MCKINSTRY SKIP HIRE LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 Appointment of Mr Arran Rutledge as a director on 2025-07-01

View Document

05/06/255 June 2025 Confirmation statement made on 2025-05-10 with no updates

View Document

03/04/253 April 2025 Registration of charge NI0464710009, created on 2025-03-31

View Document

03/04/253 April 2025 Registration of charge NI0464710008, created on 2025-03-31

View Document

03/04/253 April 2025 Registration of charge NI0464710010, created on 2025-03-31

View Document

16/12/2416 December 2024 Full accounts made up to 2024-03-31

View Document

31/07/2431 July 2024 Registration of charge NI0464710007, created on 2024-07-30

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

16/05/2416 May 2024 Termination of appointment of Mark Edward Mckinstry as a director on 2024-05-16

View Document

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

View Accounts

18/12/2318 December 2023 Full accounts made up to 2023-03-31

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

05/01/235 January 2023 Full accounts made up to 2022-03-31

View Document

25/11/2225 November 2022 Appointment of Mr Tony Hubert Kirkpatrick as a director on 2022-11-25

View Document

13/12/2113 December 2021 Full accounts made up to 2021-03-31

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES

View Document

10/12/1910 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

27/05/1927 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, WITH UPDATES

View Document

27/05/1927 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALDAMAR HOLDINGS LTD.

View Document

06/08/186 August 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

03/08/183 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE NI0464710006

View Document

16/05/1816 May 2018 VARYING SHARE RIGHTS AND NAMES

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

21/11/1721 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE NI0464710005

View Document

23/10/1723 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

05/12/165 December 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

30/06/1630 June 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

29/04/1629 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI0464710004

View Document

08/01/168 January 2016 VARYING SHARE RIGHTS AND NAMES

View Document

04/01/164 January 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

06/07/156 July 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

24/12/1424 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

18/06/1418 June 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

12/06/1412 June 2014 AUDITOR'S RESIGNATION

View Document

20/12/1320 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

07/06/137 June 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

21/12/1221 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

26/06/1226 June 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

04/11/114 November 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

13/06/1113 June 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

06/12/106 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

16/07/1016 July 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

06/02/106 February 2010 SECRETARY'S CHANGE OF PARTICULARS / DARREN MCKINSTRY / 01/06/2009

View Document

21/11/0921 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DARREN MCKINSTRY / 01/10/2009

View Document

08/07/098 July 2009 12/05/09 ANNUAL RETURN SHUTTLE

View Document

23/12/0823 December 2008 0000

View Document

24/11/0824 November 2008 31/03/08 ANNUAL ACCTS

View Document

26/06/0826 June 2008 CHANGE IN SIT REG ADD

View Document

25/06/0825 June 2008 12/05/08 ANNUAL RETURN SHUTTLE

View Document

06/03/086 March 2008 31/03/07 ANNUAL ACCTS

View Document

21/12/0721 December 2007 PARS RE MORTAGE

View Document

24/05/0724 May 2007 12/05/07 ANNUAL RETURN SHUTTLE

View Document

10/05/0710 May 2007 PARS RE MORTAGE

View Document

14/03/0714 March 2007 31/03/06 ANNUAL ACCTS

View Document

01/06/061 June 2006 12/05/06 ANNUAL RETURN SHUTTLE

View Document

20/02/0620 February 2006 31/03/05 ANNUAL ACCTS

View Document

16/05/0516 May 2005 12/05/05 ANNUAL RETURN SHUTTLE

View Document

21/04/0521 April 2005 31/03/04 ANNUAL ACCTS

View Document

03/06/043 June 2004 12/05/04 ANNUAL RETURN SHUTTLE

View Document

02/06/032 June 2003 CHANGE OF DIRS/SEC

View Document

02/06/032 June 2003 RETURN OF ALLOT OF SHARES

View Document

02/06/032 June 2003 CHANGE OF DIRS/SEC

View Document

02/06/032 June 2003 CHANGE OF DIRS/SEC

View Document

02/06/032 June 2003 CHANGE IN SIT REG ADD

View Document

02/06/032 June 2003 CHANGE OF ARD

View Document

22/05/0322 May 2003 SPECIAL/EXTRA RESOLUTION

View Document

22/05/0322 May 2003 UPDATED MEM AND ARTS

View Document

12/05/0312 May 2003 ARTICLES

View Document

12/05/0312 May 2003 DECLN COMPLNCE REG NEW CO

View Document

12/05/0312 May 2003 MEMORANDUM

View Document

12/05/0312 May 2003 PARS RE DIRS/SIT REG OFF

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