: 2013-03-31
Documents
Accounts with accounts type dormant
Date: 11 May 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Change registered office address company with date old address
Date: 09 May 2013
Action Date: 09 May 2013
Category: Address
Type: AD01
Old address: Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW United Kingdom
Change date: 2013-05-09
Documents
Appoint person director company with name
Date: 21 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Richard Bensley
Documents
Termination director company with name
Date: 20 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Bensley
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2012
Action Date: 05 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-05
Documents
Appoint person director company with name
Date: 04 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Parsons
Documents
Capital allotment shares
Date: 31 Jan 2012
Action Date: 01 Jan 2012
Category: Capital
Type: SH01
Date: 2012-01-01
Capital : 150 GBP
Documents
Gazette filings brought up to date
Date: 21 Jan 2012
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 19 Jan 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2012
Action Date: 05 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-05
Documents
Termination director company with name
Date: 09 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Terence Flannagan
Documents
Appoint person director company with name
Date: 09 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael George Bensley
Documents
Capital allotment shares
Date: 09 Sep 2010
Action Date: 01 Sep 2010
Category: Capital
Type: SH01
Capital : 99 GBP
Date: 2010-09-01
Documents
Certificate change of name company
Date: 01 Sep 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed MD71 LTD\certificate issued on 01/09/10
Documents
Change of name notice
Date: 01 Sep 2010
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
A.K.E SPORTS MANAGEMENT LIMITED
10 CORONA ROAD,LONDON,SE12 9NN
Number: | 11169816 |
Status: | ACTIVE |
Category: | Private Limited Company |
REEVES GREEN,CHESTFIELD,CT5 3PD
Number: | 09531958 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRACEWAYS UNIT 1 BARONS COURT GRACEWAYS,BLACKPOOL,FY4 5GP
Number: | 11746118 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 NEWTON ROAD,BROMSGROVE,B60 3EA
Number: | 11809601 |
Status: | ACTIVE |
Category: | Private Limited Company |
KIRKHILL FARM,DUMFRIES & GALLOWAY,
Number: | SL003742 |
Status: | ACTIVE |
Category: | Limited Partnership |
21 WADES ROAD,BRISTOL,BS34 7EA
Number: | 07149321 |
Status: | ACTIVE |
Category: | Private Limited Company |