MULTI-HIRE POWER TOOLS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-04-09 with no updates

View Document

13/05/2513 May 2025 Cessation of Luke Andrew Harrison as a person with significant control on 2025-05-13

View Document

13/05/2513 May 2025 Cessation of Andrew John Harrison as a person with significant control on 2025-05-13

View Document

07/03/257 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

15/05/2415 May 2024 Confirmation statement made on 2024-04-09 with no updates

View Document

20/02/2420 February 2024 Total exemption full accounts made up to 2023-09-30

View Document

02/11/232 November 2023 Change of details for Mr Andrew John Harrison as a person with significant control on 2023-11-01

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

23/05/2323 May 2023 Confirmation statement made on 2023-04-09 with no updates

View Document

24/11/2224 November 2022 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

15/12/2115 December 2021 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

16/12/2016 December 2020 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

18/12/1918 December 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

27/04/1927 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

View Document

27/03/1927 March 2019 PSC'S CHANGE OF PARTICULARS / MR LUKE ANDREW HARRISON / 26/03/2019

View Document

27/03/1927 March 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW JOHN HARRISON / 26/03/2019

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

10/03/1710 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

01/07/161 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

10/06/1610 June 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

23/05/1523 May 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/06/1430 June 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

12/02/1412 February 2014 APPOINTMENT TERMINATED, DIRECTOR BRIAN HAYES

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

22/04/1322 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

21/04/1321 April 2013 Annual return made up to 9 April 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

25/06/1225 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

22/06/1222 June 2012 Annual return made up to 9 April 2012 with full list of shareholders

View Document

06/07/116 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

30/05/1130 May 2011 Annual return made up to 9 April 2011 with full list of shareholders

View Document

30/05/1130 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN HAYES / 09/04/2010

View Document

30/05/1130 May 2011 Annual return made up to 9 April 2010 with full list of shareholders

View Document

19/04/1019 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

13/04/1013 April 2010 SAIL ADDRESS CREATED

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN HARRISON / 09/04/2010

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN HAYES / 09/04/2010

View Document

07/09/097 September 2009 SECRETARY APPOINTED MR ANDREW JOHN HARRISON

View Document

07/09/097 September 2009 APPOINTMENT TERMINATED SECRETARY PENNY BRONTE

View Document

11/07/0911 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

01/05/091 May 2009 RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

04/07/084 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

28/04/0828 April 2008 RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 SECRETARY'S CHANGE OF PARTICULARS / PENNY BRONTE / 13/02/2008

View Document

12/03/0812 March 2008 SECRETARY APPOINTED PENNY RITA BRONTE

View Document

12/03/0812 March 2008 DIRECTOR APPOINTED ANDREW JOHN HARRISON

View Document

07/03/087 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

07/03/087 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

28/02/0828 February 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY MELANIE HORROCKS-MADHOK

View Document

28/02/0828 February 2008 APPOINTMENT TERMINATED DIRECTOR ALAN HORROCKS

View Document

28/02/0828 February 2008 SECRETARY APPOINTED HILARY HORROCKS

View Document

28/02/0828 February 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY HILARY HORROCKS

View Document

22/02/0822 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

18/02/0818 February 2008 NEW DIRECTOR APPOINTED

View Document

14/02/0814 February 2008 RETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

22/08/0622 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

17/07/0617 July 2006 RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

16/05/0516 May 2005 RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

20/04/0420 April 2004 RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS

View Document

21/08/0321 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

06/06/036 June 2003 RETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS

View Document

07/08/027 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/0231 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

14/05/0214 May 2002 RETURN MADE UP TO 09/04/02; FULL LIST OF MEMBERS

View Document

27/07/0127 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

09/05/019 May 2001 RETURN MADE UP TO 09/04/01; FULL LIST OF MEMBERS

View Document

27/06/0027 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

27/04/0027 April 2000 RETURN MADE UP TO 09/04/00; FULL LIST OF MEMBERS

View Document

06/07/996 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

02/05/992 May 1999 RETURN MADE UP TO 09/04/99; NO CHANGE OF MEMBERS

View Document

01/05/981 May 1998 RETURN MADE UP TO 09/04/98; FULL LIST OF MEMBERS

View Document

21/04/9821 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

25/04/9725 April 1997 RETURN MADE UP TO 09/04/97; NO CHANGE OF MEMBERS

View Document

25/03/9725 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

22/04/9622 April 1996 RETURN MADE UP TO 09/04/96; NO CHANGE OF MEMBERS

View Document

01/04/961 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

14/07/9514 July 1995 NEW DIRECTOR APPOINTED

View Document

04/05/954 May 1995 RETURN MADE UP TO 25/04/95; FULL LIST OF MEMBERS

View Document

27/01/9527 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/08/941 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

03/05/943 May 1994 RETURN MADE UP TO 25/04/94; NO CHANGE OF MEMBERS

View Document

03/05/943 May 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

26/07/9326 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

25/04/9325 April 1993 RETURN MADE UP TO 25/04/93; NO CHANGE OF MEMBERS

View Document

25/04/9325 April 1993 SECRETARY'S PARTICULARS CHANGED

View Document

27/07/9227 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

19/05/9219 May 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/05/9219 May 1992 RETURN MADE UP TO 25/04/92; FULL LIST OF MEMBERS

View Document

19/05/9219 May 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

19/05/9219 May 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

19/05/9219 May 1992 SECRETARY RESIGNED

View Document

19/05/9219 May 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

30/03/9230 March 1992

View Document

30/03/9230 March 1992 REGISTERED OFFICE CHANGED ON 30/03/92 FROM: MASONS BUILDINGS 28 EXCHANGE ST. E. LIVERPOOL L2 3XZ

View Document

09/12/919 December 1991 COMPANY NAME CHANGED HORROCKS HIRE LIMITED CERTIFICATE ISSUED ON 10/12/91

View Document

08/10/918 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

15/07/9115 July 1991

View Document

15/07/9115 July 1991 REGISTERED OFFICE CHANGED ON 15/07/91 FROM: CASTLE MOAT HOUSE FENWEIR STREET LIVERPOOL L2 7LX

View Document

20/05/9120 May 1991 RETURN MADE UP TO 25/04/91; NO CHANGE OF MEMBERS

View Document

18/05/9018 May 1990 RETURN MADE UP TO 15/03/90; FULL LIST OF MEMBERS

View Document

20/04/9020 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

20/03/9020 March 1990 NEW DIRECTOR APPOINTED

View Document

14/09/8914 September 1989 RETURN MADE UP TO 01/06/89; FULL LIST OF MEMBERS

View Document

14/09/8914 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

05/06/895 June 1989 DIRECTOR RESIGNED

View Document

30/06/8830 June 1988 RETURN MADE UP TO 31/03/88; FULL LIST OF MEMBERS

View Document

20/06/8820 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

16/04/8716 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

16/04/8716 April 1987 RETURN MADE UP TO 27/03/87; FULL LIST OF MEMBERS

View Document

09/12/869 December 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

07/10/867 October 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

05/06/865 June 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

14/03/8514 March 1985 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