DEH PLANT HIRE LTD
Status | ACTIVE |
Company No. | NI041035 |
Category | Private Limited Company |
Incorporated | 20 Jun 2001 |
Age | 22 years, 10 months, 14 days |
Jurisdiction | Northern Ireland |
SUMMARY
DEH PLANT HIRE LTD is an active private limited company with number NI041035. It was incorporated 22 years, 10 months, 14 days ago, on 20 June 2001. The company address is 25 Tirkeeran Road 25 Tirkeeran Road, Coleraine, BT51 5AX.
Company Fillings
Accounts with accounts type micro entity
Date: 04 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 23 Jun 2023
Action Date: 20 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-20
Documents
Accounts with accounts type total exemption full
Date: 18 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 28 Jun 2022
Action Date: 20 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-20
Documents
Accounts with accounts type total exemption full
Date: 04 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 06 Jul 2021
Action Date: 20 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-20
Documents
Accounts with accounts type total exemption full
Date: 07 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 29 Jun 2020
Action Date: 20 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-20
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 01 Aug 2019
Action Date: 20 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-20
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 24 Jun 2018
Action Date: 20 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-20
Documents
Accounts with accounts type micro entity
Date: 04 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 23 Jun 2017
Action Date: 20 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-20
Documents
Accounts with accounts type micro entity
Date: 15 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: 20 Jun 2016
Action Date: 20 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-20
Documents
Accounts with accounts type micro entity
Date: 16 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Capital allotment shares
Date: 20 Aug 2015
Action Date: 18 Feb 2015
Category: Capital
Type: SH01
Date: 2015-02-18
Capital : 3 GBP
Documents
Appoint person director company with name date
Date: 20 Aug 2015
Action Date: 18 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel Joseph Mccamphill
Appointment date: 2015-02-18
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2015
Action Date: 20 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-20
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2014
Action Date: 20 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-20
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2013
Action Date: 20 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-20
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2012
Action Date: 20 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-20
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Aug 2011
Action Date: 20 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-20
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2010
Action Date: 20 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-20
Documents
Change person director company with change date
Date: 04 Aug 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Eileen Patricia Henry
Documents
Change person director company with change date
Date: 04 Aug 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Daniel Henry
Change date: 2009-10-01
Documents
Change person secretary company with change date
Date: 04 Aug 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Eileen Patricia Henry
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 24 Jul 2009
Category: Annual-return
Type: 371S(NI)
Description: 20/06/09 annual return shuttle
Documents
Legacy
Date: 28 Nov 2008
Category: Accounts
Type: AC(NI)
Description: 31/03/08 annual accts
Documents
Legacy
Date: 26 Jun 2008
Category: Annual-return
Type: 371S(NI)
Description: 20/06/08 annual return shuttle
Documents
Legacy
Date: 15 Nov 2007
Category: Accounts
Type: AC(NI)
Description: 31/03/07 annual accts
Documents
Legacy
Date: 29 Jun 2007
Category: Annual-return
Type: 371S(NI)
Description: 20/06/07 annual return shuttle
Documents
Legacy
Date: 14 Nov 2006
Category: Accounts
Type: AC(NI)
Description: 31/03/06 annual accts
Documents
Legacy
Date: 02 Aug 2006
Category: Annual-return
Type: 371S(NI)
Description: 20/06/06 annual return shuttle
Documents
Legacy
Date: 09 Jan 2006
Category: Accounts
Type: AC(NI)
Description: 31/03/05 annual accts
Documents
Legacy
Date: 28 Jun 2005
Category: Annual-return
Type: 371S(NI)
Description: 20/06/05 annual return shuttle
Documents
Legacy
Date: 02 Feb 2005
Category: Accounts
Type: AC(NI)
Description: 31/03/04 annual accts
Documents
Legacy
Date: 05 Aug 2004
Category: Annual-return
Type: 371S(NI)
Description: 20/06/04 annual return shuttle
Documents
Legacy
Date: 14 Aug 2003
Category: Accounts
Type: AC(NI)
Description: 31/03/03 annual accts
Documents
Legacy
Date: 01 Jul 2003
Category: Annual-return
Type: 371S(NI)
Description: 20/06/03 annual return shuttle
Documents
Legacy
Date: 24 Jan 2003
Category: Accounts
Type: AC(NI)
Description: 31/03/02 annual accts
Documents
Legacy
Date: 17 Jul 2002
Category: Annual-return
Type: 371S(NI)
Description: 20/06/02 annual return shuttle
Documents
Legacy
Date: 21 May 2002
Category: Accounts
Type: 233(NI)
Description: Change of ARD
Documents
Legacy
Date: 21 Jul 2001
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 21 Jul 2001
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 21 Jul 2001
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 20 Jun 2001
Category: Other
Type: G23(NI)
Description: Decln complnce reg new co
Documents
Legacy
Date: 20 Jun 2001
Category: Incorporation
Type: MEM(NI)
Description: Memorandum
Documents
Legacy
Date: 20 Jun 2001
Category: Incorporation
Type: ARTS(NI)
Description: Articles
Documents
Legacy
Date: 20 Jun 2001
Category: Other
Type: G21(NI)
Description: Pars re dirs/sit reg off
Documents
Some Companies
1ST FLOOR RICO HOUSE,PRESTWICH,M25 9WS
Number: | 07582259 |
Status: | ACTIVE |
Category: | Private Limited Company |
BEALIM HOUSE,NEWCASTLE UPON TYNE,NE1 4SG
Number: | 06017553 |
Status: | ACTIVE |
Category: | Private Limited Company |
200 CLEMENTS ROAD,LONDON,E6 2DN
Number: | 11406912 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11395148 |
Status: | ACTIVE |
Category: | Private Limited Company |
WESTMINSTER BUSINESS CENTRE UNIT F PRINTING HOUSE LANE,HAYES,UB3 1AP
Number: | 09771960 |
Status: | ACTIVE |
Category: | Private Limited Company |
IPD HEALTH & SAFETY SERVICES LIMITED
BAINBRIDGE HOUSE,NEWCASTLE UPON TYNE,NE5 2LH
Number: | 09635481 |
Status: | ACTIVE |
Category: | Private Limited Company |