ADVANCE SKIP HIRE LTD

Company Documents

DateDescription
22/07/2522 July 2025 Compulsory strike-off action has been suspended

View Document

22/07/2522 July 2025 Compulsory strike-off action has been suspended

View Document

25/02/2525 February 2025 Compulsory strike-off action has been discontinued

View Document

25/02/2525 February 2025 Compulsory strike-off action has been discontinued

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-01-20 with updates

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

14/02/2414 February 2024 Appointment of Ms Natalie Claire Park as a director on 2024-02-14

View Document

02/02/242 February 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

28/11/2328 November 2023 Termination of appointment of Joseph Stephen Morley as a director on 2023-11-28

View Document

28/11/2328 November 2023 Notification of Natalie Park as a person with significant control on 2023-11-28

View Document

05/10/235 October 2023 Micro company accounts made up to 2022-10-31

View Document

20/02/2320 February 2023 Termination of appointment of Natalie Park as a director on 2023-02-20

View Document

20/02/2320 February 2023 Appointment of Mr Joseph Stephen Morley as a director on 2023-02-20

View Document

20/02/2320 February 2023 Cessation of Mairead Mcmahon as a person with significant control on 2023-02-20

View Document

20/02/2320 February 2023 Cessation of Natalie Park as a person with significant control on 2023-02-20

View Document

20/02/2320 February 2023 Termination of appointment of Mairead Mcmahon as a director on 2023-02-20

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

20/01/2220 January 2022 Notification of Mairead Mcmahon as a person with significant control on 2022-01-19

View Document

20/01/2220 January 2022 Appointment of Miss Mairead Mcmahon as a director on 2022-01-19

View Document

20/01/2220 January 2022 Appointment of Miss Natalie Park as a director on 2022-01-19

View Document

20/01/2220 January 2022 Registered office address changed from Landmark House 43-45, Merton Road Merseyside, Liverpool L20 7AP England to Unit 4 Nelson Business Park Long Lane Walton Liverpool L9 7BN on 2022-01-20

View Document

20/01/2220 January 2022 Confirmation statement made on 2022-01-20 with updates

View Document

20/01/2220 January 2022 Notification of Natalie Park as a person with significant control on 2022-01-19

View Document

20/01/2220 January 2022 Cessation of Lee Fagan as a person with significant control on 2022-01-19

View Document

20/01/2220 January 2022 Cessation of Paul Swale as a person with significant control on 2022-01-19

View Document

20/01/2220 January 2022 Termination of appointment of Lee Fagan as a director on 2022-01-19

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

18/10/2118 October 2021 Confirmation statement made on 2021-10-07 with updates

View Document

18/10/2118 October 2021 Notification of Paul Swale as a person with significant control on 2021-10-18

View Document

08/10/208 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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