HIRE POWER GENERATORS (HOLDINGS) LIMITED

C/O Consilium Chartered Accountants C/O Consilium Chartered Accountants, Glasgow, G2 2LB, United Kingdom
StatusACTIVE
Company No.SC591149
CategoryPrivate Limited Company
Incorporated13 Mar 2018
Age6 years, 2 months, 19 days
JurisdictionScotland

SUMMARY

HIRE POWER GENERATORS (HOLDINGS) LIMITED is an active private limited company with number SC591149. It was incorporated 6 years, 2 months, 19 days ago, on 13 March 2018. The company address is C/O Consilium Chartered Accountants C/O Consilium Chartered Accountants, Glasgow, G2 2LB, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 13 Mar 2024

Action Date: 12 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2023

Action Date: 12 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2022

Action Date: 12 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-12

Documents

View document PDF

Change to a person with significant control

Date: 07 Mar 2022

Action Date: 02 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-03-02

Psc name: Mr Thomas James Newton

Documents

View document PDF

Change to a person with significant control

Date: 07 Mar 2022

Action Date: 02 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-03-02

Psc name: Mrs Lindsay Alexandra Newton

Documents

View document PDF

Change person director company with change date

Date: 07 Mar 2022

Action Date: 02 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thomas James Newton

Change date: 2022-03-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2021

Action Date: 12 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2020

Action Date: 12 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Dec 2019

Action Date: 30 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-30

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2019

Action Date: 12 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-12

Documents

View document PDF

Change to a person with significant control

Date: 16 Apr 2018

Action Date: 16 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-04-16

Psc name: Mrs Lindsay Alexander Newton

Documents

View document PDF

Change person secretary company with change date

Date: 16 Apr 2018

Action Date: 16 Apr 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-04-16

Officer name: Mrs Lindsay Alexander Newton

Documents

View document PDF

Capital allotment shares

Date: 29 Mar 2018

Action Date: 26 Mar 2018

Category: Capital

Type: SH01

Date: 2018-03-26

Capital : 20 GBP

Documents

View document PDF

Resolution

Date: 29 Mar 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 13 Mar 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

99A REDLAND ROAD MANAGEMENT COMPANY LIMITED

99A REDLAND ROAD,BRISTOL,BS6 6RB

Number:01513533
Status:ACTIVE
Category:Private Limited Company

BONA VACANTIA LTD

INTERNATIONAL HOUSE,CARDIFF,CF10 2HE

Number:11965866
Status:ACTIVE
Category:Private Limited Company

DANIITO COMPANY LIMITED

39 QUEENSBRIDGE COURT,HACKNEY,E2 8PG

Number:11321197
Status:ACTIVE
Category:Private Limited Company

LBM NETWORKING SOLUTIONS LIMITED

4TH FLOOR RADIUS HOUSE,WATFORD,WD17 1HP

Number:03523405
Status:ACTIVE
Category:Private Limited Company

MURPHY, STANKO AND WATERHOUSE LTD

THE OLD SURGERY,CALVERTON,NG14 6HN

Number:06391156
Status:ACTIVE
Category:Private Limited Company

THE CYRIL FLINT VOLUNTEER CHARITY LTD

CRAIG HOUSE 33 BALLBROOK AVENUE,MANCHESTER,M20 3JG

Number:07962245
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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