MIDLAND 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 |
---|---|
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/06/2428 June 2024 | Accounts for a small company made up to 2023-06-30 |
10/05/2410 May 2024 | Confirmation statement made on 2024-04-05 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
19/05/2319 May 2023 | Total exemption full accounts made up to 2022-06-30 |
20/04/2320 April 2023 | Confirmation statement made on 2023-04-05 with no updates |
21/10/2221 October 2022 | Director's details changed for Mr Craig Stuart James Currie on 2022-10-20 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
03/05/223 May 2022 | Confirmation statement made on 2022-04-05 with updates |
09/11/219 November 2021 | Cessation of Craig Stuart James Currie as a person with significant control on 2021-11-09 |
09/11/219 November 2021 | Notification of Halchar Ltd as a person with significant control on 2021-11-09 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
18/06/2118 June 2021 | Confirmation statement made on 2021-04-05 with no updates |
08/06/218 June 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 05/04/20, WITH UPDATES |
27/03/2027 March 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
24/03/2024 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
02/12/192 December 2019 | APPOINTMENT TERMINATED, SECRETARY VICTORIA NORRIS |
09/10/199 October 2019 | CESSATION OF PETER CHARLES NORRIS AS A PSC |
09/10/199 October 2019 | PSC'S CHANGE OF PARTICULARS / MR CRAIG STUART JAMES CURRIE / 09/10/2019 |
09/10/199 October 2019 | APPOINTMENT TERMINATED, DIRECTOR PETER NORRIS |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
02/05/192 May 2019 | CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES |
12/03/1912 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
18/02/1918 February 2019 | PSC'S CHANGE OF PARTICULARS / MR CRAIG STUART JAMES CURRIE / 18/02/2019 |
18/02/1918 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG STUART JAMES CURRIE / 18/02/2019 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
13/04/1813 April 2018 | CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES |
04/04/184 April 2018 | SECRETARY'S CHANGE OF PARTICULARS / VICTORIA NORRIS / 04/04/2018 |
03/04/183 April 2018 | REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT 237-DIR INDEM 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC |
03/04/183 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG STUART JAMES CURRIE / 03/04/2018 |
29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
11/04/1711 April 2017 | CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES |
07/03/177 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
09/05/169 May 2016 | Annual return made up to 5 April 2016 with full list of shareholders |
08/03/168 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG CURRIE / 07/03/2016 |
25/02/1625 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
01/05/151 May 2015 | Annual return made up to 5 April 2015 with full list of shareholders |
26/02/1526 February 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
24/04/1424 April 2014 | Annual return made up to 5 April 2014 with full list of shareholders |
28/03/1428 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
13/01/1413 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG CURRIE / 13/01/2014 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
12/04/1312 April 2013 | Annual return made up to 5 April 2013 with full list of shareholders |
28/03/1328 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
24/04/1224 April 2012 | Annual return made up to 5 April 2012 with full list of shareholders |
02/04/122 April 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
16/01/1216 January 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
27/04/1127 April 2011 | Annual return made up to 5 April 2011 with full list of shareholders |
01/04/111 April 2011 | SAIL ADDRESS CREATED |
01/04/111 April 2011 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
08/12/108 December 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
20/04/1020 April 2010 | Annual return made up to 5 April 2010 with full list of shareholders |
31/03/1031 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER CHARLES NORRIS / 31/03/2010 |
19/03/1019 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
23/04/0923 April 2009 | RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS |
18/02/0918 February 2009 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
30/12/0830 December 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
28/10/0828 October 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
02/05/082 May 2008 | SECRETARY'S CHANGE OF PARTICULARS / VICTORIA NORRIS / 06/12/2007 |
02/05/082 May 2008 | RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS |
02/05/082 May 2008 | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG CURRIE / 06/12/2007 |
20/11/0720 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
06/08/076 August 2007 | LOCATION OF REGISTER OF MEMBERS |
06/08/076 August 2007 | RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS |
27/07/0727 July 2007 | ACC. REF. DATE SHORTENED FROM 30/09/07 TO 30/06/07 |
27/07/0727 July 2007 | REGISTERED OFFICE CHANGED ON 27/07/07 FROM: 3 CASTLEGATE GRANTHAM LINCOLNSHIRE NG31 6SF |
23/07/0723 July 2007 | REGISTERED OFFICE CHANGED ON 23/07/07 FROM: TATTERSHALL HOUSE 19 ST CATHERINE'S ROAD GRANTHAM LINCOLNSHIRE NG31 6TT |
22/03/0722 March 2007 | NEW DIRECTOR APPOINTED |
28/02/0728 February 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06 |
16/10/0616 October 2006 | RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS |
10/04/0610 April 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05 |
28/10/0528 October 2005 | RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS |
29/10/0429 October 2004 | PARTICULARS OF MORTGAGE/CHARGE |
25/10/0425 October 2004 | NEW SECRETARY APPOINTED |
29/09/0429 September 2004 | NEW DIRECTOR APPOINTED |
28/09/0428 September 2004 | ACC. REF. DATE EXTENDED FROM 31/08/05 TO 30/09/05 |
09/09/049 September 2004 | SECRETARY RESIGNED |
09/09/049 September 2004 | DIRECTOR RESIGNED |
31/08/0431 August 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MIDLAND SKIP HIRE LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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