EXECT HIRE LTD

Company Documents

DateDescription
08/10/248 October 2024 Certificate of change of name

View Document

04/10/244 October 2024 Confirmation statement made on 2024-09-24 with updates

View Document

04/10/244 October 2024 Termination of appointment of Nuala Thornton as a director on 2024-09-24

View Document

04/10/244 October 2024 Cessation of Cfs Secretaries Limited as a person with significant control on 2024-09-24

View Document

04/10/244 October 2024 Cessation of Nuala Thornton as a person with significant control on 2024-09-24

View Document

04/10/244 October 2024 Appointment of Mr Mohammad Fakhir as a director on 2024-09-24

View Document

04/10/244 October 2024 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 1st Floor Wellesley House 102 Cranbrook Road Ilford Essex IG1 4NH on 2024-10-04

View Document

04/10/244 October 2024 Notification of Mohammad Fakhir as a person with significant control on 2024-09-24

View Document

03/09/243 September 2024 Appointment of Mrs Nuala Thornton as a director on 2024-07-28

View Document

03/09/243 September 2024 Notification of Cfs Secretaries Limited as a person with significant control on 2024-07-28

View Document

03/09/243 September 2024 Notification of Nuala Thornton as a person with significant control on 2024-07-28

View Document

03/09/243 September 2024 Confirmation statement made on 2024-07-28 with updates

View Document

22/08/2422 August 2024 Accounts for a dormant company made up to 2024-07-31

View Document

12/08/2412 August 2024 Termination of appointment of Peter Valaitis as a director on 2024-07-28

View Document

12/08/2412 August 2024 Registered office address changed from Gf 2 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 2024-08-12

View Document

12/08/2412 August 2024 Cessation of Peter Valaitis as a person with significant control on 2024-07-28

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

15/07/2415 July 2024 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf 2 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY on 2024-07-15

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-22 with no updates

View Document

28/07/2328 July 2023 Incorporation

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