DORSET HIRE SERVICES LIMITED

Unit 1 Semley Industrial Estate Station Road Unit 1 Semley Industrial Estate Station Road, Shaftesbury, SP7 9AN, England
StatusACTIVE
Company No.09961973
CategoryPrivate Limited Company
Incorporated21 Jan 2016
Age8 years, 4 months, 9 days
JurisdictionEngland Wales

SUMMARY

DORSET HIRE SERVICES LIMITED is an active private limited company with number 09961973. It was incorporated 8 years, 4 months, 9 days ago, on 21 January 2016. The company address is Unit 1 Semley Industrial Estate Station Road Unit 1 Semley Industrial Estate Station Road, Shaftesbury, SP7 9AN, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 28 May 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Change account reference date company previous extended

Date: 29 Aug 2023

Action Date: 31 Jul 2023

Category: Accounts

Type: AA01

Made up date: 2023-01-31

New date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2023

Action Date: 14 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Jun 2023

Action Date: 23 Jun 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 099619730002

Charge creation date: 2023-06-23

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2022

Action Date: 14 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jul 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2021

Action Date: 14 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jun 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Sep 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2020

Action Date: 14 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-14

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2020

Action Date: 24 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-24

Officer name: Elaine Patricia Horne

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jul 2020

Action Date: 24 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-06-24

Psc name: Elaine Patricia Horne

Documents

View document PDF

Change to a person with significant control

Date: 14 Jul 2020

Action Date: 24 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-06-24

Psc name: Mr Luke David George

Documents

View document PDF

Change to a person with significant control

Date: 08 Jun 2020

Action Date: 08 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-06-08

Psc name: Mr Luke David George

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2020

Action Date: 08 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-08

Officer name: Mr Luke David George

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2020

Action Date: 08 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-08

New address: Unit 1 Semley Industrial Estate Station Road Semley Shaftesbury SP7 9AN

Old address: 17a Wincombe Business Park Shaftesbury SP7 9QJ England

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Jun 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 099619730001

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2020

Action Date: 20 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Sep 2019

Action Date: 23 Sep 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-09-23

Charge number: 099619730001

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jun 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2019

Action Date: 31 Jan 2019

Category: Address

Type: AD01

Old address: C/O Andrews and Palmer Chartered Accountants 32 the Square Gillingham Dorset SP8 4AR England

Change date: 2019-01-31

New address: 17a Wincombe Business Park Shaftesbury SP7 9QJ

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2019

Action Date: 20 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jan 2018

Action Date: 20 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-20

Documents

View document PDF

Notification of a person with significant control

Date: 22 Jan 2018

Action Date: 06 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Elaine Horne

Notification date: 2017-03-06

Documents

View document PDF

Change to a person with significant control

Date: 22 Jan 2018

Action Date: 06 Mar 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-03-06

Psc name: Mr Luke David George

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Sep 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Capital allotment shares

Date: 22 Mar 2017

Action Date: 06 Mar 2017

Category: Capital

Type: SH01

Capital : 24 GBP

Date: 2017-03-06

Documents

View document PDF

Capital variation of rights attached to shares

Date: 20 Mar 2017

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 20 Mar 2017

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 14 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2017

Action Date: 20 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Nov 2016

Action Date: 16 Nov 2016

Category: Address

Type: AD01

New address: C/O Andrews and Palmer Chartered Accountants 32 the Square Gillingham Dorset SP8 4AR

Old address: 4 Orchard Mews Gillingham SP8 4TQ United Kingdom

Change date: 2016-11-16

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2016

Action Date: 04 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Elaine Patricia Horne

Appointment date: 2016-04-04

Documents

View document PDF

Incorporation company

Date: 21 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BONDS HAIR & BEAUTY LLP

8 CHEAPSIDE,DERBY,DE1 1BR

Number:OC426144
Status:ACTIVE
Category:Limited Liability Partnership

BROWN & GEESON LIMITED

12 BUCKINGHAM SQUARE,WICKFORD,SS11 8YQ

Number:02671935
Status:ACTIVE
Category:Private Limited Company

EDDY KODO LTD

1 NORMAN ROAD,NORTHAMPTON,NN3 2SG

Number:10724553
Status:ACTIVE
Category:Private Limited Company

PRAJHA INFOTECH LIMITED

170 GLASTONBURY ROAD,MORDEN,SM4 6PQ

Number:10724129
Status:ACTIVE
Category:Private Limited Company

R J S MCCREATH LTD

3 WELLINGTON SQUARE,AYR,KA7 1EN

Number:SC426134
Status:ACTIVE
Category:Private Limited Company

S M DENTAL SERVICES LTD

33 THINGWALL ROAD,WIRRAL,CH61 3UE

Number:07645449
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