DJS HIRE LIMITED

Company Documents

DateDescription
13/02/2513 February 2025 Compulsory strike-off action has been suspended

View Document

13/02/2513 February 2025 Compulsory strike-off action has been suspended

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

31/01/2431 January 2024 Notification of Ladislav Oracko as a person with significant control on 2024-01-31

View Document

31/01/2431 January 2024 Termination of appointment of Gavin Shaun Pearson as a director on 2024-01-31

View Document

31/01/2431 January 2024 Registered office address changed from 225-229 the Beehive Longwood Road Longwood Huddersfield HD3 4EL England to 72 Raby Street Sheffield S9 1SR on 2024-01-31

View Document

31/01/2431 January 2024 Appointment of Mr Ladislav Oracko as a director on 2024-01-31

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-31 with updates

View Document

31/01/2431 January 2024 Cessation of Gavin Shaun Pearson as a person with significant control on 2024-01-31

View Document

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

View Document

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

View Accounts

26/02/2326 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

28/11/2228 November 2022 Micro company accounts made up to 2022-02-28

View Document

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

View Accounts

20/02/2220 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

09/11/219 November 2021 Micro company accounts made up to 2021-02-28

View Document

12/03/2112 March 2021 CONFIRMATION STATEMENT MADE ON 07/02/21, NO UPDATES

View Document

12/03/2112 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

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

View Accounts

05/06/205 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAVIN PEARSON

View Document

05/06/205 June 2020 REGISTERED OFFICE CHANGED ON 05/06/2020 FROM 22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

05/06/205 June 2020 DIRECTOR APPOINTED MR GAVIN SHAUN PEARSON

View Document

05/06/205 June 2020 APPOINTMENT TERMINATED, DIRECTOR SAMUEL JOHNSON

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

03/10/193 October 2019 CESSATION OF DANIEL JENNINGS AS A PSC

View Document

03/10/193 October 2019 DIRECTOR APPOINTED MR SAMUEL JOHNSON

View Document

03/10/193 October 2019 APPOINTMENT TERMINATED, DIRECTOR DANIEL JENNINGS

View Document

03/10/193 October 2019 REGISTERED OFFICE CHANGED ON 03/10/2019 FROM 35 THE HUB CAYGILL TERRACE HALIFAX WEST YORKSHIRE HX1 2NF UNITED KINGDOM

View Document

03/10/193 October 2019 APPOINTMENT TERMINATED, SECRETARY DANIEL JENNINGS

View Document

08/02/198 February 2019 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