HIRE AN ACT LTD

14 Roften Way 14 Roften Way, Ellesmere Port, CH66 7NH, Cheshire, United Kingdom
StatusACTIVE
Company No.08463232
CategoryPrivate Limited Company
Incorporated26 Mar 2013
Age11 years, 1 month, 2 days
JurisdictionEngland Wales

SUMMARY

HIRE AN ACT LTD is an active private limited company with number 08463232. It was incorporated 11 years, 1 month, 2 days ago, on 26 March 2013. The company address is 14 Roften Way 14 Roften Way, Ellesmere Port, CH66 7NH, Cheshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 13 Dec 2023

Action Date: 12 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 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: 12 Dec 2022

Action Date: 12 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-12

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2021

Action Date: 12 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change to a person with significant control

Date: 13 Dec 2020

Action Date: 22 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-06-22

Psc name: Mr Graham Leedham

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2020

Action Date: 12 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-12

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2020

Action Date: 26 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-26

Officer name: Mr Graham Leedham

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Dec 2020

Action Date: 13 Dec 2020

Category: Address

Type: AD01

Old address: 14 14 Rofton Way Hooton Wirral CH66 7NH England

Change date: 2020-12-13

New address: 14 Roften Way Hooton Ellesmere Port Cheshire CH66 7NH

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2020

Action Date: 07 Sep 2020

Category: Address

Type: AD01

Old address: 5 Wetherby Way Little Sutton Ellesmere Port CH66 4TB England

New address: 14 14 Rofton Way Hooton Wirral CH66 7NH

Change date: 2020-09-07

Documents

View document PDF

Resolution

Date: 06 Apr 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 16 Mar 2020

Action Date: 16 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-03-16

Psc name: Mr Graham Leedham

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2020

Action Date: 12 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Mar 2019

Action Date: 18 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paula Louise Bolton

Termination date: 2019-03-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Feb 2019

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: 02 Jan 2019

Action Date: 12 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-12

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2017

Action Date: 12 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 12 Dec 2017

Action Date: 01 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Graham Leedham

Notification date: 2017-12-01

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Dec 2017

Action Date: 12 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-12-12

Psc name: Graham Leedham

Documents

View document PDF

Change to a person with significant control

Date: 12 Dec 2017

Action Date: 30 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-11-30

Psc name: Mrs Paul Louise Bolton

Documents

View document PDF

Appoint person director company with name date

Date: 12 Dec 2017

Action Date: 30 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Leedham

Appointment date: 2017-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Dec 2017

Action Date: 12 Dec 2017

Category: Address

Type: AD01

Old address: Axis 40 Oxford Road Stokenchurch High Wycombe Buckinghamshire HP14 3SX England

New address: 5 Wetherby Way Little Sutton Ellesmere Port CH66 4TB

Change date: 2017-12-12

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2017

Action Date: 26 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2016

Action Date: 26 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Apr 2016

Action Date: 01 Apr 2016

Category: Address

Type: AD01

New address: Axis 40 Oxford Road Stokenchurch High Wycombe Buckinghamshire HP14 3SX

Change date: 2016-04-01

Old address: 52 Westmead Princes Risborough Buckinghamshire HP27 9HS England

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2016

Action Date: 08 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Paula Bolton

Change date: 2016-01-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jan 2016

Action Date: 12 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-12

Old address: Trinity House Snape Green Scarisbrick Southport Merseyside PR8 5LN

New address: 52 Westmead Princes Risborough Buckinghamshire HP27 9HS

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Certificate change of name company

Date: 24 Aug 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed actastic entertainments LIMITED\certificate issued on 24/08/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2015

Action Date: 26 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-26

Documents

View document PDF

Change person director company with change date

Date: 24 Jul 2014

Action Date: 04 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-04

Officer name: Miss Paula Bolton

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change person director company with change date

Date: 23 Jul 2014

Action Date: 04 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Paula Dickinson

Change date: 2013-10-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2014

Action Date: 26 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-26

Documents

View document PDF

Termination secretary company with name

Date: 14 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sharon Stevens

Documents

View document PDF

Incorporation company

Date: 26 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DOVE REMOVALS AND STORAGE LIMITED

40 HACKAMORE,BENFLEET,SS7 3DU

Number:10778424
Status:ACTIVE
Category:Private Limited Company

DRUM CANDLERIGGS LIMITED

THE COACH HOUSE,ABERDEEN,AB10 1XF

Number:SC623992
Status:ACTIVE
Category:Private Limited Company

ECS (HOLDINGS) LIMITED

ENVIRON HOUSE PINELANDS ROAD,NORWICH,NR10 3FA

Number:01982253
Status:ACTIVE
Category:Private Limited Company

GELDERSLAY LTD

UNIT 4 COLLETS HOUSE DENINGTON ROAD,WELLINGBOROUGH,NN8 2QH

Number:10603139
Status:ACTIVE
Category:Private Limited Company

PROGRESSIVE TANKERS LP

SUITE 110,EDINBURGH,EH1 1DD

Number:SL031218
Status:ACTIVE
Category:Limited Partnership

THE MEDBOARD COMPANY LIMITED

6 KERRY STREET,LEEDS,LS18 4AW

Number:10994242
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