USKIP HIRE LIMITED

Company Documents

DateDescription
25/03/2425 March 2024 Order of court to wind up

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

16/01/2416 January 2024 First Gazette notice for compulsory strike-off

View Document

16/01/2416 January 2024 First Gazette notice for compulsory strike-off

View Document

24/09/2324 September 2023 Termination of appointment of Lee Hayhow as a director on 2023-09-10

View Document

06/09/236 September 2023 Registered office address changed from 82 st John’S Street 82 at Johns Street London London EC2M 4JN England to 5 Hunting Gate Hitchin SG4 0TJ on 2023-09-06

View Document

03/09/233 September 2023 Registered office address changed from 5 Hunting Gate Hitchin SG4 0TJ England to 82 st John’S Street 82 at Johns Street London London EC2M 4JN on 2023-09-03

View Document

17/08/2317 August 2023 Director's details changed for Mr Lee Hayhow on 2023-08-17

View Document

17/08/2317 August 2023 Registered office address changed from Moorfields Advisory Ltd 82 at Johns Street London EC1M 4JN United Kingdom to 5 Hunting Gate Hitchin SG4 0TJ on 2023-08-17

View Document

07/06/237 June 2023 Registered office address changed from Moorfields Advisory Ltd 82 at Johns Street London EC1M 4JN United Kingdom to Moorfields Advisory Ltd 82 at Johns Street London EC1M 4JN on 2023-06-07

View Document

07/06/237 June 2023 Appointment of Mr Lee Hayhow as a director on 2023-06-07

View Document

07/06/237 June 2023 Registered office address changed from 5 Hunting Gate Hitchin SG4 0TJ England to Moorfields Advisory Ltd 82 at Johns Street London EC1M 4JN on 2023-06-07

View Document

14/04/2314 April 2023 Termination of appointment of Lee Hayhow as a director on 2023-04-01

View Document

17/03/2317 March 2023 Resolutions

View Document

17/03/2317 March 2023 Resolutions

View Document

23/12/2223 December 2022 Registration of charge 062915330003, created on 2022-12-23

View Document

01/12/221 December 2022 Satisfaction of charge 062915330002 in full

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

30/11/2230 November 2022 Termination of appointment of Mark Robinson as a director on 2022-11-30

View Document

06/05/226 May 2022 Registration of charge 062915330002, created on 2022-05-03

View Document

03/03/223 March 2022 Micro company accounts made up to 2021-05-31

View Document

02/02/222 February 2022 Director's details changed for Mr Lee Hayhow on 2022-02-02

View Document

01/12/211 December 2021 Termination of appointment of Neil George Hobbs as a director on 2021-11-19

View Document

09/11/219 November 2021 Appointment of Mr Mark Robinson as a director on 2021-10-27

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-30 with updates

View Document

29/09/2129 September 2021 Change of details for The Rubbish Company Ltd as a person with significant control on 2021-06-01

View Document

22/07/2122 July 2021 Previous accounting period extended from 2020-12-31 to 2021-05-31

View Document

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

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

26/03/1926 March 2019 COMPANY NAME CHANGED WINTERS RECYCLING LIMITED CERTIFICATE ISSUED ON 26/03/19

View Document

07/03/197 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062915330001

View Document

15/02/1915 February 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/17

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES

View Document

29/05/1829 May 2018 31/12/17 UNAUDITED ABRIDGED

View Document

16/04/1816 April 2018 CESSATION OF MARK WILLIAM WINTERS AS A PSC

View Document

16/04/1816 April 2018 CESSATION OF LIAM PATRICK WINTERS AS A PSC

View Document

16/04/1816 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN GYROUY

View Document

08/03/188 March 2018 APPOINTMENT TERMINATED, SECRETARY SEAN WINTERS

View Document

07/02/187 February 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM WINTERS

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/11/1714 November 2017 DIRECTOR APPOINTED MR PETER JAMES SALTER

View Document

21/09/1721 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

14/09/1714 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 062915330001

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

01/06/171 June 2017 APPOINTMENT TERMINATED, DIRECTOR MARK WINTERS

View Document

01/06/171 June 2017 DIRECTOR APPOINTED MR WILLIAM JOHN WINTERS

View Document

01/06/171 June 2017 APPOINTMENT TERMINATED, DIRECTOR LIAM WINTERS

View Document

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/09/1620 September 2016 REGISTERED OFFICE CHANGED ON 20/09/2016 FROM C/O BLANCHE & CO 3 THE LANTERNS 16 MELBOURN STREET ROYSTON HERTFORDSHIRE SG8 7BX ENGLAND

View Document

13/07/1613 July 2016 REGISTERED OFFICE CHANGED ON 13/07/2016 FROM 5 HUNTING GATE HITCHIN HERTFORDSHIRE SG4 0TJ ENGLAND

View Document

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

08/10/158 October 2015 REGISTERED OFFICE CHANGED ON 08/10/2015 FROM UNIT 2, BRITISH RAIL SIDINGS OAKLEIGH ROAD SOUTH SOUTHGATE LONDON N11 1HJ

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/07/151 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/07/1428 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/07/1425 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

17/03/1417 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WINTERS / 13/03/2014

View Document

17/03/1417 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM PATRICK WINTERS / 13/03/2014

View Document

17/03/1417 March 2014 SECRETARY'S CHANGE OF PARTICULARS / SEAN WINTERS / 13/03/2014

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/07/1327 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

07/11/127 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

30/09/1230 September 2012 PREVSHO FROM 30/06/2012 TO 31/12/2011

View Document

29/08/1229 August 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

29/08/1229 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / LIAM PATRICK WINTERS / 30/06/2012

View Document

23/08/1223 August 2012 RESOLUTION TO REDENOMINATE SHARES 15/06/2012

View Document

23/08/1223 August 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

23/08/1223 August 2012 15/06/12 STATEMENT OF CAPITAL GBP 14

View Document

19/07/1219 July 2012 DIRECTOR APPOINTED MR MARK WINTERS

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

18/07/1118 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

15/07/1115 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

02/08/102 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

30/06/1030 June 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

09/02/109 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

14/07/0914 July 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

09/07/099 July 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

25/06/0925 June 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/06/0919 June 2009 COMPANY NAME CHANGED WINTERS SKIP HIRE LTD CERTIFICATE ISSUED ON 23/06/09

View Document

15/08/0815 August 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

18/08/0718 August 2007 NEW DIRECTOR APPOINTED

View Document

18/08/0718 August 2007 NEW SECRETARY APPOINTED

View Document

25/06/0725 June 2007 SECRETARY RESIGNED

View Document

25/06/0725 June 2007 DIRECTOR RESIGNED

View Document

25/06/0725 June 2007 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