ACTIVE HIRE (LEEDS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Confirmation statement made on 2025-06-14 with no updates

View Document

13/11/2413 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-14 with updates

View Document

02/03/242 March 2024 Change of share class name or designation

View Document

02/03/242 March 2024 Resolutions

View Document

02/03/242 March 2024 Resolutions

View Document

02/03/242 March 2024 Resolutions

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

28/11/2328 November 2023 Micro company accounts made up to 2023-02-28

View Document

03/07/233 July 2023 Director's details changed for Mrs Kimberley Louise Barnes on 2023-04-16

View Document

03/07/233 July 2023 Notification of Kimberley Louise Shaw as a person with significant control on 2023-04-19

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-14 with updates

View Document

06/04/236 April 2023 Appointment of Mr George William Adrian Shaw as a director on 2023-04-06

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

24/10/2224 October 2022 Micro company accounts made up to 2022-02-28

View Document

12/10/2212 October 2022 Registered office address changed from 22 Coppicewood Crescent Yeadon Leeds West Yorkshire LS19 7LG to Tarn House 77 High Street Yeadon, Leeds West Yorkshire LS19 7SP on 2022-10-12

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

05/07/215 July 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES

View Document

05/06/205 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

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

View Accounts

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

06/06/196 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

21/06/1821 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE MARIE AUTY

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN DAVID AUTY

View Document

06/04/176 April 2017 DIRECTOR APPOINTED MRS KIMBERLEY LOUISE BARNES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

27/06/1627 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

23/06/1623 June 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

19/06/1519 June 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

22/04/1522 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

19/06/1419 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

19/06/1419 June 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

21/06/1321 June 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

11/06/1311 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

25/06/1225 June 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

06/03/126 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

22/07/1122 July 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

20/06/1120 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN DAVID AUTY / 01/10/2009

View Document

07/09/107 September 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

07/09/107 September 2010 APPOINTMENT TERMINATED, DIRECTOR MARTIN CLARK

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE MARIE AUTY / 01/10/2009

View Document

02/09/102 September 2010 SUB-DIVIDED 31/05/2010

View Document

02/09/102 September 2010 SUB-DIVISION 31/05/10

View Document

10/03/1010 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

13/07/0913 July 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

06/01/096 January 2009 PREVEXT FROM 30/06/2008 TO 30/09/2008

View Document

19/06/0819 June 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

14/06/0714 June 2007 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

14/07/0614 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/0614 July 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

14/07/0614 July 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/068 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

23/06/0523 June 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 NEW DIRECTOR APPOINTED

View Document

06/07/046 July 2004 NEW DIRECTOR APPOINTED

View Document

06/07/046 July 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/07/046 July 2004 REGISTERED OFFICE CHANGED ON 06/07/04 FROM: 22 COPPICE WOOD CRESCENT YEADON LEEDS LS19 7LG

View Document

16/06/0416 June 2004 DIRECTOR RESIGNED

View Document

16/06/0416 June 2004 SECRETARY RESIGNED

View Document

14/06/0414 June 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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