D.P. SKIP HIRE LIMITED

Company Documents

DateDescription
11/04/2511 April 2025 Confirmation statement made on 2025-04-11 with updates

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-05-31

View Document

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

View Accounts

11/04/2411 April 2024 Confirmation statement made on 2024-04-11 with updates

View Document

20/02/2420 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

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

View Accounts

21/04/2321 April 2023 Confirmation statement made on 2023-04-11 with updates

View Document

01/02/231 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

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

View Accounts

06/04/226 April 2022 Change of details for Moorview Group Ltd as a person with significant control on 2022-03-31

View Document

03/03/223 March 2022 Particulars of variation of rights attached to shares

View Document

02/03/222 March 2022 Cessation of Deborah Price as a person with significant control on 2021-05-25

View Document

25/02/2225 February 2022 Change of share class name or designation

View Document

23/02/2223 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

21/02/2221 February 2022 Resolutions

View Document

21/02/2221 February 2022 Resolutions

View Document

21/02/2221 February 2022 Resolutions

View Document

21/02/2221 February 2022 Memorandum and Articles of Association

View Document

17/02/2217 February 2022 Cessation of David Howell Price as a person with significant control on 2021-05-25

View Document

17/02/2217 February 2022 Notification of Moorview Group Ltd as a person with significant control on 2021-05-25

View Document

11/02/2211 February 2022 Satisfaction of charge 030598060001 in full

View Document

24/01/2224 January 2022 Change of details for Mr David Howell Price as a person with significant control on 2020-10-20

View Document

24/01/2224 January 2022 Change of details for Mrs Deborah Price as a person with significant control on 2020-10-20

View Document

21/01/2221 January 2022 Director's details changed for Mr James David Price on 2022-01-21

View Document

21/01/2221 January 2022 Registered office address changed from Ebenezer Hosue Ryecroft Newcastle-Under-Lyme Staffordshire ST5 2BE England to Ebenezer House Ryecroft Newcastle-Under-Lyme Staffordshire ST5 2BE on 2022-01-21

View Document

21/01/2221 January 2022 Director's details changed for David Howell Price on 2022-01-21

View Document

21/01/2221 January 2022 Director's details changed for Deborah Price on 2020-10-20

View Document

21/01/2221 January 2022 Director's details changed for Deborah Price on 2020-10-20

View Document

21/01/2221 January 2022 Secretary's details changed for Deborah Price on 2020-10-20

View Document

21/01/2221 January 2022 Director's details changed for Mr Jonathan David Howell Price on 2022-01-21

View Document

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

View Accounts

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

View Accounts

12/12/1912 December 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES

View Document

20/12/1820 December 2018 12/12/18 STATEMENT OF CAPITAL GBP 14

View Document

20/12/1820 December 2018 12/12/18 STATEMENT OF CAPITAL GBP 14

View Document

13/12/1813 December 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/05/187 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES

View Document

01/11/171 November 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

26/01/1726 January 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

10/10/1610 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 030598060001

View Document

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

View Accounts

04/05/164 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

06/05/156 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

05/05/155 May 2015 01/06/14 STATEMENT OF CAPITAL GBP 6

View Document

05/05/155 May 2015 01/06/14 STATEMENT OF CAPITAL GBP 6

View Document

05/05/155 May 2015 01/06/14 STATEMENT OF CAPITAL GBP 6

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

06/05/146 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

01/05/131 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

08/11/128 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

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

View Accounts

01/05/121 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

08/09/118 September 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

24/05/1124 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

28/05/1028 May 2010 30/04/10 NO CHANGES

View Document

16/09/0916 September 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

06/05/096 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

02/05/082 May 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

08/05/078 May 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

02/05/062 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

09/05/059 May 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

26/08/0426 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

24/05/0424 May 2004 RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS

View Document

29/08/0329 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

11/06/0311 June 2003 RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS

View Document

16/09/0216 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

31/05/0231 May 2002 RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

04/06/014 June 2001 RETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS

View Document

08/09/008 September 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

31/05/0031 May 2000 RETURN MADE UP TO 22/05/00; FULL LIST OF MEMBERS

View Document

13/09/9913 September 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

05/06/995 June 1999 RETURN MADE UP TO 22/05/99; FULL LIST OF MEMBERS

View Document

01/09/981 September 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

26/05/9826 May 1998 RETURN MADE UP TO 22/05/98; NO CHANGE OF MEMBERS

View Document

16/09/9716 September 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

04/06/974 June 1997 RETURN MADE UP TO 22/05/97; NO CHANGE OF MEMBERS

View Document

25/07/9625 July 1996 REGISTERED OFFICE CHANGED ON 25/07/96 FROM: MARKETSIDE CHAMBERS 56 HIGH STREET CHEADLE STOKE ON TRENT ST10 1AF

View Document

05/07/965 July 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

16/05/9616 May 1996 RETURN MADE UP TO 22/05/96; FULL LIST OF MEMBERS

View Document

26/05/9526 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/05/9526 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/05/9526 May 1995 REGISTERED OFFICE CHANGED ON 26/05/95 FROM: BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

22/05/9522 May 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • CALL AND CHECK LIMITED


  • 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