USKIP HIRE LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
25/03/2425 March 2024 | Order of court to wind up |
09/02/249 February 2024 | Compulsory strike-off action has been suspended |
09/02/249 February 2024 | Compulsory strike-off action has been suspended |
16/01/2416 January 2024 | First Gazette notice for compulsory strike-off |
16/01/2416 January 2024 | First Gazette notice for compulsory strike-off |
24/09/2324 September 2023 | Termination of appointment of Lee Hayhow as a director on 2023-09-10 |
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 |
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 |
17/08/2317 August 2023 | Director's details changed for Mr Lee Hayhow on 2023-08-17 |
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 |
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 |
07/06/237 June 2023 | Appointment of Mr Lee Hayhow as a director on 2023-06-07 |
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 |
14/04/2314 April 2023 | Termination of appointment of Lee Hayhow as a director on 2023-04-01 |
17/03/2317 March 2023 | Resolutions |
17/03/2317 March 2023 | Resolutions |
23/12/2223 December 2022 | Registration of charge 062915330003, created on 2022-12-23 |
01/12/221 December 2022 | Satisfaction of charge 062915330002 in full |
30/11/2230 November 2022 | Confirmation statement made on 2022-09-30 with no updates |
30/11/2230 November 2022 | Termination of appointment of Mark Robinson as a director on 2022-11-30 |
06/05/226 May 2022 | Registration of charge 062915330002, created on 2022-05-03 |
03/03/223 March 2022 | Micro company accounts made up to 2021-05-31 |
02/02/222 February 2022 | Director's details changed for Mr Lee Hayhow on 2022-02-02 |
01/12/211 December 2021 | Termination of appointment of Neil George Hobbs as a director on 2021-11-19 |
09/11/219 November 2021 | Appointment of Mr Mark Robinson as a director on 2021-10-27 |
30/09/2130 September 2021 | Confirmation statement made on 2021-09-30 with updates |
29/09/2129 September 2021 | Change of details for The Rubbish Company Ltd as a person with significant control on 2021-06-01 |
22/07/2122 July 2021 | Previous accounting period extended from 2020-12-31 to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
11/07/1911 July 2019 | CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES |
26/03/1926 March 2019 | COMPANY NAME CHANGED WINTERS RECYCLING LIMITED CERTIFICATE ISSUED ON 26/03/19 |
07/03/197 March 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062915330001 |
15/02/1915 February 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/17 |
27/07/1827 July 2018 | CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES |
29/05/1829 May 2018 | 31/12/17 UNAUDITED ABRIDGED |
16/04/1816 April 2018 | CESSATION OF MARK WILLIAM WINTERS AS A PSC |
16/04/1816 April 2018 | CESSATION OF LIAM PATRICK WINTERS AS A PSC |
16/04/1816 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN GYROUY |
08/03/188 March 2018 | APPOINTMENT TERMINATED, SECRETARY SEAN WINTERS |
07/02/187 February 2018 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM WINTERS |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
14/11/1714 November 2017 | DIRECTOR APPOINTED MR PETER JAMES SALTER |
21/09/1721 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
14/09/1714 September 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 062915330001 |
03/07/173 July 2017 | CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES |
01/06/171 June 2017 | APPOINTMENT TERMINATED, DIRECTOR MARK WINTERS |
01/06/171 June 2017 | DIRECTOR APPOINTED MR WILLIAM JOHN WINTERS |
01/06/171 June 2017 | APPOINTMENT TERMINATED, DIRECTOR LIAM WINTERS |
22/09/1622 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
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 |
13/07/1613 July 2016 | REGISTERED OFFICE CHANGED ON 13/07/2016 FROM 5 HUNTING GATE HITCHIN HERTFORDSHIRE SG4 0TJ ENGLAND |
12/07/1612 July 2016 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES |
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 |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
01/07/151 July 2015 | Annual return made up to 30 June 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
28/07/1428 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
25/07/1425 July 2014 | Annual return made up to 30 June 2014 with full list of shareholders |
17/03/1417 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WINTERS / 13/03/2014 |
17/03/1417 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM PATRICK WINTERS / 13/03/2014 |
17/03/1417 March 2014 | SECRETARY'S CHANGE OF PARTICULARS / SEAN WINTERS / 13/03/2014 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
27/07/1327 July 2013 | Annual return made up to 30 June 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
07/11/127 November 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 |
30/09/1230 September 2012 | PREVSHO FROM 30/06/2012 TO 31/12/2011 |
29/08/1229 August 2012 | Annual return made up to 30 June 2012 with full list of shareholders |
29/08/1229 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / LIAM PATRICK WINTERS / 30/06/2012 |
23/08/1223 August 2012 | RESOLUTION TO REDENOMINATE SHARES 15/06/2012 |
23/08/1223 August 2012 | STATEMENT OF COMPANY'S OBJECTS |
23/08/1223 August 2012 | 15/06/12 STATEMENT OF CAPITAL GBP 14 |
19/07/1219 July 2012 | DIRECTOR APPOINTED MR MARK WINTERS |
31/12/1131 December 2011 | Annual accounts for year ending 31 Dec 2011 |
18/07/1118 July 2011 | Annual return made up to 30 June 2011 with full list of shareholders |
15/07/1115 July 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11 |
02/08/102 August 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10 |
30/06/1030 June 2010 | Annual return made up to 30 June 2010 with full list of shareholders |
09/02/109 February 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 |
14/07/0914 July 2009 | RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS |
09/07/099 July 2009 | RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS |
25/06/0925 June 2009 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
19/06/0919 June 2009 | COMPANY NAME CHANGED WINTERS SKIP HIRE LTD CERTIFICATE ISSUED ON 23/06/09 |
15/08/0815 August 2008 | RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS |
12/08/0812 August 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 |
18/08/0718 August 2007 | NEW DIRECTOR APPOINTED |
18/08/0718 August 2007 | NEW SECRETARY APPOINTED |
25/06/0725 June 2007 | SECRETARY RESIGNED |
25/06/0725 June 2007 | DIRECTOR RESIGNED |
25/06/0725 June 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of USKIP HIRE LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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