MYERS SKIP HIRE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewTermination of appointment of Anne Jacqueline Myers Berry as a director on 2025-07-31

View Document

23/06/2523 June 2025 Accounts for a small company made up to 2024-09-30

View Document

22/02/2522 February 2025 Confirmation statement made on 2025-01-25 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

19/06/2419 June 2024 Accounts for a small company made up to 2023-09-30

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/06/2328 June 2023 Accounts for a small company made up to 2022-09-30

View Document

20/03/2320 March 2023 Termination of appointment of John Rodger Myers as a director on 2023-03-20

View Document

20/03/2320 March 2023 Termination of appointment of John Rodger Myers as a secretary on 2023-03-20

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

04/03/224 March 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

21/06/2121 June 2021 Accounts for a small company made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

07/07/207 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

28/02/2028 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / KATIE ELIZABETH MYERS BERRY / 28/02/2020

View Document

28/02/2028 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE JACQUELINE MYERS BERRY / 28/02/2020

View Document

28/02/2028 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RODGER MYERS / 28/02/2020

View Document

28/02/2028 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DAVID MYERS BERRY / 28/02/2020

View Document

28/02/2028 February 2020 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN RODGER MYERS / 28/02/2020

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES

View Document

05/06/195 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

25/06/1825 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

12/06/1712 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

06/05/166 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

17/02/1617 February 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

04/12/154 December 2015 COMPANY NAME CHANGED HONLEY SKIP HIRE LIMITED CERTIFICATE ISSUED ON 04/12/15

View Document

30/11/1530 November 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/06/1522 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

17/02/1517 February 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

07/07/147 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

28/02/1428 February 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

07/01/147 January 2014 PREVEXT FROM 30/06/2013 TO 30/09/2013

View Document

05/03/135 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

20/02/1320 February 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

23/02/1223 February 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

15/02/1215 February 2012 APPOINTMENT OF DIRECTORS 02/02/2012

View Document

15/02/1215 February 2012 DIRECTOR APPOINTED KATIE ELIZABETH MYERS BERRY

View Document

15/02/1215 February 2012 DIRECTOR APPOINTED JAMES DAVID MYERS BERRY

View Document

23/01/1223 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

14/02/1114 February 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

19/01/1119 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

20/09/1020 September 2010 AUDITORS RESIGNATION

View Document

06/08/106 August 2010 SECTION 519

View Document

23/02/1023 February 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

18/01/1018 January 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

12/02/0912 February 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

11/02/0811 February 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

05/03/075 March 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

16/02/0716 February 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

10/07/0610 July 2006 SECRETARY RESIGNED

View Document

10/07/0610 July 2006 NEW SECRETARY APPOINTED

View Document

14/02/0614 February 2006 RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

23/02/0523 February 2005 RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

01/04/041 April 2004 RETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS

View Document

19/01/0419 January 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

07/02/037 February 2003 RETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0310 January 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

18/02/0218 February 2002 RETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

08/03/018 March 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

06/03/016 March 2001 RETURN MADE UP TO 25/01/01; FULL LIST OF MEMBERS

View Document

22/02/0022 February 2000 RETURN MADE UP TO 25/01/00; FULL LIST OF MEMBERS

View Document

21/02/0021 February 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

31/03/9931 March 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

04/03/994 March 1999 RETURN MADE UP TO 25/01/99; FULL LIST OF MEMBERS

View Document

11/02/9911 February 1999 DIRECTOR RESIGNED

View Document

06/05/986 May 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

20/02/9820 February 1998 RETURN MADE UP TO 25/01/98; NO CHANGE OF MEMBERS

View Document

30/09/9730 September 1997 DIRECTOR RESIGNED

View Document

28/04/9728 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

13/02/9713 February 1997 RETURN MADE UP TO 25/01/97; NO CHANGE OF MEMBERS

View Document

26/02/9626 February 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/9626 February 1996 RETURN MADE UP TO 25/01/96; FULL LIST OF MEMBERS

View Document

13/12/9513 December 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

03/03/953 March 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

24/01/9524 January 1995 RETURN MADE UP TO 25/01/95; NO CHANGE OF MEMBERS

View Document

21/12/9421 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/9423 May 1994 NEW DIRECTOR APPOINTED

View Document

20/04/9420 April 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

20/02/9420 February 1994 DIRECTOR RESIGNED

View Document

20/02/9420 February 1994 RETURN MADE UP TO 25/01/94; NO CHANGE OF MEMBERS

View Document

10/01/9410 January 1994 DIRECTOR RESIGNED

View Document

19/04/9319 April 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

18/02/9318 February 1993 RETURN MADE UP TO 25/01/93; FULL LIST OF MEMBERS

View Document

06/11/926 November 1992 DIRECTOR RESIGNED

View Document

11/02/9211 February 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

11/02/9211 February 1992 RETURN MADE UP TO 25/01/92; NO CHANGE OF MEMBERS

View Document

06/04/916 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/02/9122 February 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

22/02/9122 February 1991 RETURN MADE UP TO 25/01/91; NO CHANGE OF MEMBERS

View Document

21/02/9021 February 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

21/02/9021 February 1990 RETURN MADE UP TO 26/01/90; FULL LIST OF MEMBERS

View Document

21/02/9021 February 1990 RETURN MADE UP TO 26/01/89; FULL LIST OF MEMBERS

View Document

20/03/8920 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

20/03/8920 March 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

04/11/884 November 1988 COMPANY NAME CHANGED C. ERNEST HEAP & SON LIMITED CERTIFICATE ISSUED ON 08/11/88

View Document

14/04/8814 April 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

06/04/886 April 1988 RETURN MADE UP TO 01/01/88; FULL LIST OF MEMBERS

View Document

23/03/8723 March 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

23/03/8723 March 1987 RETURN MADE UP TO 23/12/86; FULL LIST OF MEMBERS

View Document

16/06/8616 June 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

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