THE HIRE GUIDE.COM LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewConfirmation statement made on 2025-08-02 with no updates

View Document

22/05/2522 May 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

02/08/242 August 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

27/03/2427 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

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

View Accounts

11/08/2311 August 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

09/01/239 January 2023 Registered office address changed from Wey Court West Union Road Farnham Surrey GU9 7PT to Unit 2 Shelf House New Farm Road Alresford SO24 9QE on 2023-01-09

View Document

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

View Accounts

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

View Accounts

06/08/216 August 2021 Confirmation statement made on 2021-08-04 with no updates

View Document

11/05/2111 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES

View Document

22/05/2022 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES

View Document

09/07/199 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES

View Document

27/02/1827 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, WITH UPDATES

View Document

27/04/1727 April 2017 VARYING SHARE RIGHTS AND NAMES

View Document

07/04/177 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

18/05/1618 May 2016 SECRETARY'S CHANGE OF PARTICULARS / GARY BENNETT / 08/04/2016

View Document

18/05/1618 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / GARY BENNETT / 08/04/2016

View Document

08/02/168 February 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

09/10/159 October 2015 SECOND FILING WITH MUD 06/09/15 FOR FORM AR01

View Document

28/09/1528 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / GARY BENNETT / 14/09/2014

View Document

25/09/1525 September 2015 Annual return made up to 6 September 2015 with full list of shareholders

View Document

25/09/1525 September 2015 SECRETARY'S CHANGE OF PARTICULARS / GARY BENNETT / 14/09/2014

View Document

25/09/1525 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / GARY BENNETT / 14/09/2014

View Document

01/09/151 September 2015 REGISTERED OFFICE CHANGED ON 01/09/2015 FROM, WHITE GATES, MOUNTERS LANE, CHAWTON, ALTON, HAMPSHIRE, GU34 1RZ

View Document

22/02/1522 February 2015 VARYING SHARE RIGHTS AND NAMES

View Document

05/12/145 December 2014 30/09/14 TOTAL EXEMPTION FULL

View Document

12/09/1412 September 2014 Annual return made up to 6 September 2014 with full list of shareholders

View Document

03/01/143 January 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

16/09/1316 September 2013 Annual return made up to 6 September 2013 with full list of shareholders

View Document

12/12/1212 December 2012 30/09/12 TOTAL EXEMPTION FULL

View Document

08/10/128 October 2012 Annual return made up to 6 September 2012 with full list of shareholders

View Document

17/11/1117 November 2011 30/09/11 TOTAL EXEMPTION FULL

View Document

11/10/1111 October 2011 Annual return made up to 6 September 2011 with full list of shareholders

View Document

10/01/1110 January 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DAVID HADLEY / 06/09/2010

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE HADLEY / 06/09/2010

View Document

13/09/1013 September 2010 Annual return made up to 6 September 2010 with full list of shareholders

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY BENNETT / 06/09/2010

View Document

11/01/1011 January 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

04/11/094 November 2009 Annual return made up to 6 September 2009 with full list of shareholders

View Document

13/01/0913 January 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

16/09/0816 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GARY BENNETT / 07/07/2008

View Document

10/09/0810 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GARY BENNETT / 07/07/2008

View Document

10/09/0810 September 2008 RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07

View Document

23/10/0723 October 2007 RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information