P & S 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
08/05/258 May 2025 Accounts for a small company made up to 2024-10-31

View Document

30/01/2530 January 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

14/06/2414 June 2024 Accounts for a small company made up to 2023-10-31

View Document

05/02/245 February 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

28/07/2328 July 2023 Accounts for a small company made up to 2022-10-31

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

09/11/229 November 2022 Accounts for a small company made up to 2021-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

08/02/228 February 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

11/01/2211 January 2022 Compulsory strike-off action has been discontinued

View Document

11/01/2211 January 2022 Compulsory strike-off action has been discontinued

View Document

10/01/2210 January 2022 Total exemption full accounts made up to 2020-10-31

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

26/11/2026 November 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/06/2019 June 2020 30/04/20 STATEMENT OF CAPITAL GBP 50

View Document

16/06/2016 June 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

13/02/2013 February 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID FILMER-SANKEY

View Document

13/02/2013 February 2020 CESSATION OF DAVID FILMER-SANKEY AS A PSC

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES

View Document

04/11/194 November 2019 PREVSHO FROM 31/12/2019 TO 31/10/2019

View Document

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

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

17/07/1917 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GILES ROGER POTTER / 15/07/2019

View Document

17/07/1917 July 2019 SECRETARY'S CHANGE OF PARTICULARS / MR GILES ROGER POTTER / 15/07/2019

View Document

17/07/1917 July 2019 PSC'S CHANGE OF PARTICULARS / MR GILES ROGER POTTER / 15/07/2019

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

27/12/1827 December 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

22/12/1822 December 2018 DISS40 (DISS40(SOAD))

View Document

11/12/1811 December 2018 FIRST GAZETTE

View Document

23/02/1823 February 2018 REGISTERED OFFICE CHANGED ON 23/02/2018 FROM FULFORD LODGE HESLINGTON LANE YORK YO10 4HW

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/10/1731 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/01/1725 January 2017 DISS40 (DISS40(SOAD))

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/12/166 December 2016 FIRST GAZETTE

View Document

29/01/1629 January 2016 REGISTERED OFFICE CHANGED ON 29/01/2016 FROM STUART HOUSE, 15/17 NORTH PARK ROAD, HARROGATE NORTH YORKSHIRE HG1 5PD

View Document

29/01/1629 January 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

29/01/1629 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FILMER-SANKEY / 20/01/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/01/1520 January 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/02/143 February 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/02/137 February 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/02/1213 February 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

31/01/1131 January 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/01/1025 January 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

11/09/0911 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/02/093 February 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

27/02/0827 February 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/12/07

View Document

13/03/0713 March 2007 £ NC 1000/2000 09/02/0

View Document

13/03/0713 March 2007 NC INC ALREADY ADJUSTED 09/02/07

View Document

19/01/0719 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information