SWEEPER HIRE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewCancellation of shares. Statement of capital on 2025-06-30

View Document

12/08/2512 August 2025 NewPurchase of own shares.

View Document

19/05/2519 May 2025 Purchase of own shares.

View Document

19/05/2519 May 2025 Cancellation of shares. Statement of capital on 2025-03-31

View Document

25/02/2525 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

13/02/2513 February 2025 Purchase of own shares.

View Document

04/02/254 February 2025 Cancellation of shares. Statement of capital on 2024-12-31

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-11-06 with updates

View Document

19/11/2419 November 2024 Cessation of Paul John Bolton as a person with significant control on 2024-06-28

View Document

19/11/2419 November 2024 Change of details for Mr Christopher Graham Walsh as a person with significant control on 2024-06-28

View Document

13/11/2413 November 2024 Cancellation of shares. Statement of capital on 2024-09-30

View Document

13/11/2413 November 2024 Purchase of own shares.

View Document

17/07/2417 July 2024 Cancellation of shares. Statement of capital on 2024-06-28

View Document

16/07/2416 July 2024 Purchase of own shares.

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

19/04/2419 April 2024 Purchase of own shares.

View Document

19/04/2419 April 2024 Cancellation of shares. Statement of capital on 2024-03-28

View Document

30/01/2430 January 2024 Notification of Paul John Bolton as a person with significant control on 2023-12-15

View Document

29/01/2429 January 2024 Change of details for Mr Christopher Graham Walsh as a person with significant control on 2023-12-15

View Document

29/01/2429 January 2024 Termination of appointment of Paul John Bolton as a director on 2023-12-15

View Document

23/01/2423 January 2024 Purchase of own shares.

View Document

12/01/2412 January 2024 Cessation of Paul John Bolton as a person with significant control on 2023-12-15

View Document

11/01/2411 January 2024 Particulars of variation of rights attached to shares

View Document

11/01/2411 January 2024 Resolutions

View Document

11/01/2411 January 2024 Memorandum and Articles of Association

View Document

11/01/2411 January 2024 Resolutions

View Document

11/01/2411 January 2024 Resolutions

View Document

11/01/2411 January 2024 Change of share class name or designation

View Document

03/01/243 January 2024 Cancellation of shares. Statement of capital on 2023-12-15

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-11-06 with no updates

View Document

04/09/234 September 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

09/12/229 December 2022 Appointment of Mrs Sarah Walsh as a secretary on 2022-12-02

View Document

09/12/229 December 2022 Termination of appointment of Johann Bolton as a secretary on 2022-12-02

View Document

25/11/2225 November 2022 Micro company accounts made up to 2022-05-31

View Document

16/11/2216 November 2022 Cessation of Paul John Bolton as a person with significant control on 2022-04-21

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

22/12/2122 December 2021 Micro company accounts made up to 2021-05-31

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-11-06 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/01/2128 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

11/12/2011 December 2020 CONFIRMATION STATEMENT MADE ON 06/11/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

03/03/203 March 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER GRAHAM WALSH / 28/02/2020

View Document

03/03/203 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GRAHAM WALSH / 28/02/2020

View Document

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, WITH UPDATES

View Document

12/11/1912 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

20/02/1920 February 2019 APPOINTMENT TERMINATED, DIRECTOR PETER BOLTON

View Document

18/12/1818 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

06/11/186 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER GRAHAM WALSH

View Document

06/11/186 November 2018 CESSATION OF PETER ANTONY BOLTON AS A PSC

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

19/01/1819 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, NO UPDATES

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

View Document

19/10/1619 October 2016 COMPANY NAME CHANGED SWEEPER HIRE / B & T TIPPERS LIMITED CERTIFICATE ISSUED ON 19/10/16

View Document

18/10/1618 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

05/07/165 July 2016 20/06/16 STATEMENT OF CAPITAL GBP 300

View Document

09/06/169 June 2016 DIRECTOR APPOINTED MR CHRISTOPHER GRAHAM WALSH

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

20/11/1520 November 2015 Annual return made up to 6 November 2015 with full list of shareholders

View Document

14/11/1514 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

10/12/1410 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/11/1418 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

17/11/1417 November 2014 Annual return made up to 6 November 2014 with full list of shareholders

View Document

13/12/1313 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

19/11/1319 November 2013 Annual return made up to 6 November 2013 with full list of shareholders

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

13/12/1213 December 2012 DIRECTOR APPOINTED MR PAUL JOHN BOLTON

View Document

20/11/1220 November 2012 Annual return made up to 6 November 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

01/02/121 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

23/11/1123 November 2011 Annual return made up to 6 November 2011 with full list of shareholders

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

12/11/1012 November 2010 Annual return made up to 6 November 2010 with full list of shareholders

View Document

13/01/1013 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER BOLTON / 18/11/2009

View Document

18/11/0918 November 2009 Annual return made up to 6 November 2009 with full list of shareholders

View Document

25/11/0825 November 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

19/11/0819 November 2008 RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 APPOINTMENT TERMINATED SECRETARY LOUISE MCDONALD

View Document

01/07/081 July 2008 SECRETARY APPOINTED MRS JOHANN BOLTON

View Document

25/02/0825 February 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY TERENCE TRELFA

View Document

25/02/0825 February 2008 SECRETARY APPOINTED LOUISE MICHELLE MCDONALD

View Document

16/11/0716 November 2007 ACC. REF. DATE EXTENDED FROM 31/03/08 TO 31/05/08

View Document

16/11/0716 November 2007 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07

View Document

16/11/0716 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

12/11/0712 November 2007 RETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS

View Document

09/02/079 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/0614 November 2006 RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

19/07/0619 July 2006 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/05/06

View Document

14/12/0514 December 2005 RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

29/12/0429 December 2004 RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS

View Document

06/11/036 November 2003 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