DORSET HIRE SERVICES LIMITED
Status | ACTIVE |
Company No. | 09961973 |
Category | Private Limited Company |
Incorporated | 21 Jan 2016 |
Age | 8 years, 4 months, 9 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 08 Jun 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 099619730001
Documents
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 22 Mar 2017
Action Date: 06 Mar 2017
Category: Capital
Type: SH01
Capital : 24 GBP
Date: 2017-03-06
Documents
Capital variation of rights attached to shares
Date: 20 Mar 2017
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 20 Mar 2017
Category: Capital
Type: SH08
Documents
Resolution
Date: 14 Mar 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
Some Companies
8 CHEAPSIDE,DERBY,DE1 1BR
Number: | OC426144 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
12 BUCKINGHAM SQUARE,WICKFORD,SS11 8YQ
Number: | 02671935 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 NORMAN ROAD,NORTHAMPTON,NN3 2SG
Number: | 10724553 |
Status: | ACTIVE |
Category: | Private Limited Company |
170 GLASTONBURY ROAD,MORDEN,SM4 6PQ
Number: | 10724129 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 WELLINGTON SQUARE,AYR,KA7 1EN
Number: | SC426134 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 THINGWALL ROAD,WIRRAL,CH61 3UE
Number: | 07645449 |
Status: | ACTIVE |
Category: | Private Limited Company |