B.T.S. SKIPS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Confirmation statement made on 2025-02-24 with updates

View Document

28/02/2528 February 2025 Registered office address changed from 67 Westow Street London SE19 3RW to Freedman House Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 2025-02-28

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

22/04/2422 April 2024 Termination of appointment of William Lawrance Kavanagh as a secretary on 2024-04-10

View Document

22/04/2422 April 2024 Termination of appointment of William Lawrance Kavanagh as a director on 2024-04-10

View Document

19/04/2419 April 2024 Termination of appointment of Andrew Southall as a director on 2024-04-10

View Document

16/03/2416 March 2024 Confirmation statement made on 2024-02-24 with updates

View Document

06/02/246 February 2024 Cessation of William Lawrence Kavanagh as a person with significant control on 2024-01-24

View Document

06/02/246 February 2024 Notification of Artil Asllanaj as a person with significant control on 2024-01-24

View Document

06/02/246 February 2024 Notification of Blerim Rexhaj as a person with significant control on 2024-01-24

View Document

06/02/246 February 2024 Cessation of Andrew Southall as a person with significant control on 2024-01-24

View Document

25/01/2425 January 2024 Appointment of Mr Artil Asllanaj as a director on 2024-01-18

View Document

25/01/2425 January 2024 Appointment of Mr Blerim Rexhaj as a director on 2024-01-18

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/12/2315 December 2023 Current accounting period extended from 2023-07-31 to 2023-12-31

View Document

25/07/2325 July 2023 Total exemption full accounts made up to 2022-07-31

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-24 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

12/05/2212 May 2022 Total exemption full accounts made up to 2021-07-31

View Document

03/03/223 March 2022 Confirmation statement made on 2022-02-24 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

03/06/213 June 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

26/02/2126 February 2021 CONFIRMATION STATEMENT MADE ON 24/02/21, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/07/2030 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/04/1929 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

18/04/1818 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/04/1727 April 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

16/05/1616 May 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

17/06/1517 June 2015 CURRSHO FROM 31/08/2015 TO 31/07/2015

View Document

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

05/03/155 March 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

03/07/143 July 2014 REGISTERED OFFICE CHANGED ON 03/07/2014 FROM NEWGATE HOUSE 431 LONDON ROAD CROYDON SURREY CR0 3PF

View Document

29/05/1429 May 2014 25/02/14 STATEMENT OF CAPITAL GBP 100

View Document

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

04/04/144 April 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

11/03/1311 March 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

10/07/1210 July 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

23/06/1123 June 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

20/10/1020 October 2010 DISS40 (DISS40(SOAD))

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SOUTHALL / 01/10/2009

View Document

19/10/1019 October 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM LAWRANCE KAVANAGH / 01/10/2009

View Document

21/09/1021 September 2010 FIRST GAZETTE

View Document

19/07/1019 July 2010 APPOINTMENT TERMINATED, DIRECTOR GERALD KAVANAGH

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

06/01/106 January 2010 PREVEXT FROM 31/03/2009 TO 31/08/2009

View Document

11/03/0911 March 2009 RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/03/086 March 2008 RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/03/071 March 2007 RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/03/062 March 2006 RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/058 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/03/051 March 2005 RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

05/03/045 March 2004 RETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS

View Document

01/11/031 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

07/03/037 March 2003 RETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS

View Document

20/12/0220 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

04/03/024 March 2002 RETURN MADE UP TO 24/02/02; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

01/03/011 March 2001 RETURN MADE UP TO 24/02/01; FULL LIST OF MEMBERS

View Document

13/10/0013 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

08/03/008 March 2000 RETURN MADE UP TO 24/02/00; FULL LIST OF MEMBERS

View Document

24/01/0024 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

12/03/9912 March 1999 RETURN MADE UP TO 24/02/99; FULL LIST OF MEMBERS

View Document

03/02/993 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

03/03/983 March 1998 RETURN MADE UP TO 24/02/98; FULL LIST OF MEMBERS

View Document

02/02/982 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

18/03/9718 March 1997 RETURN MADE UP TO 24/02/97; FULL LIST OF MEMBERS

View Document

03/02/973 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

13/08/9613 August 1996 RETURN MADE UP TO 24/02/96; FULL LIST OF MEMBERS

View Document

13/08/9613 August 1996 RETURN MADE UP TO 24/02/95; FULL LIST OF MEMBERS

View Document

09/02/969 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

03/01/953 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

22/09/9422 September 1994 RETURN MADE UP TO 24/02/94; FULL LIST OF MEMBERS

View Document

06/09/946 September 1994 STRIKE-OFF ACTION DISCONTINUED

View Document

16/08/9416 August 1994 FIRST GAZETTE

View Document

08/06/948 June 1994 REGISTERED OFFICE CHANGED ON 08/06/94 FROM: ARCADIA HOUSE CAIRO NEW ROAD CROYDON CR0 1XP

View Document

13/02/9413 February 1994 ACCOUNTING REF. DATE EXT FROM 28/02 TO 31/03

View Document

22/06/9322 June 1993 NEW DIRECTOR APPOINTED

View Document

11/03/9311 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/02/9326 February 1993 REGISTERED OFFICE CHANGED ON 26/02/93 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

26/02/9326 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/02/9324 February 1993 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