HIRE SOLUTIONS (LANCASHIRE) LIMITED

Unit 10 Traceys Garage Unit 10 Traceys Garage, Leyland, PR25 5UA, England
StatusACTIVE
Company No.07303715
CategoryPrivate Limited Company
Incorporated05 Jul 2010
Age13 years, 9 months, 27 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 21 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Richard Bensley

Documents

View document PDF

Termination director company with name

Date: 20 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Bensley

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 04 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Parsons

Documents

View document PDF

Capital allotment shares

Date: 31 Jan 2012

Action Date: 01 Jan 2012

Category: Capital

Type: SH01

Date: 2012-01-01

Capital : 150 GBP

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Jan 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsary

Date: 01 Nov 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name

Date: 09 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Flannagan

Documents

View document PDF

Appoint person director company with name

Date: 09 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael George Bensley

Documents

View document PDF

Capital allotment shares

Date: 09 Sep 2010

Action Date: 01 Sep 2010

Category: Capital

Type: SH01

Capital : 99 GBP

Date: 2010-09-01

Documents

View document PDF

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

View document PDF

Change of name notice

Date: 01 Sep 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 05 Jul 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.K.E SPORTS MANAGEMENT LIMITED

10 CORONA ROAD,LONDON,SE12 9NN

Number:11169816
Status:ACTIVE
Category:Private Limited Company

BRUN AUDIO CONSULTING LIMITED

REEVES GREEN,CHESTFIELD,CT5 3PD

Number:09531958
Status:ACTIVE
Category:Private Limited Company

COBRA SIGNS PRINTING LTD

GRACEWAYS UNIT 1 BARONS COURT GRACEWAYS,BLACKPOOL,FY4 5GP

Number:11746118
Status:ACTIVE
Category:Private Limited Company

DIGITAL SAPIENT LTD

19 NEWTON ROAD,BROMSGROVE,B60 3EA

Number:11809601
Status:ACTIVE
Category:Private Limited Company

KIRKHILL FARMING PARTNERSHIP

KIRKHILL FARM,DUMFRIES & GALLOWAY,

Number:SL003742
Status:ACTIVE
Category:Limited Partnership

SOFAMOVERS LTD

21 WADES ROAD,BRISTOL,BS34 7EA

Number:07149321
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