HUNSDON SKIP HIRE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-16 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/11/2321 November 2023 Confirmation statement made on 2023-11-02 with updates

View Document

18/08/2318 August 2023 Amended micro company accounts made up to 2022-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/11/2215 November 2022 Confirmation statement made on 2022-11-02 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/02/228 February 2022 Termination of appointment of Joe Francis Wright as a director on 2022-02-08

View Document

26/01/2226 January 2022 Change of details for Stephen Peter Gyoury as a person with significant control on 2022-01-26

View Document

26/01/2226 January 2022 Cessation of Maria Gyoury as a person with significant control on 2022-01-26

View Document

08/12/218 December 2021 Micro company accounts made up to 2021-03-31

View Document

07/12/217 December 2021 Confirmation statement made on 2021-11-02 with updates

View Document

02/11/212 November 2021 Change of details for Mr Stephen Gyoury as a person with significant control on 2021-11-02

View Document

02/11/212 November 2021 Notification of Maria Gyoury as a person with significant control on 2020-04-06

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

06/11/196 November 2019 APPOINTMENT TERMINATED, DIRECTOR LEE HAYHOW

View Document

30/10/1930 October 2019 DIRECTOR APPOINTED MR JOE FRANCIS WRIGHT

View Document

23/10/1923 October 2019 APPOINTMENT TERMINATED, DIRECTOR KEITH HARPER

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, WITH UPDATES

View Document

21/10/1921 October 2019 DIRECTOR APPOINTED MR LEE HAYHOW

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/01/1923 January 2019 APPOINTMENT TERMINATED, DIRECTOR LEE HADJIOANNOU

View Document

24/12/1824 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES

View Document

31/08/1831 August 2018 PREVEXT FROM 30/11/2017 TO 31/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/11/1728 November 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GYOURY

View Document

24/11/1724 November 2017 DIRECTOR APPOINTED MR KEITH DAVID HARPER

View Document

23/11/1723 November 2017 DIRECTOR APPOINTED MR LEE HADJIOANNOU

View Document

08/10/178 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES

View Document

31/08/1731 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

10/08/1710 August 2017 APPOINTMENT TERMINATED, DIRECTOR ADAM HOWELL

View Document

02/05/172 May 2017 DIRECTOR APPOINTED MR ADAM EDWARD HOWELL

View Document

10/02/1710 February 2017 REGISTERED OFFICE CHANGED ON 10/02/2017 FROM FILLETS FAR STANSTEAD ROAD HUNSDON WARE HERTFORDSHIRE SG12 8QA

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

06/10/156 October 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

29/08/1529 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

11/08/1511 August 2015 APPOINTMENT TERMINATED, DIRECTOR TYRONE WALL

View Document

03/12/143 December 2014 Annual return made up to 10 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

31/08/1431 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

27/02/1427 February 2014 APPOINTMENT TERMINATED, DIRECTOR ADAM GEORGE

View Document

24/02/1424 February 2014 DIRECTOR APPOINTED STEPHEN GYOURY

View Document

02/02/142 February 2014 Annual return made up to 10 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

07/08/137 August 2013 REGISTERED OFFICE CHANGED ON 07/08/2013 FROM 65A THE MALTINGS STANSTEAD ABBOTTS SG12 8HG ENGLAND

View Document

04/08/134 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

26/07/1326 July 2013 Annual return made up to 10 November 2012 with full list of shareholders

View Document

09/07/139 July 2013 DISS40 (DISS40(SOAD))

View Document

10/06/1310 June 2013 DIRECTOR APPOINTED MR ADAM ROBERT GEORGE

View Document

12/03/1312 March 2013 FIRST GAZETTE

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

10/11/1110 November 2011 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