MUNI-SERV (HIRE) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/10/2522 October 2025 NewTotal exemption full accounts made up to 2025-06-30

View Document

30/06/2530 June 2025 Annual accounts for year ending 30 Jun 2025

View Accounts

24/03/2524 March 2025 Cessation of Aeh Holdings Limited as a person with significant control on 2024-07-01

View Document

24/03/2524 March 2025 Notification of Gap V Ltd as a person with significant control on 2024-07-01

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-03-24 with updates

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-02-12 with no updates

View Document

04/12/244 December 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/02/2427 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

08/02/238 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

18/02/2218 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

10/11/2110 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

11/12/2011 December 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

14/10/2014 October 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071610870005

View Document

14/10/2014 October 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071610870006

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

28/04/2028 April 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES

View Document

31/01/1931 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GLYNN ANTHONY BENSON / 05/12/2018

View Document

24/01/1924 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 071610870007

View Document

16/01/1916 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

18/10/1818 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071610870003

View Document

18/10/1818 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071610870004

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

14/03/1814 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

07/03/177 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 071610870006

View Document

20/02/1720 February 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 17/02/16

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

01/12/161 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 071610870005

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

08/03/168 March 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

27/01/1627 January 2016 REGISTERED OFFICE CHANGED ON 27/01/2016 FROM, NEWSTET ROAD KNOWSLEY INDUSTRIAL PARK, LIVERPOOL, L33 7TJ

View Document

20/11/1520 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

17/03/1517 March 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

14/10/1414 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

03/10/143 October 2014 01/03/14 STATEMENT OF CAPITAL GBP 10

View Document

29/08/1429 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 071610870004

View Document

29/08/1429 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 071610870003

View Document

21/08/1421 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/08/1421 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

20/02/1420 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

19/02/1419 February 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

04/04/134 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

01/03/131 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MULLACRANE / 17/02/2013

View Document

01/03/131 March 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

16/08/1216 August 2012 REGISTERED OFFICE CHANGED ON 16/08/2012 FROM, . BANKHALL LANE, BOOTLE, LIVERPOOL, MERSEYSIDE, L20 8EW, ENGLAND

View Document

14/03/1214 March 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

23/11/1123 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

22/03/1122 March 2011 CURREXT FROM 28/02/2011 TO 30/06/2011

View Document

21/02/1121 February 2011 REGISTERED OFFICE CHANGED ON 21/02/2011 FROM, BANKHALL LANE BOOTLE, LIVERPOOL, MERSEYSIDE, L20 8EW

View Document

21/02/1121 February 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

21/02/1121 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / GLYNN ANTHONY BENSON / 21/02/2011

View Document

21/02/1121 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MULLACRANE / 21/02/2011

View Document

10/01/1110 January 2011 REGISTERED OFFICE CHANGED ON 10/01/2011 FROM, THE MERIDIAN 4 COPTHALL HOUSE, STATION SQUARE, COVENTRY, WEST MIDLANDS, CV1 2FL, ENGLAND

View Document

29/09/1029 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/09/104 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/02/1017 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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