THE HIRING HUB LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Termination of appointment of Simon James Swan as a director on 2025-05-19

View Document

05/03/255 March 2025 Registered office address changed from Ladyfield House Station Road Wilmslow SK9 1BU to Ladyfield House Station Road Wilmslow SK9 1BU on 2025-03-05

View Document

03/03/253 March 2025 Registered office address changed from Fourways House 57 Hilton Street Manchester M1 2EJ England to Ladyfield House Station Road Wilmslow SK9 1BU on 2025-03-03

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

02/01/242 January 2024 Confirmation statement made on 2023-11-01 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/05/2315 May 2023 Director's details changed for Mr Simon James Swan on 2022-11-10

View Document

15/05/2315 May 2023 Previous accounting period shortened from 2023-06-30 to 2022-12-31

View Document

15/05/2315 May 2023 Appointment of Mr Oliver Charles Beaton as a director on 2022-11-10

View Document

15/05/2315 May 2023 Appointment of Mr Edward L'estrange Beaton as a director on 2022-11-10

View Document

15/05/2315 May 2023 Appointment of Mr Oliver Chambers as a director on 2022-11-10

View Document

15/05/2315 May 2023 Appointment of Mr Simon John Wilkinson as a director on 2022-11-10

View Document

12/05/2312 May 2023 Total exemption full accounts made up to 2022-06-30

View Document

12/05/2312 May 2023 Previous accounting period shortened from 2022-12-31 to 2022-06-30

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/11/2214 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

14/11/2214 November 2022 Registration of charge 074252270002, created on 2022-11-01

View Document

20/09/2220 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/11/211 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/12/2015 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

09/11/209 November 2020 CONFIRMATION STATEMENT MADE ON 01/11/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES

View Document

13/11/1913 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES SWAN / 13/11/2019

View Document

15/08/1915 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074252270001

View Document

30/05/1930 May 2019 31/12/18 UNAUDITED ABRIDGED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

01/11/181 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE HIRING HUB HOLDINGS LIMITED

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES

View Document

04/06/184 June 2018 31/12/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES

View Document

01/11/171 November 2017 TERMINATE DIR APPOINTMENT

View Document

01/11/171 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE HIRING HUB HOLDINGS LIMITED

View Document

16/05/1716 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

23/09/1623 September 2016 TERMINATE DIR APPOINTMENT

View Document

14/09/1614 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/08/168 August 2016 APPOINTMENT TERMINATED, DIRECTOR SARA JONES

View Document

12/02/1612 February 2016 REGISTERED OFFICE CHANGED ON 12/02/2016 FROM ST. GEORGES HOUSE 215-219 CHESTER ROAD MANCHESTER M15 4JE

View Document

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

View Accounts

05/11/155 November 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

14/04/1514 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/11/1417 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/03/1412 March 2014 Annual return made up to 1 November 2013 with full list of shareholders

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/08/139 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 074252270001

View Document

30/07/1330 July 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN LAITHWAITE

View Document

26/07/1326 July 2013 REGISTERED OFFICE CHANGED ON 26/07/2013 FROM HOWROYDE BARN BARKISLAND HALIFAX WEST YORKSHIRE HX4 0AP

View Document

11/12/1211 December 2012 REGISTERED OFFICE CHANGED ON 11/12/2012 FROM ST. GEORGES HOUSE 215-219 CHESTER ROAD MANCHESTER M15 4JE

View Document

11/12/1211 December 2012 DIRECTOR APPOINTED MR JOHN LAITHWAITE

View Document

16/11/1216 November 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

10/07/1210 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/06/1228 June 2012 PREVSHO FROM 31/01/2012 TO 31/12/2011

View Document

30/01/1230 January 2012 Annual return made up to 1 November 2011 with full list of shareholders

View Document

27/01/1227 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / SARA JONES / 01/10/2011

View Document

27/01/1227 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES SWAN / 01/10/2011

View Document

08/01/128 January 2012 14/02/11 STATEMENT OF CAPITAL GBP 11.76

View Document

14/11/1114 November 2011 REGISTERED OFFICE CHANGED ON 14/11/2011 FROM C/O ALEXANDER & CO 17 ST ANN'S SQUARE MANCHESTER M2 7PW UNITED KINGDOM

View Document

26/01/1126 January 2011 CURREXT FROM 30/11/2011 TO 31/01/2012

View Document

01/11/101 November 2010 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