GRINSELLS SKIP HIRE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 NewConfirmation statement made on 2025-07-10 with no updates

View Document

23/06/2523 June 2025 NewCessation of Aidan John Shanley as a person with significant control on 2025-06-23

View Document

23/06/2523 June 2025 NewTermination of appointment of Aidan John Shanley as a director on 2025-06-23

View Document

27/11/2427 November 2024 Total exemption full accounts made up to 2024-06-30

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-07-10 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

22/03/2422 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-10 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/03/2231 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

23/11/2123 November 2021 Appointment of Mr Declan Shanley as a director on 2021-11-23

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-10 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/04/2128 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

24/08/2024 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/08/2024 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

24/08/2024 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024780920003

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

19/03/2019 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

07/08/197 August 2019 PREVSHO FROM 30/09/2019 TO 30/06/2019

View Document

07/08/197 August 2019 REGISTERED OFFICE CHANGED ON 07/08/2019 FROM YARD C & D PARK ROSE INDUSTRIAL ESTATE MIDDLEMORE ROAD SMETHWICK WEST MIDLANDS B66 2DZ

View Document

10/07/1910 July 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP GRINSELL

View Document

10/07/1910 July 2019 APPOINTMENT TERMINATED, SECRETARY DENISE GRINSELL

View Document

10/07/1910 July 2019 APPOINTMENT TERMINATED, DIRECTOR DENISE GRINSELL

View Document

10/07/1910 July 2019 CESSATION OF PHILIP MARTIN GRINSELL AS A PSC

View Document

10/07/1910 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRINSELLS WASTE MANAGEMENT LIMITED

View Document

10/07/1910 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AIDAN JOHN SHANLEY

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES

View Document

10/07/1910 July 2019 DIRECTOR APPOINTED MR AIDAN JOHN SHANLEY

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

13/04/1913 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024780920004

View Document

11/02/1911 February 2019 30/09/18 UNAUDITED ABRIDGED

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

02/01/182 January 2018 30/09/17 UNAUDITED ABRIDGED

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

09/08/179 August 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

03/03/173 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 024780920004

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

16/03/1616 March 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

22/02/1622 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

26/03/1526 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

26/03/1526 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

17/04/1417 April 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

09/04/149 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 024780920003

View Document

20/11/1320 November 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

15/04/1315 April 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

03/04/123 April 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

06/06/116 June 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

06/06/116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS DENISE ANN GRINSELL / 01/10/2010

View Document

06/06/116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MARTIN GRINSELL / 01/10/2010

View Document

05/11/105 November 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

29/04/1029 April 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

07/10/097 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS DENISE ANN GRINSELL / 30/09/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS DENISE ANN GRINSELL / 30/09/2009

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

27/04/0927 April 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

11/06/0811 June 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

19/06/0619 June 2006 RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/0612 June 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0620 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

13/04/0513 April 2005 RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

13/04/0413 April 2004 RETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

26/04/0326 April 2003 RETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

02/05/022 May 2002 RETURN MADE UP TO 07/03/02; FULL LIST OF MEMBERS

View Document

14/01/0214 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

26/03/0126 March 2001 RETURN MADE UP TO 07/03/01; FULL LIST OF MEMBERS

View Document

21/12/0021 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

03/05/003 May 2000 RETURN MADE UP TO 07/03/00; FULL LIST OF MEMBERS

View Document

29/11/9929 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

27/04/9927 April 1999 RETURN MADE UP TO 07/03/99; NO CHANGE OF MEMBERS

View Document

24/02/9924 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

16/03/9816 March 1998 RETURN MADE UP TO 07/03/98; NO CHANGE OF MEMBERS

View Document

11/12/9711 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

11/12/9711 December 1997 REGISTERED OFFICE CHANGED ON 11/12/97 FROM: 1 WALMLEY CHAMBERS WALMLEY CLOSE SUTTON COLDFIELD WEST MIDLANDS B76 1NQ

View Document

03/03/973 March 1997 RETURN MADE UP TO 07/03/97; FULL LIST OF MEMBERS

View Document

01/02/971 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/9728 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

24/03/9624 March 1996 RETURN MADE UP TO 07/03/96; NO CHANGE OF MEMBERS

View Document

19/02/9619 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

24/03/9524 March 1995 RETURN MADE UP TO 07/03/95; NO CHANGE OF MEMBERS

View Document

14/02/9514 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

16/03/9416 March 1994 RETURN MADE UP TO 07/03/94; FULL LIST OF MEMBERS

View Document

02/02/942 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

19/01/9419 January 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/01/948 January 1994 £ NC 100/500000 30/09/93

View Document

08/01/948 January 1994 NC INC ALREADY ADJUSTED 30/09/93

View Document

03/09/933 September 1993 RETURN MADE UP TO 07/03/92; FULL LIST OF MEMBERS

View Document

02/09/932 September 1993 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

02/09/932 September 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

02/09/932 September 1993 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

02/09/932 September 1993 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

20/07/9320 July 1993 RETURN MADE UP TO 07/03/93; FULL LIST OF MEMBERS

View Document

09/03/939 March 1993 RETURN MADE UP TO 07/03/91; FULL LIST OF MEMBERS

View Document

14/12/9214 December 1992 REGISTERED OFFICE CHANGED ON 14/12/92 FROM: 380/384 BIRMINGHAM ROAD WYLDE GREEN SUTTON COLD FIELD WEST MIDLANDS B72 1YH

View Document

18/02/9218 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/9231 January 1992 STRIKE-OFF ACTION DISCONTINUED

View Document

22/10/9122 October 1991 FIRST GAZETTE

View Document

15/10/9115 October 1991 COMPANY NAME CHANGED ACROCASE LIMITED CERTIFICATE ISSUED ON 16/10/91

View Document

15/10/9115 October 1991 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 15/10/91

View Document

03/07/903 July 1990 REGISTERED OFFICE CHANGED ON 03/07/90 FROM: REGIS HOUSE 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU

View Document

03/07/903 July 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/07/903 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/05/901 May 1990 ALTER MEM AND ARTS 07/03/90

View Document

01/05/901 May 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/03/907 March 1990 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