BURRAQ HIRE SOLUTIONS LTD

Company Documents

DateDescription
06/02/256 February 2025 Compulsory strike-off action has been suspended

View Document

06/02/256 February 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

30/11/2330 November 2023 Registration of charge 082489160003, created on 2023-11-24

View Document

28/11/2328 November 2023 Registration of charge 082489160002, created on 2023-11-24

View Document

31/10/2331 October 2023 Micro company accounts made up to 2022-10-31

View Document

02/02/232 February 2023 Director's details changed for Mr Saad Salman on 2023-02-02

View Document

11/01/2311 January 2023 Confirmation statement made on 2022-11-29 with no updates

View Document

31/10/2231 October 2022 Micro company accounts made up to 2021-10-31

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-11-29 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/10/2129 October 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

16/05/1916 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 082489160001

View Document

29/11/1829 November 2018 CESSATION OF FAZAL UR REHMAN AS A PSC

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, WITH UPDATES

View Document

29/11/1829 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL USMAN REHMAN

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

03/10/183 October 2018 APPOINTMENT TERMINATED, DIRECTOR FAZAL UR REHMAN

View Document

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

10/06/1610 June 2016 FULL ACCOUNTS MADE UP TO 31/10/15

View Document

06/04/166 April 2016 REGISTERED OFFICE CHANGED ON 06/04/2016 FROM UNIT U X DANEHOLES ROUNDABOUT STANFORD ROAD GRAYS ESSEX RM16 2XE

View Document

06/04/166 April 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

10/03/1510 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

06/03/156 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/10/1430 October 2014 DIRECTOR APPOINTED MR USMAN REHMAN

View Document

03/07/143 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

05/06/145 June 2014 REGISTERED OFFICE CHANGED ON 05/06/2014 FROM 3 BROOKS PARADE GREEN LANE ILFORD ESSEX IG3 9RT

View Document

07/05/147 May 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

27/03/1427 March 2014 COMPANY NAME CHANGED FAZAL ASSOCIATES LTD CERTIFICATE ISSUED ON 27/03/14

View Document

07/11/137 November 2013 REGISTERED OFFICE CHANGED ON 07/11/2013 FROM C/O TISH PRESS & CO ACCOUNTANTS CAMBRIDGE HOUSE 27 CAMBRIDGE PARK LONDON E11 2PU UNITED KINGDOM

View Document

07/11/137 November 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

21/03/1321 March 2013 REGISTERED OFFICE CHANGED ON 21/03/2013 FROM 61 RIDGEWAY GARDENS ILFORD ESSEX IG4 5HL ENGLAND

View Document

11/10/1211 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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