MACHINE HIRE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

29/11/2429 November 2024 Confirmation statement made on 2024-11-27 with updates

View Document

11/10/2411 October 2024 Registration of charge 043295740005, created on 2024-09-27

View Document

11/10/2411 October 2024 Registration of charge 043295740004, created on 2024-09-27

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

01/12/231 December 2023 Confirmation statement made on 2023-11-27 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/11/2230 November 2022 Confirmation statement made on 2022-11-27 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-11-27 with no updates

View Document

09/04/209 April 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES

View Document

20/02/1920 February 2019 DISS40 (DISS40(SOAD))

View Document

19/02/1919 February 2019 FIRST GAZETTE

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES

View Document

07/11/187 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/07/1830 July 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

17/07/1817 July 2018 DISS40 (DISS40(SOAD))

View Document

26/06/1826 June 2018 FIRST GAZETTE

View Document

17/01/1817 January 2018 APPOINTMENT TERMINATED, SECRETARY JEFFREY CLARKE

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 27/11/17, WITH UPDATES

View Document

17/01/1817 January 2018 Registered office address changed from , Cromwell House Stepfield, Witham, Essex, CM8 3th to Unit 1 Hammonds Farm Hammonds Road Little Baddow Chelmsford CM3 4BJ on 2018-01-17

View Document

17/01/1817 January 2018 REGISTERED OFFICE CHANGED ON 17/01/2018 FROM CROMWELL HOUSE STEPFIELD WITHAM ESSEX CM8 3TH

View Document

24/03/1724 March 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

02/03/172 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / JASON EDWARD CLARKE / 01/03/2017

View Document

28/04/1628 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 043295740003

View Document

10/01/1610 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/12/1521 December 2015 Registered office address changed from , Cromwell House Stepfield, Witham, Essex, CM8 3th, England to Unit 1 Hammonds Farm Hammonds Road Little Baddow Chelmsford CM3 4BJ on 2015-12-21

View Document

21/12/1521 December 2015 REGISTERED OFFICE CHANGED ON 21/12/2015 FROM CROMWELL HOUSE STEPFIELD WITHAM ESSEX CM8 3TH ENGLAND

View Document

21/12/1521 December 2015 REGISTERED OFFICE CHANGED ON 21/12/2015 FROM UNIT 18-21 BURNHAM BUSINESS PARK SPRINGFIELD ROAD BURNHAM ON CROUCH ESSEX CM0 8TE

View Document

21/12/1521 December 2015 Annual return made up to 27 November 2015 with full list of shareholders

View Document

21/12/1521 December 2015 Registered office address changed from , Unit 18-21 Burnham Business Park, Springfield Road, Burnham on Crouch, Essex, CM0 8TE to Unit 1 Hammonds Farm Hammonds Road Little Baddow Chelmsford CM3 4BJ on 2015-12-21

View Document

02/10/152 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/10/152 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/01/1530 January 2015 Annual return made up to 27 November 2014 with full list of shareholders

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/11/1328 November 2013 Annual return made up to 27 November 2013 with full list of shareholders

View Document

08/10/138 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/01/1311 January 2013 Annual return made up to 27 November 2012 with full list of shareholders

View Document

22/11/1222 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/11/1128 November 2011 Annual return made up to 27 November 2011 with full list of shareholders

View Document

14/11/1114 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/01/1113 January 2011 Annual return made up to 27 November 2010 with full list of shareholders

View Document

02/12/102 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/03/1022 March 2010 REGISTERED OFFICE CHANGED ON 22/03/2010 FROM BURNHAM BUSINESS PARK SPRINGFIELD ROAD BURNHAM ON CROUCH ESSEX CM0 8TD

View Document

22/03/1022 March 2010 Registered office address changed from , Burnham Business Park, Springfield Road, Burnham on Crouch, Essex, CM0 8TD on 2010-03-22

View Document

09/03/109 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/02/1026 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

26/02/1026 February 2010 Annual return made up to 27 November 2009 with full list of shareholders

View Document

26/02/1026 February 2010 SAIL ADDRESS CREATED

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/01/0921 January 2009 RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 LOCATION OF DEBENTURE REGISTER

View Document

06/11/086 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

06/11/086 November 2008 RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS

View Document

26/09/0826 September 2008 PREVEXT FROM 30/11/2007 TO 31/03/2008

View Document

22/04/0822 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

26/10/0726 October 2007

View Document

26/10/0726 October 2007 REGISTERED OFFICE CHANGED ON 26/10/07 FROM: 2ND FLOOR, 163-164 MOULSHAM STREET, CHELMSFORD ESSEX CM2 0LD

View Document

15/09/0715 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/0713 September 2007 REGISTERED OFFICE CHANGED ON 13/09/07 FROM: GROUND FLOOR, 163-164 MOULSHAM STREET CHELMSFORD ESSEX CM2 0LD

View Document

13/09/0713 September 2007

View Document

13/09/0713 September 2007

View Document

13/09/0713 September 2007 REGISTERED OFFICE CHANGED ON 13/09/07 FROM: GROUND FLOOR MILSTRETE HOUSE 29 NEW STREET CHELMSFORD ESSEX CM1 1NT

View Document

23/08/0723 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

10/12/0610 December 2006 RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

20/03/0620 March 2006 RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

07/12/047 December 2004 RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS

View Document

24/09/0424 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

06/02/046 February 2004 RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS

View Document

28/02/0328 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02

View Document

11/12/0211 December 2002 RETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS

View Document

12/12/0112 December 2001 DIRECTOR RESIGNED

View Document

12/12/0112 December 2001 NEW DIRECTOR APPOINTED

View Document

12/12/0112 December 2001 SECRETARY RESIGNED

View Document

12/12/0112 December 2001 NEW SECRETARY APPOINTED

View Document

27/11/0127 November 2001 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