MICHAEL SKINNER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Confirmation statement made on 2025-02-12 with no updates

View Document

24/12/2424 December 2024 Micro company accounts made up to 2024-02-29

View Document

03/05/243 May 2024 Compulsory strike-off action has been discontinued

View Document

03/05/243 May 2024 Compulsory strike-off action has been discontinued

View Document

02/05/242 May 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/11/2330 November 2023 Micro company accounts made up to 2023-02-28

View Document

16/04/2316 April 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

30/11/2230 November 2022 Micro company accounts made up to 2022-02-28

View Document

01/03/221 March 2022 Compulsory strike-off action has been discontinued

View Document

01/03/221 March 2022 Compulsory strike-off action has been discontinued

View Document

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

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

26/09/2126 September 2021 Registered office address changed from 55 Oak Drive Nuthall Nottingham NG16 1FJ to 10 Hardy Street Alfreton DE55 7ED on 2021-09-26

View Document

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

10/03/2110 March 2021 CONFIRMATION STATEMENT MADE ON 12/02/21, NO UPDATES

View Document

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

View Accounts

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

View Accounts

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

27/11/1927 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

12/03/1912 March 2019 APPOINTMENT TERMINATED, SECRETARY TRACEY HYDEN

View Document

12/03/1912 March 2019 APPOINTMENT TERMINATED, DIRECTOR TRACEY HYDEN

View Document

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

View Accounts

26/02/1926 February 2019 DISS40 (DISS40(SOAD))

View Document

25/02/1925 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

05/02/195 February 2019 FIRST GAZETTE

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

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

View Accounts

01/12/171 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

12/03/1712 March 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

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

View Accounts

31/12/1631 December 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

14/04/1614 April 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

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

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

01/04/151 April 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

21/03/1421 March 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

28/11/1328 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

02/03/132 March 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

26/11/1226 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

06/03/126 March 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

05/03/125 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL IAN SKINNER / 12/02/2012

View Document

05/03/125 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MISS TRACEY LORNA HYDEN / 12/02/2012

View Document

05/03/125 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS TRACEY LORNA HYDEN / 12/02/2012

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

30/11/1130 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

06/07/116 July 2011 REGISTERED OFFICE CHANGED ON 06/07/2011 FROM 118 EASTWOOD ROAD KIMBERLEY NOTTINGHAM NOTTINGHAMSHIRE NG16 2HF

View Document

13/03/1113 March 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

22/11/1022 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

25/02/1025 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS TRACEY LORNA HYDEN / 24/02/2010

View Document

25/02/1025 February 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY LORNA HYDEN / 24/02/2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL IAN SKINNER / 24/02/2010

View Document

09/02/109 February 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

28/04/0928 April 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 DIRECTOR AND SECRETARY APPOINTED TRACEY LORNA HYDEN

View Document

27/02/0827 February 2008 DIRECTOR APPOINTED MICHAEL IAN SKINNER

View Document

18/02/0818 February 2008 SECRETARY RESIGNED

View Document

18/02/0818 February 2008 DIRECTOR RESIGNED

View Document

12/02/0812 February 2008 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