HIGH ACCESS HIRE LIMITED

Company Documents

DateDescription
17/10/2317 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/10/2317 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

01/08/231 August 2023 First Gazette notice for voluntary strike-off

View Document

01/08/231 August 2023 First Gazette notice for voluntary strike-off

View Document

19/07/2319 July 2023 Application to strike the company off the register

View Document

02/06/232 June 2023 Termination of appointment of Roger Peter Teasdale as a director on 2023-05-31

View Document

15/03/2315 March 2023 Termination of appointment of Niel Bradley Bethell as a director on 2023-03-06

View Document

15/03/2315 March 2023 Termination of appointment of Julie Anne Redfern as a director on 2023-03-07

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-12-14 with no updates

View Document

11/11/2211 November 2022 Current accounting period extended from 2022-03-31 to 2022-12-31

View Document

31/10/2231 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

01/02/221 February 2022 Resolutions

View Document

01/02/221 February 2022 Resolutions

View Document

01/02/221 February 2022 Memorandum and Articles of Association

View Document

20/01/2220 January 2022 Current accounting period shortened from 2022-12-31 to 2022-03-31

View Document

19/01/2219 January 2022 Appointment of Mr Adam John Coates as a director on 2022-01-07

View Document

19/01/2219 January 2022 Appointment of Mr Roger Peter Teasdale as a director on 2022-01-07

View Document

19/01/2219 January 2022 Registered office address changed from 239 Ashley Rd Hale, Altrincham Greater Manchester WA15 9NE United Kingdom to 13-14 Flemming Court Castleford WF10 5HW on 2022-01-19

View Document

19/01/2219 January 2022 Appointment of Mr Paul William Teasdale as a director on 2022-01-07

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-12-14 with no updates

View Document

30/09/2130 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

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

View Accounts

24/12/1824 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 071034830001

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES

View Document

26/09/1826 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

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

View Accounts

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES

View Document

28/09/1728 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

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

View Accounts

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

27/06/1627 June 2016 REGISTERED OFFICE CHANGED ON 27/06/2016 FROM UNIT 7 MEDLOCK COURT THE CITY WORKS ASHTON OLD ROAD OPENSHAW MANCHESTER M11 2NB

View Document

09/02/169 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

06/01/166 January 2016 Annual return made up to 14 December 2015 with full list of shareholders

View Document

05/01/165 January 2016 APPOINTMENT TERMINATED, DIRECTOR PETER METCALFE

View Document

12/08/1512 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

27/03/1527 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NIEL BRADLEY BETHELL / 25/03/2015

View Document

09/01/159 January 2015 Annual return made up to 14 December 2014 with full list of shareholders

View Document

03/04/143 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

15/01/1415 January 2014 Annual return made up to 14 December 2013 with full list of shareholders

View Document

15/01/1415 January 2014 APPOINTMENT TERMINATED, SECRETARY PAULINE MARCHANT

View Document

18/07/1318 July 2013 APPOINTMENT TERMINATED, SECRETARY MARIA BETHELL

View Document

18/07/1318 July 2013 SECRETARY APPOINTED MRS PAULINE ELIZABETH MARCHANT

View Document

23/01/1323 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

17/01/1317 January 2013 Annual return made up to 14 December 2012 with full list of shareholders

View Document

24/08/1224 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

16/01/1216 January 2012 Annual return made up to 14 December 2011 with full list of shareholders

View Document

08/06/118 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

09/02/119 February 2011 Annual return made up to 14 December 2010 with full list of shareholders

View Document

08/11/108 November 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITHSON

View Document

08/11/108 November 2010 DIRECTOR APPOINTED MR PETER METCALFE

View Document

08/11/108 November 2010 DIRECTOR APPOINTED NIEL BRADLEY BETHELL

View Document

05/11/105 November 2010 SECRETARY APPOINTED MARIA VICTORIA BETHELL

View Document

28/10/1028 October 2010 COMPANY NAME CHANGED PBN SHOW 802 LIMITED CERTIFICATE ISSUED ON 28/10/10

View Document

27/10/1027 October 2010 REGISTERED OFFICE CHANGED ON 27/10/2010 FROM C/O SMITHSONS EAGLE BUILDINGS 64 CROSS STREET MANCHESTER GREATER MANCHESTER M2 4JQ

View Document

26/10/1026 October 2010 CHANGE OF NAME 25/10/2010

View Document

14/12/0914 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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