BRITANNIA SKIPS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Second filing for the appointment of Mr Klodjan Metushi as a director

View Document

16/06/2516 June 2025 Second filing of Confirmation Statement dated 2017-09-16

View Document

20/05/2520 May 2025 Change of details for Mr Klodian Metushi as a person with significant control on 2025-01-01

View Document

20/05/2520 May 2025 Director's details changed for Mr Klodian Metushi on 2025-01-01

View Document

30/11/2430 November 2024 Micro company accounts made up to 2024-02-28

View Document

24/11/2424 November 2024 Previous accounting period extended from 2024-02-26 to 2024-02-28

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-16 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

26/11/2326 November 2023 Micro company accounts made up to 2023-02-26

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-16 with no updates

View Document

26/02/2326 February 2023 Annual accounts for year ending 26 Feb 2023

View Accounts

25/11/2225 November 2022 Micro company accounts made up to 2022-02-26

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-16 with no updates

View Document

27/02/2227 February 2022 Micro company accounts made up to 2021-02-26

View Document

26/02/2226 February 2022 Annual accounts for year ending 26 Feb 2022

View Accounts

27/11/2127 November 2021 Previous accounting period shortened from 2021-02-27 to 2021-02-26

View Document

28/02/2128 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 27/02/20

View Document

26/02/2126 February 2021 Annual accounts for year ending 26 Feb 2021

View Accounts

01/11/201 November 2020 CONFIRMATION STATEMENT MADE ON 16/09/20, NO UPDATES

View Document

27/02/2027 February 2020 Annual accounts for year ending 27 Feb 2020

View Accounts

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 16/09/19, NO UPDATES

View Document

27/11/1927 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

29/07/1929 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD BRIAN BARHAM / 24/07/2019

View Document

29/07/1929 July 2019 PSC'S CHANGE OF PARTICULARS / MR EDWARD BRIAN BARHAM / 24/07/2019

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

27/12/1827 December 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

29/11/1829 November 2018 PREVSHO FROM 28/02/2018 TO 27/02/2018

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 16/09/18, NO UPDATES

View Document

16/05/1816 May 2018 REGISTERED OFFICE CHANGED ON 16/05/2018 FROM 5 BABINGTON ROAD DAGENHAM RM8 2XL ENGLAND

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

10/01/1810 January 2018 REGISTERED OFFICE CHANGED ON 10/01/2018 FROM 925 FINCHLEY ROAD LONDON NW11 7PE ENGLAND

View Document

28/11/1728 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

22/11/1722 November 2017 Appointment of Mr Klodian Metushi as a director on 2017-11-22

View Document

22/11/1722 November 2017 DIRECTOR APPOINTED MR KLODIAN METUSHI

View Document

04/10/174 October 2017 Confirmation statement made on 2017-09-16 with no updates

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

20/02/1720 February 2017 APPOINTMENT TERMINATED, DIRECTOR KLODIAN METUSHI

View Document

20/02/1720 February 2017 REGISTERED OFFICE CHANGED ON 20/02/2017 FROM 5 BABINGTON ROAD DAGENHAM RM8 2XL

View Document

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

15/07/1615 July 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

23/11/1523 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

06/10/156 October 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

25/11/1425 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

17/09/1417 September 2014 DIRECTOR APPOINTED MR EDWARD BRIAN BARHAM

View Document

17/09/1417 September 2014 Annual return made up to 16 September 2014 with full list of shareholders

View Document

16/09/1416 September 2014 COMPANY NAME CHANGED SKIPPY HAND CAR WASH LTD CERTIFICATE ISSUED ON 16/09/14

View Document

14/03/1414 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

20/11/1320 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

30/07/1330 July 2013 DISS REQUEST WITHDRAWN

View Document

23/07/1323 July 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/07/1315 July 2013 APPLICATION FOR STRIKING-OFF

View Document

19/04/1319 April 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

28/02/1228 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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