HIRE AN ACT LTD
Status | ACTIVE |
Company No. | 08463232 |
Category | Private Limited Company |
Incorporated | 26 Mar 2013 |
Age | 11 years, 1 month, 2 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 06 Apr 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination secretary company with name
Date: 14 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sharon Stevens
Documents
Some Companies
DOVE REMOVALS AND STORAGE LIMITED
40 HACKAMORE,BENFLEET,SS7 3DU
Number: | 10778424 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COACH HOUSE,ABERDEEN,AB10 1XF
Number: | SC623992 |
Status: | ACTIVE |
Category: | Private Limited Company |
ENVIRON HOUSE PINELANDS ROAD,NORWICH,NR10 3FA
Number: | 01982253 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 COLLETS HOUSE DENINGTON ROAD,WELLINGBOROUGH,NN8 2QH
Number: | 10603139 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 110,EDINBURGH,EH1 1DD
Number: | SL031218 |
Status: | ACTIVE |
Category: | Limited Partnership |
6 KERRY STREET,LEEDS,LS18 4AW
Number: | 10994242 |
Status: | ACTIVE |
Category: | Private Limited Company |