LOSTOCK SKIP HIRE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/03/2524 March 2025 | Confirmation statement made on 2025-03-21 with no updates |
16/12/2416 December 2024 | Accounts for a small company made up to 2024-03-31 |
20/08/2420 August 2024 | Change of details for Ms Joanna Dyke as a person with significant control on 2016-04-06 |
20/08/2420 August 2024 | Change of details for Hilton Holmes Limited as a person with significant control on 2016-04-06 |
13/08/2413 August 2024 | Director's details changed for Ms Joanna Dyke on 2024-08-13 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/03/2428 March 2024 | Confirmation statement made on 2024-03-21 with no updates |
21/12/2321 December 2023 | Accounts for a small company made up to 2023-03-31 |
31/03/2331 March 2023 | Confirmation statement made on 2023-03-21 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/12/2216 December 2022 | Accounts for a small company made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/11/2129 November 2021 | Confirmation statement made on 2021-11-27 with no updates |
12/11/2112 November 2021 | Appointment of Mr Adam Laycock as a director on 2021-11-11 |
08/10/218 October 2021 | Accounts for a small company made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
09/12/209 December 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20 |
27/11/2027 November 2020 | CONFIRMATION STATEMENT MADE ON 27/11/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/12/1920 December 2019 | CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES |
18/12/1918 December 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/02/1921 February 2019 | CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES |
20/12/1820 December 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/02/1822 February 2018 | CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES |
13/12/1713 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/02/1721 February 2017 | CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES |
20/10/1620 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
12/05/1612 May 2016 | Annual return made up to 10 February 2016 with full list of shareholders |
26/04/1626 April 2016 | REGISTERED OFFICE CHANGED ON 26/04/2016 FROM 10 BOLTON STREET RAMSBOTTOM BURY LANCASHIRE BL0 9HX |
26/02/1626 February 2016 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DYKE |
26/02/1626 February 2016 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY DYKE |
19/02/1619 February 2016 | DIRECTOR APPOINTED MS JOANNA DYKE |
19/02/1619 February 2016 | DIRECTOR APPOINTED MR TIMOTHY JAMES HILTON |
18/02/1618 February 2016 | APPOINTMENT TERMINATED, SECRETARY MIRANDA MCCORMICK |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
05/11/155 November 2015 | SECRETARY APPOINTED MISS MIRANDA MCCORMICK |
05/11/155 November 2015 | DIRECTOR APPOINTED MR CHRISTOPHER DYKE |
04/11/154 November 2015 | APPOINTMENT TERMINATED, SECRETARY JOANNA DYKE |
04/11/154 November 2015 | APPOINTMENT TERMINATED, DIRECTOR JOANNA DYKE |
03/03/153 March 2015 | Annual return made up to 10 February 2015 with full list of shareholders |
21/07/1421 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
14/02/1414 February 2014 | Annual return made up to 10 February 2014 with full list of shareholders |
10/12/1310 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
15/07/1315 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DYKE / 15/07/2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
12/03/1312 March 2013 | Annual return made up to 10 February 2013 with full list of shareholders |
14/11/1214 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
27/02/1227 February 2012 | Annual return made up to 10 February 2012 with full list of shareholders |
24/11/1124 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
21/02/1121 February 2011 | Annual return made up to 10 February 2011 with full list of shareholders |
08/12/108 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
14/10/1014 October 2010 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DYKE |
10/02/1010 February 2010 | Annual return made up to 10 February 2010 with full list of shareholders |
25/11/0925 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
25/11/0925 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNA DYKE / 05/11/2009 |
25/11/0925 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DYKE / 05/11/2009 |
25/11/0925 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DYKE / 05/11/2009 |
25/11/0925 November 2009 | SECRETARY'S CHANGE OF PARTICULARS / JOANNA DYKE / 05/11/2009 |
06/03/096 March 2009 | DIRECTOR APPOINTED JOANNA DYKE |
18/02/0918 February 2009 | RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS |
12/11/0812 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
26/02/0826 February 2008 | RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS |
07/09/077 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
26/02/0726 February 2007 | RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS |
22/02/0722 February 2007 | REGISTERED OFFICE CHANGED ON 22/02/07 FROM: C/O COWGILLS CHARTERED ACCOUNTANTS, 42-44 CHORLEY NEW ROAD, BOLTON LANCS BL1 4AP |
25/10/0625 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
26/09/0626 September 2006 | DIRECTOR'S PARTICULARS CHANGED |
26/09/0626 September 2006 | SECRETARY'S PARTICULARS CHANGED |
25/04/0625 April 2006 | RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS |
21/10/0521 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
15/02/0515 February 2005 | RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS |
04/08/044 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
04/08/044 August 2004 | ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04 |
19/03/0419 March 2004 | SECRETARY RESIGNED |
19/03/0419 March 2004 | RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS |
19/03/0419 March 2004 | NEW SECRETARY APPOINTED |
03/07/033 July 2003 | PARTICULARS OF MORTGAGE/CHARGE |
10/02/0310 February 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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