Advanced company searchLink opens in new window

ACUTE PLANT HIRE LTD

Company number 10984522

Filter by category

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)
30 Jun 2023 AA Micro company accounts made up to 30 September 2022
05 May 2023 CS01 Confirmation statement made on 23 April 2023 with no updates
22 Nov 2022 CH01 Director's details changed for Mr Dean Neal on 1 June 2018
30 Jun 2022 AA Micro company accounts made up to 30 September 2021
15 Jun 2022 PSC04 Change of details for Mr Dean Neal as a person with significant control on 1 February 2020
31 May 2022 CS01 Confirmation statement made on 23 April 2022 with no updates
27 Jun 2021 AA Micro company accounts made up to 30 September 2020
04 May 2021 CS01 Confirmation statement made on 23 April 2021 with no updates
29 Jun 2020 AA Accounts for a dormant company made up to 30 September 2019
26 May 2020 CS01 Confirmation statement made on 23 April 2020 with no updates
20 Jun 2019 AA Accounts for a dormant company made up to 30 September 2018
06 Jun 2019 RP04PSC01 Second filing for the notification of Daniel Spencer Glover as a person with significant control
15 May 2019 RP04AP01 Second filing for the appointment of Mr Daniel Spencer Glover as a director
07 May 2019 CS01 Confirmation statement made on 23 April 2019 with updates
23 Apr 2019 PSC01 Notification of Carolyn Glover as a person with significant control on 1 April 2019
23 Apr 2019 PSC01 Notification of Daniel Spencer Glover as a person with significant control on 1 April 2019
  • ANNOTATION Clarification a second filed PSC01 was registered on 06/06/2019.
26 Mar 2019 AP01 Appointment of Mrs Carolyn Dawn Edith Glover as a director on 15 March 2019
14 Feb 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-01
13 Feb 2019 AP01 Appointment of Mr Daniel Spencer Glover as a director on 1 February 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 15/05/2019.
15 Jan 2019 DISS40 Compulsory strike-off action has been discontinued
14 Jan 2019 CS01 Confirmation statement made on 14 January 2019 with no updates
18 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
11 Sep 2018 TM01 Termination of appointment of Daniel Spencer Glover as a director on 1 September 2018
11 Sep 2018 PSC07 Cessation of Daniel Spencer Glover as a person with significant control on 1 June 2018
27 Sep 2017 NEWINC Incorporation
Statement of capital on 2017-09-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted