SVL HIRE LIMITED
Status | ACTIVE |
Company No. | 08220992 |
Category | Private Limited Company |
Incorporated | 19 Sep 2012 |
Age | 11 years, 7 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
SVL HIRE LIMITED is an active private limited company with number 08220992. It was incorporated 11 years, 7 months, 19 days ago, on 19 September 2012. The company address is 12 Bath Terrace, Penrith, CA11 7QR, England.
Company Fillings
Accounts with accounts type micro entity
Date: 28 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 23 Oct 2023
Action Date: 19 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-19
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change registered office address company with date old address new address
Date: 03 Nov 2022
Action Date: 03 Nov 2022
Category: Address
Type: AD01
New address: 12 Bath Terrace Penrith CA11 7QR
Old address: Unit 9a Warwick Mill Business Park Warwick Bridge Carlisle CA4 8RR
Change date: 2022-11-03
Documents
Change to a person with significant control
Date: 02 Nov 2022
Action Date: 31 Oct 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Eleanor Frances Viney
Change date: 2022-10-31
Documents
Change person director company with change date
Date: 02 Nov 2022
Action Date: 31 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-10-31
Officer name: Mrs Eleanor Frances Viney
Documents
Confirmation statement with no updates
Date: 20 Oct 2022
Action Date: 19 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-19
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 12 Oct 2021
Action Date: 19 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-19
Documents
Confirmation statement with no updates
Date: 13 Oct 2020
Action Date: 19 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-19
Documents
Accounts with accounts type micro entity
Date: 13 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 04 Oct 2019
Action Date: 19 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-19
Documents
Accounts with accounts type micro entity
Date: 30 Jul 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Accounts with accounts type micro entity
Date: 21 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 26 Sep 2018
Action Date: 19 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-19
Documents
Accounts with accounts type micro entity
Date: 25 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 16 Oct 2017
Action Date: 19 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-19
Documents
Change person director company with change date
Date: 16 Oct 2017
Action Date: 09 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-01-09
Officer name: Mrs Eleanor Frances Viney
Documents
Termination director company with name termination date
Date: 16 Oct 2017
Action Date: 27 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-07-27
Officer name: Samuel Adam Viney
Documents
Cessation of a person with significant control
Date: 16 Oct 2017
Action Date: 27 Jul 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Sam Viney
Cessation date: 2017-07-27
Documents
Confirmation statement with updates
Date: 09 Nov 2016
Action Date: 19 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-19
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2015
Action Date: 19 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-19
Documents
Accounts with accounts type total exemption small
Date: 09 Jul 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: 08 Oct 2014
Action Date: 19 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-19
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2013
Action Date: 19 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-19
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change account reference date company previous shortened
Date: 28 Jun 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
Made up date: 2013-09-30
New date: 2013-03-31
Documents
Change registered office address company with date old address
Date: 23 Nov 2012
Action Date: 23 Nov 2012
Category: Address
Type: AD01
Change date: 2012-11-23
Old address: Unit 9 South Mill Warwick Mill Business Park Warwick Bridge Carlisle CA4 8RR England
Documents
Change person director company with change date
Date: 23 Nov 2012
Action Date: 23 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Samuel Adam Viney
Change date: 2012-11-23
Documents
Change person director company with change date
Date: 23 Nov 2012
Action Date: 23 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Eleanor Frances Viney
Change date: 2012-11-23
Documents
Change registered office address company with date old address
Date: 06 Nov 2012
Action Date: 06 Nov 2012
Category: Address
Type: AD01
Change date: 2012-11-06
Old address: 1 Common House Gelt Road Brampton Cumbria CA8 1QQ United Kingdom
Documents
Appoint person director company with name
Date: 06 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Eleanor Frances Viney
Documents
Some Companies
80 MOUNT STREET,NOTTINGHAM,NG1 6HH
Number: | 06934252 |
Status: | ACTIVE |
Category: | Private Limited Company |
220 OVAL ROAD,CROYDON,CR0 6BP
Number: | 10948792 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 DYFFRYN GLAS,HOLYWELL,CH8 7RU
Number: | 07165317 |
Status: | ACTIVE |
Category: | Private Limited Company |
247 CAMDEN HIGH STREET,LONDON,NW1 8QS
Number: | 10977784 |
Status: | ACTIVE |
Category: | Private Limited Company |
RADIATION PROTECTION ADVICE LTD
UNIT 1B LOWER TOWN,WORCESTER,WR3 7RY
Number: | 09775090 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHELLPOINT TRUSTEES (INVESTMENTS) LIMITED
52 BRIGHTON ROAD,SURREY,KT6 5PL
Number: | 03357904 |
Status: | ACTIVE |
Category: | Private Limited Company |