SKIP IT EPSOM LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/07/2518 July 2025 New | Unaudited abridged accounts made up to 2024-10-31 |
20/11/2420 November 2024 | Confirmation statement made on 2024-11-11 with updates |
14/11/2414 November 2024 | Satisfaction of charge 071761970001 in full |
14/11/2414 November 2024 | Satisfaction of charge 071761970003 in full |
14/11/2414 November 2024 | Satisfaction of charge 071761970002 in full |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
17/10/2417 October 2024 | Unaudited abridged accounts made up to 2023-10-31 |
25/07/2425 July 2024 | Previous accounting period shortened from 2023-11-12 to 2023-10-31 |
06/02/246 February 2024 | Unaudited abridged accounts made up to 2022-11-12 |
15/11/2315 November 2023 | Confirmation statement made on 2023-11-11 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
23/08/2323 August 2023 | Previous accounting period extended from 2022-08-31 to 2022-11-12 |
21/04/2321 April 2023 | Registered office address changed from Flat 1 Westside Court Forty Avenue Wembley HA9 8FF England to The Chalk Pit College Road Epsom KT17 4JA on 2023-04-21 |
12/11/2212 November 2022 | Annual accounts for year ending 12 Nov 2022 |
11/11/2211 November 2022 | Notification of Ali Maan as a person with significant control on 2022-11-11 |
11/11/2211 November 2022 | Termination of appointment of Sharon Ann Reston as a director on 2022-11-11 |
11/11/2211 November 2022 | Termination of appointment of Andrew William Reston as a director on 2022-11-11 |
11/11/2211 November 2022 | Confirmation statement made on 2022-11-11 with updates |
11/11/2211 November 2022 | Cessation of Reston Waste Management Limited as a person with significant control on 2022-11-11 |
11/11/2211 November 2022 | Registered office address changed from 6 Weir Road Wimbledon London SW19 8UG United Kingdom to Flat 1 Westside Court Forty Avenue Wembley HA9 8FF on 2022-11-11 |
11/11/2211 November 2022 | Appointment of Mr Ali Maan as a director on 2022-11-11 |
11/11/2211 November 2022 | Appointment of Mr Mo Maan as a director on 2022-11-11 |
21/10/2221 October 2022 | Certificate of change of name |
04/05/224 May 2022 | Satisfaction of charge 071761970004 in full |
02/03/222 March 2022 | Confirmation statement made on 2022-03-02 with updates |
01/03/221 March 2022 | Termination of appointment of James Ian Mcdonald Bowie as a director on 2022-03-01 |
01/03/221 March 2022 | Appointment of Mr Andrew William Reston as a director on 2022-03-01 |
01/03/221 March 2022 | Appointment of Mrs Sharon Ann Reston as a director on 2022-03-01 |
01/03/221 March 2022 | Notification of Reston Waste Management Limited as a person with significant control on 2022-03-01 |
01/03/221 March 2022 | Cessation of James Ian Mcdonald Bowie as a person with significant control on 2022-03-01 |
01/03/221 March 2022 | Cessation of Nbjb Limited as a person with significant control on 2022-03-01 |
28/02/2228 February 2022 | Confirmation statement made on 2022-02-28 with updates |
02/02/222 February 2022 | Total exemption full accounts made up to 2021-08-31 |
18/10/2118 October 2021 | Director's details changed for Mr James Ian Mcdonald Bowie on 2018-04-26 |
13/08/2013 August 2020 | 31/08/19 TOTAL EXEMPTION FULL |
04/06/204 June 2020 | CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES |
06/06/196 June 2019 | 31/08/18 TOTAL EXEMPTION FULL |
08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES |
02/04/192 April 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES |
26/06/1826 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE BOWIE / 26/06/2018 |
29/05/1829 May 2018 | REGISTERED OFFICE CHANGED ON 29/05/2018 FROM MID-DAY COURT 20-24 BRIGHTON ROAD SUTTON SURREY SM2 5BN |
24/05/1824 May 2018 | 31/08/17 TOTAL EXEMPTION FULL |
10/04/1810 April 2018 | CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES |
30/11/1730 November 2017 | PSC'S CHANGE OF PARTICULARS / MR JAMES IAN MCDONALD BOWIE / 22/11/2017 |
30/11/1730 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NBJB LIMITED |
29/11/1729 November 2017 | SUB-DIVISION 21/11/17 |
29/11/1729 November 2017 | ADOPT ARTICLES 21/11/2017 |
02/05/172 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
10/04/1710 April 2017 | CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES |
28/04/1628 April 2016 | Annual return made up to 3 March 2016 with full list of shareholders |
28/04/1628 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE BOWIE / 28/02/2016 |
10/03/1610 March 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
06/05/156 May 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
23/04/1523 April 2015 | Annual return made up to 3 March 2015 with full list of shareholders |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
22/05/1422 May 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
08/04/148 April 2014 | Annual return made up to 3 March 2014 with full list of shareholders |
20/02/1420 February 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 071761970004 |
11/12/1311 December 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 071761970003 |
13/11/1313 November 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 071761970002 |
06/11/136 November 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 071761970001 |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
11/04/1311 April 2013 | REGISTERED OFFICE CHANGED ON 11/04/2013 FROM BROOKS & CO MID-DAY COURT 20-24 BRIGHTON ROAD SUTTON SM2 5BN ENGLAND |
11/04/1311 April 2013 | Annual return made up to 3 March 2013 with full list of shareholders |
26/01/1326 January 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
16/04/1216 April 2012 | Annual return made up to 3 March 2012 with full list of shareholders |
01/12/111 December 2011 | Annual accounts small company total exemption made up to 31 August 2011 |
25/11/1125 November 2011 | PREVEXT FROM 31/03/2011 TO 31/08/2011 |
12/04/1112 April 2011 | Annual return made up to 3 March 2011 with full list of shareholders |
03/03/103 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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