MELLANDS 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
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-14 with updates

View Document

28/07/2528 July 2025 NewChange of details for Mr Sam Melland as a person with significant control on 2025-07-14

View Document

08/11/248 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

06/08/246 August 2024 Director's details changed for Mr Sam Melland on 2023-07-31

View Document

06/08/246 August 2024 Termination of appointment of Peter Andrew Melland as a director on 2023-07-31

View Document

06/08/246 August 2024 Cessation of Peter Andrew Melland as a person with significant control on 2023-07-31

View Document

06/08/246 August 2024 Notification of Sam Melland as a person with significant control on 2023-07-31

View Document

06/08/246 August 2024 Registered office address changed from Bank House Market Street Whaley Bridge High Peak Derbyshire SK23 7AA England to Melstone Fernilee Whaley Bridge High Peak SK23 7HD on 2024-08-06

View Document

06/08/246 August 2024 Confirmation statement made on 2024-07-14 with updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

26/10/2326 October 2023 Total exemption full accounts made up to 2023-02-28

View Document

07/08/237 August 2023 Confirmation statement made on 2023-07-14 with updates

View Document

27/07/2327 July 2023 Notification of Peter Andrew Melland as a person with significant control on 2023-03-06

View Document

27/07/2327 July 2023 Cessation of Roland Melland as a person with significant control on 2023-03-05

View Document

27/07/2327 July 2023 Termination of appointment of Roland Melland as a director on 2023-03-05

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

29/11/2229 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

01/11/211 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

17/07/2017 July 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, WITH UPDATES

View Document

13/07/2013 July 2020 DIRECTOR APPOINTED MR SAM MELLAND

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES

View Document

15/10/1915 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

02/11/182 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

10/10/1710 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

12/10/1612 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

16/08/1616 August 2016 01/07/16 STATEMENT OF CAPITAL GBP 100

View Document

29/06/1629 June 2016 DIRECTOR APPOINTED PETER ANDREW MELLAND

View Document

29/06/1629 June 2016 DIRECTOR APPOINTED JOANNE MARIE HANCOCK

View Document

15/03/1615 March 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

07/12/157 December 2015 REGISTERED OFFICE CHANGED ON 07/12/2015 FROM MONTGOMERY CHAMBERS 22 HARDWICK STREET BUXTON DERBYSHIRE SK17 6DH UNITED KINGDOM

View Document

07/12/157 December 2015 DIRECTOR APPOINTED MR ROLAND MELLAND

View Document

10/11/1510 November 2015 FIRST GAZETTE

View Document

03/03/153 March 2015 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

17/02/1517 February 2015 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