TSP KAR 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
05/04/255 April 2025 Compulsory strike-off action has been discontinued

View Document

05/04/255 April 2025 Compulsory strike-off action has been discontinued

View Document

03/04/253 April 2025 Total exemption full accounts made up to 2024-01-31

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

16/11/2416 November 2024 Confirmation statement made on 2024-11-06 with no updates

View Document

30/10/2430 October 2024 Previous accounting period shortened from 2024-01-31 to 2024-01-30

View Document

13/04/2413 April 2024 Compulsory strike-off action has been discontinued

View Document

13/04/2413 April 2024 Compulsory strike-off action has been discontinued

View Document

12/04/2412 April 2024 Unaudited abridged accounts made up to 2023-01-31

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

29/11/2329 November 2023 Confirmation statement made on 2023-11-06 with no updates

View Document

29/11/2329 November 2023 Change of details for Tsp Hire Holdings Limited as a person with significant control on 2022-07-01

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

14/12/2214 December 2022 Confirmation statement made on 2022-11-06 with updates

View Document

08/02/228 February 2022 Cessation of Qasim Naqvi as a person with significant control on 2021-03-03

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

17/11/2117 November 2021 Confirmation statement made on 2021-11-06 with updates

View Document

17/11/2117 November 2021 Registered office address changed from Unit 2 Uffcott Farm Uffcott Wiltshire SN4 9NB to Lancaster House 70-76 Blackburn Street Radcliffe Manchester M26 2JW on 2021-11-17

View Document

16/02/2116 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

09/11/209 November 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

06/11/206 November 2020 PSC'S CHANGE OF PARTICULARS / MRS MAUREEN HEATH / 28/05/2020

View Document

06/11/206 November 2020 CONFIRMATION STATEMENT MADE ON 06/11/20, WITH UPDATES

View Document

06/11/206 November 2020 CESSATION OF STEPHEN ALAN WALKER HEATH AS A PSC

View Document

05/11/205 November 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035683240003

View Document

05/11/205 November 2020 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2

View Document

08/06/208 June 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HEATH

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, WITH UPDATES

View Document

08/05/208 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

06/03/206 March 2020 DIRECTOR APPOINTED MRS MAUREEN HEATH

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES

View Document

18/04/1918 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES

View Document

02/05/182 May 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

20/04/1720 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/17

View Document

06/07/166 July 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

27/05/1627 May 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

16/06/1516 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

01/06/151 June 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

17/07/1417 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

27/05/1427 May 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

23/05/1423 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 035683240003

View Document

07/06/137 June 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

23/05/1323 May 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

22/05/1222 May 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

24/04/1224 April 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

21/07/1121 July 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

24/05/1124 May 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

05/11/105 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ALAN WALKER HEATH / 01/10/2009

View Document

26/05/1026 May 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

25/05/1025 May 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

24/06/0924 June 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

21/05/0921 May 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

29/05/0729 May 2007 RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

29/06/0629 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

23/05/0623 May 2006 RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 REGISTERED OFFICE CHANGED ON 16/11/05 FROM: UNIT 4 CHENEY MANOR TRADING ESTATE SWINDON WILTSHIRE SN2 2PJ

View Document

07/06/057 June 2005 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

24/06/0424 June 2004 RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

05/09/035 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

09/07/039 July 2003 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/01/03

View Document

09/07/039 July 2003 RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS

View Document

14/03/0314 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

12/06/0212 June 2002 RETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS

View Document

06/02/026 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

26/06/0126 June 2001 RETURN MADE UP TO 21/05/01; FULL LIST OF MEMBERS

View Document

02/04/012 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00

View Document

07/07/007 July 2000 RETURN MADE UP TO 21/05/00; FULL LIST OF MEMBERS

View Document

03/03/003 March 2000 EXEMPTION FROM APPOINTING AUDITORS 14/02/00

View Document

03/03/003 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99

View Document

23/08/9923 August 1999 RETURN MADE UP TO 21/05/99; FULL LIST OF MEMBERS

View Document

09/06/989 June 1998 NEW SECRETARY APPOINTED

View Document

09/06/989 June 1998 NEW DIRECTOR APPOINTED

View Document

09/06/989 June 1998 REGISTERED OFFICE CHANGED ON 09/06/98 FROM: 16 CHURCHILL WAY CARDIFF CF1 4DX

View Document

09/06/989 June 1998 DIRECTOR RESIGNED

View Document

09/06/989 June 1998 SECRETARY RESIGNED

View Document

21/05/9821 May 1998 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