STABLE HIRE VEHICLE SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/05/258 May 2025 | Confirmation statement made on 2025-04-26 with no updates |
16/04/2516 April 2025 | Appointment of Mrs Katherine Eileen Alice Christie as a director on 2025-04-16 |
23/12/2423 December 2024 | Micro company accounts made up to 2024-03-31 |
26/04/2426 April 2024 | Confirmation statement made on 2024-04-26 with updates |
16/04/2416 April 2024 | Satisfaction of charge 1 in full |
16/04/2416 April 2024 | Confirmation statement made on 2024-03-31 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/12/2328 December 2023 | Micro company accounts made up to 2023-03-31 |
20/04/2320 April 2023 | Certificate of change of name |
20/04/2320 April 2023 | Confirmation statement made on 2023-03-31 with updates |
19/04/2319 April 2023 | Appointment of Mr Thomas George Warner as a director on 2023-03-31 |
19/04/2319 April 2023 | Appointment of Mr Robert John Warner as a director on 2023-03-31 |
19/04/2319 April 2023 | Registered office address changed from Unit D1 Park Ave Ind Estate Luton Bedfordshire LU3 3AE to C/O Stable Hire Norris Way Rushden Northants NN10 6BP on 2023-04-19 |
06/04/236 April 2023 | Confirmation statement made on 2023-03-07 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/12/2213 December 2022 | Micro company accounts made up to 2022-03-31 |
08/04/228 April 2022 | Confirmation statement made on 2022-03-07 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/12/2131 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
12/03/2112 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
09/04/209 April 2020 | CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/12/1924 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
02/05/192 May 2019 | CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/12/1813 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
03/04/183 April 2018 | CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
26/04/1726 April 2017 | CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
28/04/1628 April 2016 | Annual return made up to 7 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
14/04/1514 April 2015 | Annual return made up to 7 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
24/12/1424 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
22/05/1422 May 2014 | Annual return made up to 7 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
05/04/135 April 2013 | Annual return made up to 7 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
09/05/129 May 2012 | Annual return made up to 7 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
04/01/124 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
09/03/119 March 2011 | Annual return made up to 7 March 2011 with full list of shareholders |
07/01/117 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
28/04/1028 April 2010 | Annual return made up to 7 March 2010 with full list of shareholders |
28/04/1028 April 2010 | REGISTERED OFFICE CHANGED ON 28/04/2010 FROM UNIT H5 PARK AVENUE IND EST LUTON BEDFORDSHIRE LU3 3AE |
27/04/1027 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNE WARNER / 01/03/2010 |
22/01/1022 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
01/04/091 April 2009 | RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS |
30/01/0930 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
21/08/0821 August 2008 | RETURN MADE UP TO 07/03/08; NO CHANGE OF MEMBERS |
02/02/082 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
16/05/0716 May 2007 | RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS |
05/03/075 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
27/07/0627 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
23/03/0623 March 2006 | RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS |
22/11/0522 November 2005 | ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/03/06 |
05/09/055 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
29/07/0529 July 2005 | FULL ACCOUNTS MADE UP TO 30/09/03 |
17/03/0517 March 2005 | RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS |
28/05/0428 May 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
19/05/0419 May 2004 | NEW DIRECTOR APPOINTED |
19/05/0419 May 2004 | DIRECTOR RESIGNED |
18/05/0418 May 2004 | DIRECTOR RESIGNED |
08/05/048 May 2004 | DIRECTOR RESIGNED |
08/05/048 May 2004 | SECRETARY RESIGNED |
08/05/048 May 2004 | DIRECTOR'S PARTICULARS CHANGED |
18/03/0418 March 2004 | DELIVERY EXT'D 3 MTH 30/09/03 |
11/03/0411 March 2004 | RETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS |
17/12/0317 December 2003 | NEW DIRECTOR APPOINTED |
14/12/0314 December 2003 | NEW DIRECTOR APPOINTED |
30/10/0330 October 2003 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
30/10/0330 October 2003 | NEW SECRETARY APPOINTED |
28/05/0328 May 2003 | FULL ACCOUNTS MADE UP TO 30/09/02 |
20/03/0320 March 2003 | RETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS |
27/01/0327 January 2003 | PARTICULARS OF MORTGAGE/CHARGE |
23/01/0323 January 2003 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
31/10/0231 October 2002 | DIRECTOR RESIGNED |
12/08/0212 August 2002 | FULL ACCOUNTS MADE UP TO 30/09/01 |
01/08/021 August 2002 | DELIVERY EXT'D 3 MTH 30/09/01 |
28/05/0228 May 2002 | AUDITOR'S RESIGNATION |
12/03/0212 March 2002 | RETURN MADE UP TO 07/03/02; FULL LIST OF MEMBERS |
13/04/0113 April 2001 | RETURN MADE UP TO 16/03/01; FULL LIST OF MEMBERS |
22/01/0122 January 2001 | FULL ACCOUNTS MADE UP TO 30/09/00 |
07/04/007 April 2000 | RETURN MADE UP TO 16/03/00; FULL LIST OF MEMBERS |
29/03/0029 March 2000 | FULL ACCOUNTS MADE UP TO 30/09/99 |
23/01/0023 January 2000 | DIRECTOR'S PARTICULARS CHANGED |
17/03/9917 March 1999 | RETURN MADE UP TO 16/03/99; FULL LIST OF MEMBERS |
02/03/992 March 1999 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
02/03/992 March 1999 | FULL ACCOUNTS MADE UP TO 30/09/98 |
29/10/9829 October 1998 | REGISTERED OFFICE CHANGED ON 29/10/98 FROM: 5 KINSBOURNE COURT LUTON ROAD HARPENDEN HERTFORDSHIRE AL5 3BL |
20/07/9820 July 1998 | ACC. REF. DATE SHORTENED FROM 31/03/99 TO 30/09/98 |
10/07/9810 July 1998 | NC INC ALREADY ADJUSTED 23/06/98 |
10/07/9810 July 1998 | £ NC 1000/500000 23/06/98 |
10/07/9810 July 1998 | ADOPT MEM AND ARTS 23/06/98 |
09/07/989 July 1998 | NEW DIRECTOR APPOINTED |
09/07/989 July 1998 | NEW DIRECTOR APPOINTED |
10/06/9810 June 1998 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
27/04/9827 April 1998 | COMPANY NAME CHANGED SKILLAUDIO LIMITED CERTIFICATE ISSUED ON 28/04/98 |
23/04/9823 April 1998 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
23/04/9823 April 1998 | DIRECTOR RESIGNED |
23/04/9823 April 1998 | NEW DIRECTOR APPOINTED |
23/04/9823 April 1998 | SECRETARY RESIGNED |
23/04/9823 April 1998 | REGISTERED OFFICE CHANGED ON 23/04/98 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU |
16/03/9816 March 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of STABLE HIRE VEHICLE SERVICES LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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