TEST & MEASUREMENT HIRE GROUP LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-07-29 with updates

View Document

12/05/2512 May 2025

View Document

12/05/2512 May 2025

View Document

12/05/2512 May 2025 Statement of capital on 2025-05-12

View Document

17/04/2517 April 2025 Resolutions

View Document

22/08/2422 August 2024 Accounts for a dormant company made up to 2024-03-31

View Document

29/07/2429 July 2024 Confirmation statement made on 2024-07-29 with no updates

View Document

28/03/2428 March 2024 Appointment of Mr Keith John Winstanley as a director on 2024-03-18

View Document

03/10/233 October 2023 Termination of appointment of Neil Andrew Stothard as a director on 2023-09-30

View Document

20/09/2320 September 2023 Appointment of Mrs Sarah Elizabeth Jones as a secretary on 2023-09-19

View Document

19/09/2319 September 2023 Termination of appointment of Anna Catherine Bielby as a secretary on 2023-09-19

View Document

29/08/2329 August 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-29 with no updates

View Document

22/03/2322 March 2023 Appointment of Anna Catherine Bielby as a secretary on 2023-01-01

View Document

22/03/2322 March 2023 Appointment of Anna Catherine Bielby as a director on 2023-01-01

View Document

22/03/2322 March 2023 Termination of appointment of Allison Margaret Bainbridge as a secretary on 2023-01-01

View Document

22/03/2322 March 2023 Termination of appointment of Allison Margaret Bainbridge as a director on 2023-01-01

View Document

23/09/2223 September 2022 Accounts for a dormant company made up to 2022-03-31

View Document

13/10/2113 October 2021 Accounts for a dormant company made up to 2021-03-31

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-29 with updates

View Document

13/08/2013 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES

View Document

15/08/1915 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES

View Document

10/08/1810 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, WITH UPDATES

View Document

20/07/1720 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

23/11/1523 November 2015 ADOPT ARTICLES 02/11/2015

View Document

23/11/1523 November 2015 RE DIVIDEND 02/11/2015

View Document

17/11/1517 November 2015 DIRECTOR APPOINTED MR NEIL ANDREW STOTHARD

View Document

16/11/1516 November 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

12/11/1512 November 2015 APPOINTMENT TERMINATED, DIRECTOR DENNIS WILSON

View Document

12/11/1512 November 2015 CURRSHO FROM 30/04/2016 TO 31/03/2016

View Document

12/11/1512 November 2015 DIRECTOR APPOINTED MRS ALLISON MARGARET BAINBRIDGE

View Document

12/11/1512 November 2015 SECRETARY APPOINTED ALLISON MARGARET BAINBRIDGE

View Document

12/11/1512 November 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL ROWE

View Document

12/11/1512 November 2015 APPOINTMENT TERMINATED, DIRECTOR BARBARA HURLEY

View Document

12/11/1512 November 2015 APPOINTMENT TERMINATED, DIRECTOR KENNETH GRANNELL

View Document

12/11/1512 November 2015 APPOINTMENT TERMINATED, SECRETARY BARBARA HURLEY

View Document

11/11/1511 November 2015 REGISTERED OFFICE CHANGED ON 11/11/2015 FROM MILITARY HOUSE 24 CASTLE STREET CHESTER CH1 2DS

View Document

30/10/1530 October 2015 PREVSHO FROM 31/07/2015 TO 30/04/2015

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

27/10/1527 October 2015 30/09/15 STATEMENT OF CAPITAL GBP 725000

View Document

21/10/1521 October 2015 SECOND FILING WITH MUD 29/07/15 FOR FORM AR01

View Document

20/10/1520 October 2015 SECOND FILING WITH MUD 29/07/14 FOR FORM AR01

View Document

28/08/1528 August 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

26/08/1526 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086271890002

View Document

26/08/1526 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086271890001

View Document

22/07/1522 July 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

22/07/1522 July 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

03/07/153 July 2015 APPOINTMENT TERMINATED, DIRECTOR GORDON THOW

View Document

03/07/153 July 2015 14/05/15 STATEMENT OF CAPITAL GBP 959998

View Document

03/07/153 July 2015 VARYING SHARE RIGHTS AND NAMES

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

01/08/141 August 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

12/12/1312 December 2013 COMPANY NAME CHANGED TEST & MEASUREMENT HIRE (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 12/12/13

View Document

17/09/1317 September 2013 ARTICLES OF ASSOCIATION

View Document

17/09/1317 September 2013 04/09/13 STATEMENT OF CAPITAL GBP 960000

View Document

17/09/1317 September 2013 04/09/13 STATEMENT OF CAPITAL GBP 490000

View Document

10/09/1310 September 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/09/1310 September 2013 CHANGE OF NAME 04/09/2013

View Document

07/09/137 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 086271890002

View Document

06/09/136 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 086271890001

View Document

29/07/1329 July 2013 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