Advanced company searchLink opens in new window

HIRERIGHT LTD

Company number 04036193

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)
24 Jan 2024 AP01 Appointment of Caroline Smith as a director on 24 January 2024
24 Jan 2024 TM01 Termination of appointment of Stephen Charles Richard Girdler as a director on 24 January 2024
24 Jan 2024 AP01 Appointment of Peter William Neil Cleverton as a director on 24 January 2024
16 Oct 2023 AA Full accounts made up to 31 December 2022
07 Aug 2023 CS01 Confirmation statement made on 12 July 2023 with no updates
07 Oct 2022 AA Full accounts made up to 31 December 2021
12 Jul 2022 CS01 Confirmation statement made on 12 July 2022 with no updates
28 Jun 2022 PSC02 Notification of Hireright Uk Holding Limited as a person with significant control on 28 November 2017
28 Jun 2022 PSC09 Withdrawal of a person with significant control statement on 28 June 2022
14 Oct 2021 AA Full accounts made up to 31 December 2020
13 Jul 2021 CS01 Confirmation statement made on 12 July 2021 with no updates
30 Nov 2020 AA Full accounts made up to 31 December 2019
13 Jul 2020 CS01 Confirmation statement made on 12 July 2020 with updates
15 Jun 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Rectification of shareholder information 03/04/2020
21 Apr 2020 AD01 Registered office address changed from 15 Westferry Circus 15 Westferry Circus Canary Wharf London E14 4HD England to 15 Westferry Circus Canary Wharf London E14 4HD on 21 April 2020
21 Apr 2020 AD01 Registered office address changed from Gun Court 70 Wapping Lane London E1W 2rd to 15 Westferry Circus 15 Westferry Circus Canary Wharf London E14 4HD on 21 April 2020
20 Jan 2020 AA Full accounts made up to 31 December 2018
17 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
10 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
17 Jul 2019 CS01 Confirmation statement made on 12 July 2019 with updates
23 Jan 2019 TM02 Termination of appointment of David Roland Fontaine as a secretary on 23 January 2019
13 Nov 2018 AA01 Current accounting period extended from 30 September 2018 to 31 December 2018
12 Sep 2018 AA Full accounts made up to 30 September 2017
12 Jul 2018 CS01 Confirmation statement made on 12 July 2018 with updates
11 Dec 2017 SH01 Statement of capital following an allotment of shares on 7 November 2017
  • GBP 682