SKIP UNITS LIMITED

Company Documents

DateDescription
03/02/253 February 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

21/01/2521 January 2025 Accounts for a small company made up to 2024-05-31

View Document

08/03/248 March 2024 Registration of charge 030682810013, created on 2024-03-06

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

12/01/2412 January 2024 Accounts for a small company made up to 2023-05-31

View Document

18/12/2318 December 2023 Appointment of Mr George Wilkinson as a director on 2023-12-18

View Document

07/02/237 February 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

17/01/2317 January 2023 Accounts for a small company made up to 2022-05-31

View Document

16/11/2216 November 2022 Appointment of Mr Thomas Martin Mcgrath as a director on 2022-11-06

View Document

16/11/2216 November 2022 Termination of appointment of Martin Hampson as a director on 2022-11-06

View Document

20/10/2220 October 2022 Change of details for Stamps Holdings Ltd as a person with significant control on 2022-10-19

View Document

09/02/229 February 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

26/11/2126 November 2021 Accounts for a small company made up to 2021-05-31

View Document

03/03/203 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/19

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES

View Document

06/06/196 June 2019 PSC'S CHANGE OF PARTICULARS / RAMSHORN LTD / 15/03/2019

View Document

06/06/196 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 030682810012

View Document

08/04/198 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 030682810011

View Document

20/03/1920 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 030682810010

View Document

19/03/1919 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 030682810009

View Document

18/03/1918 March 2019 APPOINTMENT TERMINATED, DIRECTOR DENIS SINGER

View Document

18/03/1918 March 2019 APPOINTMENT TERMINATED, DIRECTOR ALAN POWIS

View Document

18/03/1918 March 2019 APPOINTMENT TERMINATED, DIRECTOR ALISTER MUIRHEAD

View Document

12/03/1912 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

12/03/1912 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030682810008

View Document

12/03/1912 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

22/02/1922 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18

View Document

12/02/1912 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 030682810008

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

20/02/1820 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17

View Document

16/08/1716 August 2017 FORM 122 100000 A PREFERENCE SHARES OF £1.00 EACH WERE REDEEMED 28/09/2001

View Document

16/08/1716 August 2017 FORM 122 100,000 A PREFERENCE SHARES OF £1.00 EACH REDEEMED 29/09/2000

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAMSHORN LTD

View Document

17/03/1717 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN HAMPSON / 01/03/2017

View Document

06/03/176 March 2017 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

20/06/1620 June 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

02/03/162 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/15

View Document

01/07/151 July 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

07/04/157 April 2015 DIRECTOR APPOINTED MR RICHARD MICHAEL STAMPS

View Document

07/04/157 April 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT WAKE

View Document

03/02/153 February 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14

View Document

27/06/1427 June 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

12/02/1412 February 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13

View Document

27/06/1327 June 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

04/01/134 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

04/01/134 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

04/01/134 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

09/10/129 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12

View Document

16/08/1216 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

02/08/122 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

14/06/1214 June 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

29/02/1229 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11

View Document

24/01/1224 January 2012 APPOINTMENT TERMINATED, SECRETARY ROBERT WAKE

View Document

24/01/1224 January 2012 SECRETARY APPOINTED MR RICHARD MICHAEL STAMPS

View Document

14/06/1114 June 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

30/12/1030 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

07/07/107 July 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

24/02/1024 February 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/09

View Document

03/07/093 July 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

27/03/0927 March 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/08

View Document

18/08/0818 August 2008 RETURN MADE UP TO 14/06/08; NO CHANGE OF MEMBERS

View Document

15/04/0815 April 2008 APPOINTMENT TERMINATED DIRECTOR BRIAN HUSSELBEE

View Document

01/04/081 April 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/07

View Document

26/06/0726 June 2007 RETURN MADE UP TO 14/06/07; NO CHANGE OF MEMBERS

View Document

12/02/0712 February 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/06

View Document

20/06/0620 June 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/05

View Document

13/07/0513 July 2005 NEW DIRECTOR APPOINTED

View Document

30/06/0530 June 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/04

View Document

18/06/0418 June 2004 RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/03

View Document

24/06/0324 June 2003 RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS

View Document

02/12/022 December 2002 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

19/06/0219 June 2002 RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/01

View Document

11/10/0111 October 2001 NEW DIRECTOR APPOINTED

View Document

26/06/0126 June 2001 RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS

View Document

21/01/0121 January 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/00

View Document

27/06/0027 June 2000 RETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS

View Document

06/02/006 February 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/99

View Document

19/08/9919 August 1999 £ IC 1120000/1020000 30/07/99 £ SR 100000@1=100000

View Document

17/08/9917 August 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/08/9917 August 1999 ALTER MEM AND ARTS 30/07/99

View Document

17/08/9917 August 1999 DIRECTOR RESIGNED

View Document

14/08/9914 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/08/9914 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/08/995 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/995 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/995 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/9918 June 1999 RETURN MADE UP TO 14/06/99; FULL LIST OF MEMBERS

View Document

01/03/991 March 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/98

View Document

19/06/9819 June 1998 RETURN MADE UP TO 14/06/98; NO CHANGE OF MEMBERS

View Document

18/04/9818 April 1998 NEW DIRECTOR APPOINTED

View Document

16/02/9816 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

03/11/973 November 1997 DIRECTOR RESIGNED

View Document

19/06/9719 June 1997 RETURN MADE UP TO 14/06/97; NO CHANGE OF MEMBERS

View Document

11/10/9611 October 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/96

View Document

19/06/9619 June 1996 RETURN MADE UP TO 14/06/96; FULL LIST OF MEMBERS

View Document

22/11/9522 November 1995 COMPANY NAME CHANGED FORAY 739 LIMITED CERTIFICATE ISSUED ON 23/11/95

View Document

17/11/9517 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/955 October 1995 NEW DIRECTOR APPOINTED

View Document

05/10/955 October 1995 ADOPT MEM AND ARTS 28/09/95

View Document

05/10/955 October 1995 NEW DIRECTOR APPOINTED

View Document

05/10/955 October 1995 REGISTERED OFFICE CHANGED ON 05/10/95 FROM: 11 JAMES COURT FRIAR GATE DERBY DE1 1BT

View Document

05/10/955 October 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

05/10/955 October 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/10/955 October 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/10/955 October 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/10/955 October 1995 DIRECTOR RESIGNED

View Document

05/10/955 October 1995 NEW DIRECTOR APPOINTED

View Document

05/10/955 October 1995 NEW DIRECTOR APPOINTED

View Document

05/10/955 October 1995 DIRECTOR RESIGNED

View Document

05/10/955 October 1995 NC INC ALREADY ADJUSTED 28/09/95

View Document

04/10/954 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/9514 June 1995 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