A1 LOO HIRE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/02/255 February 2025 Previous accounting period extended from 2024-07-31 to 2025-01-31

View Document

08/01/258 January 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

29/10/2429 October 2024 Full accounts made up to 2023-07-31

View Document

31/07/2431 July 2024 Full accounts made up to 2023-07-31

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

17/01/2317 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

29/09/2229 September 2022 Registered office address changed from 61 Garrowsfield Dollis Valley Drive Barnet Hertfordshire EN5 2TY to Silver Birches Highland Avenue Wokingham Berkshire RG41 4SP on 2022-09-29

View Document

23/09/2223 September 2022 Registered office address changed from Silver Birches Highland Avenue Wokingham Berkshire RG41 4SP to 61 Garrowsfield Dollis Valley Drive Barnet Hertfordshire EN5 2TY on 2022-09-23

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Full accounts made up to 2021-07-31

View Document

11/01/2211 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

27/01/2127 January 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

08/01/218 January 2021 CONFIRMATION STATEMENT MADE ON 07/01/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 31/07/18 UNAUDITED ABRIDGED

View Document

05/01/195 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

24/05/1824 May 2018 31/07/17 UNAUDITED ABRIDGED

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

22/06/1722 June 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

18/07/1618 July 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

22/01/1622 January 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

12/05/1512 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

19/01/1519 January 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

19/01/1519 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY EMMA PIKE / 17/01/2015

View Document

19/01/1519 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL JAMES PIKE / 17/01/2015

View Document

19/01/1519 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE OWEN / 17/01/2015

View Document

19/01/1519 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS SALLY EMMA PIKE / 17/01/2015

View Document

24/04/1424 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

13/02/1413 February 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

07/10/137 October 2013 REGISTERED OFFICE CHANGED ON 07/10/2013 FROM 3 WESLEY GATE QUEENS ROAD READING BERKSHIRE RG1 4AP

View Document

31/08/1331 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 053339730001

View Document

02/04/132 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

25/03/1325 March 2013 PREVSHO FROM 31/01/2013 TO 31/07/2012

View Document

23/01/1323 January 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

21/01/1321 January 2013 DIRECTOR APPOINTED CLIVE OWEN

View Document

15/03/1215 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

30/01/1230 January 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

15/03/1115 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

18/01/1118 January 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

17/01/1117 January 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

19/08/1019 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SALLY EMMA PIKE / 01/10/2009

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL JAMES PIKE / 01/10/2009

View Document

11/02/1011 February 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

06/03/096 March 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

19/02/0819 February 2008 RETURN MADE UP TO 17/01/08; NO CHANGE OF MEMBERS

View Document

19/02/0819 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

21/02/0721 February 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

20/02/0720 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

12/04/0612 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

16/03/0616 March 2006 REGISTERED OFFICE CHANGED ON 16/03/06 FROM: 3 WESLEY GATE QUEENS ROAD READING RG1 4AP

View Document

14/03/0614 March 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 DIRECTOR RESIGNED

View Document

28/02/0628 February 2006 SECRETARY RESIGNED

View Document

28/02/0628 February 2006 NEW DIRECTOR APPOINTED

View Document

28/02/0628 February 2006 NEW SECRETARY APPOINTED

View Document

28/02/0628 February 2006 NEW DIRECTOR APPOINTED

View Document

17/01/0517 January 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company