SOUTHAMPTON GRAB HIRE LIMITED

11 Royal Mail House 11 Royal Mail House, Southampton, SO14 3FD, England
StatusACTIVE
Company No.09530167
CategoryPrivate Limited Company
Incorporated08 Apr 2015
Age9 years, 1 month, 9 days
JurisdictionEngland Wales

SUMMARY

SOUTHAMPTON GRAB HIRE LIMITED is an active private limited company with number 09530167. It was incorporated 9 years, 1 month, 9 days ago, on 08 April 2015. The company address is 11 Royal Mail House 11 Royal Mail House, Southampton, SO14 3FD, England.



Company Fillings

Confirmation statement with no updates

Date: 17 Apr 2024

Action Date: 08 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Second filing of director appointment with name

Date: 28 Apr 2023

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mr Thomas Mcdonagh

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2023

Action Date: 08 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-08

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-31

Officer name: Mr Thomas Mcdonagh

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-31

Officer name: Mr John Mcdonagh

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Apr 2022

Action Date: 08 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2021

Action Date: 08 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 May 2020

Action Date: 21 May 2020

Category: Address

Type: AD01

New address: 11 Royal Mail House Terminus Terrace Southampton SO14 3FD

Change date: 2020-05-21

Old address: Unit 104, Solent Business Centre Millbrook Road West Southampton SO15 0HW England

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2020

Action Date: 08 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Apr 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 May 2019

Action Date: 07 May 2019

Category: Address

Type: AD01

Old address: PO Box SO15 0HW Unit 104 Solent Business Centre Millbrook Road West Southampton Hampshire SO16 6AE United Kingdom

Change date: 2019-05-07

New address: Unit 104, Solent Business Centre Millbrook Road West Southampton SO15 0HW

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2019

Action Date: 08 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-08

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Dec 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 11 Dec 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jul 2018

Action Date: 15 Jul 2018

Category: Address

Type: AD01

Old address: Nea Cottage West Somerley Ringwood BH24 3PL England

New address: PO Box SO15 0HW Unit 104 Solent Business Centre Millbrook Road West Southampton Hampshire SO16 6AE

Change date: 2018-07-15

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2018

Action Date: 08 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2017-04-30

New date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2017

Action Date: 08 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2016

Action Date: 30 Nov 2016

Category: Address

Type: AD01

Old address: The French Quarter 114 High Street Southampton Hampshire SO14 2AA United Kingdom

New address: Nea Cottage West Somerley Ringwood BH24 3PL

Change date: 2016-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2016

Action Date: 08 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-08

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2016

Action Date: 15 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Eddie Joseph Mcdonagh

Change date: 2016-02-15

Documents

View document PDF

Incorporation company

Date: 08 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

JULIAN 59 LIMITED

GEORGES COURT,MACCLESFIELD,SK11 6DP

Number:08652295
Status:ACTIVE
Category:Private Limited Company

KILLALOE APARTMENTS LTD

37 MAIN STREET,BALLYCLARE,BT39 9AA

Number:NI043251
Status:ACTIVE
Category:Private Limited Company

LONDONICITY LIMITED

25 MIRANDA ROAD,LONDON,N19 3RA

Number:06936325
Status:ACTIVE
Category:Private Limited Company

SEBY & MARI CLEANING SERVICES LIMITED

27 CAITHNESS ROAD,MITCHAM,CR4 2EY

Number:11268931
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SIMAT AERIALS LIMITED

1 AMBER DRIVE,NORTHAMPTON,NN6 9RW

Number:04844054
Status:ACTIVE
Category:Private Limited Company

TOMYY LIMITED

FLAT 16, FINSBURY COURT,WALTHAM CROSS,EN8 7TH

Number:09455951
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