MAGUIRE CRANE 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
21/07/2521 July 2025 Confirmation statement made on 2025-07-20 with no updates

View Document

19/06/2519 June 2025 Micro company accounts made up to 2024-06-30

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-20 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/03/2426 March 2024 Micro company accounts made up to 2023-06-30

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

23/12/2223 December 2022 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

24/01/2224 January 2022 Micro company accounts made up to 2021-06-30

View Document

05/08/215 August 2021 Confirmation statement made on 2021-07-20 with updates

View Document

29/07/2129 July 2021 Registered office address changed from 345 Lisnaskea Road Derrylin Fermanagh BT92 9NT Northern Ireland to 345 Lisnaskea Road Grattan Derrylin Fermanagh BT92 9NT on 2021-07-29

View Document

29/07/2129 July 2021 Secretary's details changed for Annette Maguire on 2021-07-17

View Document

29/07/2129 July 2021 Director's details changed for Annette Maguire on 2021-07-17

View Document

29/07/2129 July 2021 Director's details changed for John Maguire on 2021-07-17

View Document

29/07/2129 July 2021 Director's details changed for Annette Maguire on 2021-07-17

View Document

29/07/2129 July 2021 Director's details changed for John Maguire on 2021-07-17

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/06/2125 June 2021 Micro company accounts made up to 2020-06-30

View Document

15/06/2115 June 2021 Registered office address changed from 345 Lisnaskea Road Grattan Enniskillen Fermanagh BT92 9NT Northern Ireland to 345 Lisnaskea Road Derrylin Fermanagh BT92 9NT on 2021-06-15

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, WITH UPDATES

View Document

20/07/2020 July 2020 CESSATION OF JOHN MAGUIRE AS A PSC

View Document

20/07/2020 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SKEA HOLDINGS LIMITED

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/03/2027 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

12/02/1912 February 2019 SECRETARY'S CHANGE OF PARTICULARS / ANNETTE MAGUIRE / 12/02/2019

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

30/03/1830 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

13/09/1613 September 2016 PREVEXT FROM 31/12/2015 TO 30/06/2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

22/01/1622 January 2016 Annual return made up to 22 December 2015 with full list of shareholders

View Document

16/09/1516 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/01/158 January 2015 Annual return made up to 22 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/01/1413 January 2014 Annual return made up to 22 December 2013 with full list of shareholders

View Document

13/01/1413 January 2014 REGISTERED OFFICE CHANGED ON 13/01/2014 FROM DRUMDONEY DERRYLIN CO FERMANAGH BT92 9LJ

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/01/1314 January 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/01/1218 January 2012 Annual return made up to 22 December 2011 with full list of shareholders

View Document

22/09/1122 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

13/01/1113 January 2011 Annual return made up to 22 December 2010 with full list of shareholders

View Document

22/09/1022 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

15/01/1015 January 2010 Annual return made up to 22 December 2009 with full list of shareholders

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNETTE MAGUIRE / 22/12/2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MAGUIRE / 22/12/2009

View Document

30/09/0930 September 2009 31/12/08 ANNUAL ACCTS

View Document

14/01/0914 January 2009 22/12/08 ANNUAL RETURN SHUTTLE

View Document

13/11/0813 November 2008 31/12/07 ANNUAL ACCTS

View Document

17/02/0817 February 2008 22/12/07 ANNUAL RETURN SHUTTLE

View Document

13/12/0713 December 2007 31/12/06 ANNUAL ACCTS

View Document

11/01/0711 January 2007 22/12/06 ANNUAL RETURN SHUTTLE

View Document

06/11/066 November 2006 31/12/05 ANNUAL ACCTS

View Document

10/02/0610 February 2006 22/12/05 ANNUAL RETURN SHUTTLE

View Document

15/11/0515 November 2005 31/12/04 ANNUAL ACCTS

View Document

11/02/0511 February 2005 22/12/04 ANNUAL RETURN SHUTTLE

View Document

11/10/0411 October 2004 31/12/03 ANNUAL ACCTS

View Document

05/05/045 May 2004 PARS RE MORTAGE

View Document

16/01/0416 January 2004 22/12/03 ANNUAL RETURN SHUTTLE

View Document

14/09/0314 September 2003 31/12/02 ANNUAL ACCTS

View Document

17/01/0317 January 2003 22/12/02 ANNUAL RETURN SHUTTLE

View Document

31/05/0231 May 2002 31/12/01 ANNUAL ACCTS

View Document

11/01/0211 January 2002 31/12/00 ANNUAL ACCTS

View Document

08/01/028 January 2002 22/12/01 ANNUAL RETURN SHUTTLE

View Document

03/02/013 February 2001 22/12/00 ANNUAL RETURN SHUTTLE

View Document

14/01/0014 January 2000 CHANGE OF DIRS/SEC

View Document

22/12/9922 December 1999 ARTICLES

View Document

22/12/9922 December 1999 DECLN COMPLNCE REG NEW CO

View Document

22/12/9922 December 1999 PARS RE DIRS/SIT REG OFF

View Document

22/12/9922 December 1999 MEMORANDUM

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