OBAN SKIP HIRE LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/03/2528 March 2025 | Total exemption full accounts made up to 2024-06-30 |
08/08/248 August 2024 | Confirmation statement made on 2024-08-02 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
29/03/2429 March 2024 | Total exemption full accounts made up to 2023-06-30 |
08/08/238 August 2023 | Confirmation statement made on 2023-08-02 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
31/03/2331 March 2023 | Total exemption full accounts made up to 2022-06-30 |
07/12/227 December 2022 | Termination of appointment of Susan Helen Maclachlan as a director on 2022-11-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
24/06/2124 June 2021 | Total exemption full accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
19/05/2019 May 2020 | 30/06/19 TOTAL EXEMPTION FULL |
09/09/199 September 2019 | 08/08/19 STATEMENT OF CAPITAL GBP 5000 |
05/08/195 August 2019 | CONFIRMATION STATEMENT MADE ON 02/08/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/03/1928 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
17/08/1817 August 2018 | CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
30/03/1830 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
03/10/173 October 2017 | CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
03/04/173 April 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
28/09/1628 September 2016 | CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES |
08/04/168 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
12/10/1512 October 2015 | Annual return made up to 2 August 2015 with full list of shareholders |
16/03/1516 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
06/08/146 August 2014 | Annual return made up to 2 August 2014 with full list of shareholders |
22/01/1422 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
19/10/1319 October 2013 | Annual return made up to 2 August 2013 with full list of shareholders |
08/03/138 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
09/01/139 January 2013 | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2 |
05/01/135 January 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
19/11/1219 November 2012 | Annual return made up to 2 August 2012 with full list of shareholders |
05/04/125 April 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
01/09/111 September 2011 | Annual return made up to 2 August 2011 with full list of shareholders |
24/03/1124 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
04/11/104 November 2010 | Annual return made up to 2 August 2010 with full list of shareholders |
07/04/107 April 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
01/12/091 December 2009 | Annual return made up to 2 August 2009 with full list of shareholders |
29/04/0929 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
14/11/0814 November 2008 | RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS |
25/04/0825 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
06/11/076 November 2007 | RETURN MADE UP TO 02/08/07; NO CHANGE OF MEMBERS |
01/05/071 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
04/08/064 August 2006 | RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS |
27/04/0627 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
24/10/0524 October 2005 | RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS |
18/12/0418 December 2004 | PARTIC OF MORT/CHARGE ***** |
29/09/0429 September 2004 | NEW DIRECTOR APPOINTED |
29/09/0429 September 2004 | ACC. REF. DATE SHORTENED FROM 31/08/05 TO 30/06/05 |
29/09/0429 September 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
14/09/0414 September 2004 | £ NC 100/100000 10/09/04 |
14/09/0414 September 2004 | DIRECTOR RESIGNED |
14/09/0414 September 2004 | SECRETARY RESIGNED |
14/09/0414 September 2004 | REGISTERED OFFICE CHANGED ON 14/09/04 FROM: SCOTTS COMPANY FORMATIONS 5 LOGIE MILL BEAVERBANK OFFICE PARK LOGIE GREEN ROAD EDINBURGH EH7 4HH |
14/09/0414 September 2004 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
14/09/0414 September 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
14/09/0414 September 2004 | NC INC ALREADY ADJUSTED 10/09/04 |
13/09/0413 September 2004 | COMPANY NAME CHANGED DEANMONT LIMITED CERTIFICATE ISSUED ON 13/09/04 |
02/08/042 August 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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