PM SKIP HIRE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/12/2414 December 2024 Notification of Corina Jefferies as a person with significant control on 2024-12-14

View Document

15/08/2415 August 2024 Total exemption full accounts made up to 2024-02-29

View Document

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

View Accounts

09/09/239 September 2023 Confirmation statement made on 2023-09-08 with no updates

View Document

26/07/2326 July 2023 Total exemption full accounts made up to 2023-02-28

View Document

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

View Accounts

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

View Accounts

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

View Accounts

28/08/2028 August 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

05/05/205 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

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

View Accounts

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 08/09/19, NO UPDATES

View Document

14/08/1914 August 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES

View Document

24/08/1824 August 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, NO UPDATES

View Document

31/07/1731 July 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

04/08/164 August 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

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

View Accounts

05/10/155 October 2015 15/07/15 STATEMENT OF CAPITAL GBP 100000

View Document

03/10/153 October 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

24/09/1524 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

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

View Accounts

16/09/1416 September 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

06/08/146 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 059293660003

View Document

05/08/145 August 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/06/1428 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 059293660002

View Document

10/09/1310 September 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

02/09/132 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

15/10/1215 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

18/09/1218 September 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

03/06/123 June 2012 REGISTERED OFFICE CHANGED ON 03/06/2012 FROM 43 PARADE HOUSE 135 THE PARADE HIGH STREET WATFORD HERTS WD17 1NS

View Document

03/06/123 June 2012 Registered office address changed from , 43 Parade House, 135 the Parade High Street, Watford, Herts, WD17 1NS on 2012-06-03

View Document

15/09/1115 September 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

08/09/118 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/07/1126 July 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

03/05/113 May 2011 DIRECTOR APPOINTED PETRA JEFFERIES

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

01/10/101 October 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ALAN JEFFERIES / 01/01/2010

View Document

01/10/101 October 2010 SECRETARY'S CHANGE OF PARTICULARS / PETRA JEFFERIES / 01/01/2010

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

12/10/0912 October 2009 Annual return made up to 8 September 2009 with full list of shareholders

View Document

25/09/0825 September 2008 RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

07/02/087 February 2008 REGISTERED OFFICE CHANGED ON 07/02/08 FROM: 28 DEREK AVENUE WEST EWELL KT19 9HR

View Document

07/02/087 February 2008

View Document

08/11/078 November 2007 RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS

View Document

04/11/074 November 2007 ACC. REF. DATE EXTENDED FROM 30/09/07 TO 29/02/08

View Document

26/09/0626 September 2006 NEW DIRECTOR APPOINTED

View Document

26/09/0626 September 2006 NEW SECRETARY APPOINTED

View Document

11/09/0611 September 2006 DIRECTOR RESIGNED

View Document

11/09/0611 September 2006 SECRETARY RESIGNED

View Document

08/09/068 September 2006 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