SKIP IT EPSOM LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewUnaudited abridged accounts made up to 2024-10-31

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-11-11 with updates

View Document

14/11/2414 November 2024 Satisfaction of charge 071761970001 in full

View Document

14/11/2414 November 2024 Satisfaction of charge 071761970003 in full

View Document

14/11/2414 November 2024 Satisfaction of charge 071761970002 in full

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

17/10/2417 October 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

25/07/2425 July 2024 Previous accounting period shortened from 2023-11-12 to 2023-10-31

View Document

06/02/246 February 2024 Unaudited abridged accounts made up to 2022-11-12

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-11-11 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

23/08/2323 August 2023 Previous accounting period extended from 2022-08-31 to 2022-11-12

View Document

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

View Document

12/11/2212 November 2022 Annual accounts for year ending 12 Nov 2022

View Accounts

11/11/2211 November 2022 Notification of Ali Maan as a person with significant control on 2022-11-11

View Document

11/11/2211 November 2022 Termination of appointment of Sharon Ann Reston as a director on 2022-11-11

View Document

11/11/2211 November 2022 Termination of appointment of Andrew William Reston as a director on 2022-11-11

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-11-11 with updates

View Document

11/11/2211 November 2022 Cessation of Reston Waste Management Limited as a person with significant control on 2022-11-11

View Document

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

View Document

11/11/2211 November 2022 Appointment of Mr Ali Maan as a director on 2022-11-11

View Document

11/11/2211 November 2022 Appointment of Mr Mo Maan as a director on 2022-11-11

View Document

21/10/2221 October 2022 Certificate of change of name

View Document

04/05/224 May 2022 Satisfaction of charge 071761970004 in full

View Document

02/03/222 March 2022 Confirmation statement made on 2022-03-02 with updates

View Document

01/03/221 March 2022 Termination of appointment of James Ian Mcdonald Bowie as a director on 2022-03-01

View Document

01/03/221 March 2022 Appointment of Mr Andrew William Reston as a director on 2022-03-01

View Document

01/03/221 March 2022 Appointment of Mrs Sharon Ann Reston as a director on 2022-03-01

View Document

01/03/221 March 2022 Notification of Reston Waste Management Limited as a person with significant control on 2022-03-01

View Document

01/03/221 March 2022 Cessation of James Ian Mcdonald Bowie as a person with significant control on 2022-03-01

View Document

01/03/221 March 2022 Cessation of Nbjb Limited as a person with significant control on 2022-03-01

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-28 with updates

View Document

02/02/222 February 2022 Total exemption full accounts made up to 2021-08-31

View Document

18/10/2118 October 2021 Director's details changed for Mr James Ian Mcdonald Bowie on 2018-04-26

View Document

13/08/2013 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

06/06/196 June 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

26/06/1826 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE BOWIE / 26/06/2018

View Document

29/05/1829 May 2018 REGISTERED OFFICE CHANGED ON 29/05/2018 FROM MID-DAY COURT 20-24 BRIGHTON ROAD SUTTON SURREY SM2 5BN

View Document

24/05/1824 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES

View Document

30/11/1730 November 2017 PSC'S CHANGE OF PARTICULARS / MR JAMES IAN MCDONALD BOWIE / 22/11/2017

View Document

30/11/1730 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NBJB LIMITED

View Document

29/11/1729 November 2017 SUB-DIVISION 21/11/17

View Document

29/11/1729 November 2017 ADOPT ARTICLES 21/11/2017

View Document

02/05/172 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

28/04/1628 April 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

28/04/1628 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE BOWIE / 28/02/2016

View Document

10/03/1610 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

06/05/156 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

23/04/1523 April 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

22/05/1422 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

08/04/148 April 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

20/02/1420 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 071761970004

View Document

11/12/1311 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 071761970003

View Document

13/11/1313 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 071761970002

View Document

06/11/136 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 071761970001

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

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

View Document

11/04/1311 April 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

26/01/1326 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

16/04/1216 April 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

01/12/111 December 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

25/11/1125 November 2011 PREVEXT FROM 31/03/2011 TO 31/08/2011

View Document

12/04/1112 April 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

03/03/103 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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