SALFORD 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
06/05/256 May 2025 Confirmation statement made on 2025-04-23 with no updates

View Document

28/04/2528 April 2025 Total exemption full accounts made up to 2024-07-28

View Document

04/09/244 September 2024 Termination of appointment of Anthony George Cauchi as a director on 2024-09-02

View Document

28/07/2428 July 2024 Annual accounts for year ending 28 Jul 2024

View Accounts

24/06/2424 June 2024 Total exemption full accounts made up to 2023-07-28

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

04/10/234 October 2023 Total exemption full accounts made up to 2022-07-30

View Document

28/07/2328 July 2023 Annual accounts for year ending 28 Jul 2023

View Accounts

26/07/2326 July 2023 Previous accounting period shortened from 2022-07-29 to 2022-07-28

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

28/04/2328 April 2023 Previous accounting period shortened from 2022-07-30 to 2022-07-29

View Document

30/07/2230 July 2022 Annual accounts for year ending 30 Jul 2022

View Accounts

11/05/2211 May 2022 Appointment of Mr Joshua Petticrew as a director on 2022-05-10

View Document

29/04/2229 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-04-23 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

23/04/2123 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

18/08/2018 August 2020 APPOINTMENT TERMINATED, DIRECTOR JOSHUA PETTICREW

View Document

18/08/2018 August 2020 APPOINTMENT TERMINATED, SECRETARY JOSHUA PETTICREW

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

11/07/1911 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARISA CAUCHI / 18/06/2019

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES

View Document

07/05/197 May 2019 CESSATION OF JOSHUA PETTICREW AS A PSC

View Document

15/04/1915 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES

View Document

06/03/186 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSHUA PETTICREW

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/07/1728 July 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

28/04/1728 April 2017 PREVSHO FROM 31/07/2016 TO 30/07/2016

View Document

28/02/1728 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057073860002

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

19/07/1619 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 057073860003

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

01/04/161 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 057073860002

View Document

22/02/1622 February 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

05/01/165 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057073860001

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

22/04/1522 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

17/04/1517 April 2015 DIRECTOR APPOINTED MR JOSHUA LEE PETTICREW

View Document

16/03/1516 March 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

15/08/1415 August 2014 SECRETARY APPOINTED MR JOSHUA LEE PETTICREW

View Document

15/08/1415 August 2014 APPOINTMENT TERMINATED, SECRETARY DAVID SMITH

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/07/1430 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 057073860001

View Document

31/03/1431 March 2014 SECRETARY'S CHANGE OF PARTICULARS / DAVID SMITH / 01/01/2014

View Document

31/03/1431 March 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

28/03/1428 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARISA CAUCHI / 01/01/2014

View Document

28/03/1428 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY CAUCHI / 01/01/2014

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

30/01/1430 January 2014 REGISTERED OFFICE CHANGED ON 30/01/2014 FROM 349 BURY OLD ROAD PRESTWICH MANCHESTER M25 1PY

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

19/04/1319 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

15/03/1315 March 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

10/04/1210 April 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

10/04/1210 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

01/04/111 April 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

04/03/104 March 2010 01/10/09 STATEMENT OF CAPITAL GBP 150

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARISA CAUCHI / 01/10/2009

View Document

18/02/1018 February 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

06/03/096 March 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

20/06/0820 June 2008 DIRECTOR APPOINTED MR ANTHONY CAUCHI

View Document

05/06/085 June 2008 SECRETARY APPOINTED DAVID SMITH

View Document

20/05/0820 May 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ANTHONY CAUCHI

View Document

01/03/081 March 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

29/02/0829 February 2008 LOCATION OF DEBENTURE REGISTER

View Document

26/02/0826 February 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

25/07/0725 July 2007 REGISTERED OFFICE CHANGED ON 25/07/07 FROM: NO 5 153 GREAT DUCIE STREET MANCHESTER M3 1FB

View Document

03/04/073 April 2007 NEW DIRECTOR APPOINTED

View Document

22/02/0722 February 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

22/02/0722 February 2007 REGISTERED OFFICE CHANGED ON 22/02/07 FROM: MANCHESTER HOUSE LAUNDRY STREET SALFORD M6 6WJ

View Document

22/02/0722 February 2007 LOCATION OF REGISTER OF MEMBERS

View Document

22/02/0722 February 2007 LOCATION OF DEBENTURE REGISTER

View Document

12/09/0612 September 2006 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/07/07

View Document

11/07/0611 July 2006 REGISTERED OFFICE CHANGED ON 11/07/06 FROM: NO 5 153 GREAT DUCIE STREET MANCHESTER M3 1FB

View Document

21/02/0621 February 2006 NEW DIRECTOR APPOINTED

View Document

21/02/0621 February 2006 NEW SECRETARY APPOINTED

View Document

21/02/0621 February 2006 REGISTERED OFFICE CHANGED ON 21/02/06 FROM: NO. 5 153 GREAT DUCIE STREET MANCHESTER M3 1FB

View Document

14/02/0614 February 2006 DIRECTOR RESIGNED

View Document

14/02/0614 February 2006 SECRETARY RESIGNED

View Document

13/02/0613 February 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