HIRE ACCESS PLATFORMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/01/2530 January 2025 Full accounts made up to 2024-04-30

View Document

30/12/2430 December 2024 Memorandum and Articles of Association

View Document

30/12/2430 December 2024 Resolutions

View Document

17/12/2417 December 2024 Registration of charge 087878500001, created on 2024-12-17

View Document

09/10/249 October 2024 Confirmation statement made on 2024-10-06 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

08/03/248 March 2024 Appointment of Mr Nathan Robert Heathcote as a director on 2024-03-01

View Document

24/01/2424 January 2024 Full accounts made up to 2023-04-30

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

13/07/2313 July 2023 Register(s) moved to registered inspection location Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU

View Document

11/07/2311 July 2023 Register inspection address has been changed to Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU

View Document

22/05/2322 May 2023 Director's details changed for Mr Stuart Willy on 2023-04-29

View Document

22/05/2322 May 2023 Director's details changed for Mr David Solomon on 2023-04-29

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/01/2327 January 2023 Full accounts made up to 2022-04-30

View Document

14/12/2214 December 2022 Registered office address changed from Ferry House He Hythe Lane Aylesford Kent ME20 7PA United Kingdom to Ferry House New Hythe Lane Aylesford ME20 7PW on 2022-12-14

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-11-25 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

07/02/227 February 2022 Current accounting period extended from 2021-11-30 to 2022-04-30

View Document

21/12/2121 December 2021 Appointment of Mr David Solomon as a director on 2014-05-20

View Document

21/12/2121 December 2021 Termination of appointment of Julie Sarah Tracy Ainsworth as a director on 2021-12-20

View Document

21/12/2121 December 2021 Termination of appointment of David Solomon as a director on 2021-12-20

View Document

21/12/2121 December 2021 Termination of appointment of Philip John Ainsworth as a director on 2021-12-20

View Document

21/12/2121 December 2021 Cessation of Philip John Ainsworth as a person with significant control on 2021-12-20

View Document

21/12/2121 December 2021 Cessation of Julie Sarah Tracy Ainsworth as a person with significant control on 2021-12-20

View Document

21/12/2121 December 2021 Notification of F.G.S. Plant Limited as a person with significant control on 2021-12-20

View Document

21/12/2121 December 2021 Registered office address changed from Unit 9 Blackhill Road West Holton Heath Trading Park Poole Dorset BH16 6LW England to Ferry House He Hythe Lane Aylesford Kent ME20 7PA on 2021-12-21

View Document

21/12/2121 December 2021 Appointment of Mr Stuart Willy as a director on 2021-12-20

View Document

26/11/2126 November 2021 Confirmation statement made on 2021-11-25 with updates

View Document

15/07/2115 July 2021 Second filing of a statement of capital following an allotment of shares on 2020-04-03

View Document

02/07/212 July 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

26/08/2026 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/07/2030 July 2020 Statement of capital following an allotment of shares on 2020-04-03

View Document

30/07/2030 July 2020 03/04/20 STATEMENT OF CAPITAL GBP 202

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 25/11/19, NO UPDATES

View Document

30/08/1930 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

13/08/1913 August 2019 REGISTERED OFFICE CHANGED ON 13/08/2019 FROM THE OFFICES PUDDLETOWN ROAD WAREHAM DORSET BH20 6AE

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

27/07/1827 July 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES

View Document

30/05/1730 May 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

23/05/1623 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SOLOMON / 19/05/2016

View Document

26/01/1626 January 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

01/12/151 December 2015 Annual return made up to 25 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

09/06/159 June 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

03/06/153 June 2015 20/05/14 STATEMENT OF CAPITAL GBP 200

View Document

30/12/1430 December 2014 Annual return made up to 25 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

20/05/1420 May 2014 DIRECTOR APPOINTED MR DAVID SOLOMON

View Document

10/02/1410 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE SARAH TRACEY AINSWORTH / 04/02/2014

View Document

06/02/146 February 2014 REGISTERED OFFICE CHANGED ON 06/02/2014 FROM THE OFFICES WORGRET WAY FARM PUDDLETOWN ROAD WAREHAM DORSET BH20 6AE ENGLAND

View Document

06/02/146 February 2014 REGISTERED OFFICE CHANGED ON 06/02/2014 FROM FLAT 14 ELLERSLIE CHAMBERS HINTON ROAD BOURNEMOUTH DORSET BH1 2EE UNITED KINGDOM

View Document

06/02/146 February 2014 DIRECTOR APPOINTED MRS JULIE SARAH TRACEY AINSWORTH

View Document

06/02/146 February 2014 DIRECTOR APPOINTED MR PHILIP JOHN AINSWORTH

View Document

06/02/146 February 2014 APPOINTMENT TERMINATED, DIRECTOR EMMA WHELAN

View Document

03/02/143 February 2014 28/01/14 STATEMENT OF CAPITAL GBP 101

View Document

25/11/1325 November 2013 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