Advanced company searchLink opens in new window

CAN-DO HIRE CENTRES LIMITED

Company number 01478298

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
07 Jul 2023 CS01 Confirmation statement made on 7 July 2023 with updates
07 Jul 2023 PSC04 Change of details for Mr David James Lisney as a person with significant control on 1 April 2020
07 Jul 2023 PSC01 Notification of Paul David Lisney as a person with significant control on 1 April 2020
07 Jul 2023 SH01 Statement of capital following an allotment of shares on 31 March 2020
  • GBP 90
28 Apr 2023 AA Total exemption full accounts made up to 30 April 2022
21 Mar 2023 CS01 Confirmation statement made on 22 January 2023 with no updates
31 Jan 2023 AA01 Previous accounting period shortened from 30 April 2022 to 29 April 2022
15 Dec 2022 AD01 Registered office address changed from The Old Barn Wood Street Swanley BR8 7PA England to 2a Princes Avenue Princes Avenue Dartford DA2 6NE on 15 December 2022
26 Sep 2022 AP01 Appointment of Mr Robert Merrick as a director on 1 May 2022
25 Feb 2022 CS01 Confirmation statement made on 22 January 2022 with no updates
13 Dec 2021 AA Total exemption full accounts made up to 30 April 2021
26 Mar 2021 CS01 Confirmation statement made on 22 January 2021 with no updates
08 Feb 2021 AA Total exemption full accounts made up to 30 April 2020
25 Jun 2020 AD01 Registered office address changed from 117 Dartford Road Dartford DA1 3EN England to The Old Barn Wood Street Swanley BR8 7PA on 25 June 2020
19 Mar 2020 CS01 Confirmation statement made on 22 January 2020 with updates
17 Mar 2020 TM01 Termination of appointment of Nicholas Steven Hollis as a director on 13 March 2020
17 Mar 2020 PSC07 Cessation of Nicholas Steven Hollis as a person with significant control on 13 March 2020
31 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
17 Dec 2019 AD01 Registered office address changed from 11/15 High Street Northfleet Gravesend Kent DA11 9EZ to 117 Dartford Road Dartford DA1 3EN on 17 December 2019
20 Sep 2019 PSC07 Cessation of Robin Keith Edward Eves as a person with significant control on 5 July 2019
20 Sep 2019 PSC07 Cessation of Ann Candelin as a person with significant control on 5 July 2019
20 Sep 2019 PSC07 Cessation of Stephen James Candelin as a person with significant control on 5 July 2019
20 Sep 2019 PSC01 Notification of David James Lisney as a person with significant control on 5 July 2019
20 Sep 2019 PSC01 Notification of Nicholas Steven Hollis as a person with significant control on 5 July 2019