SKIPCOMPARE LIMITED

Company Documents

DateDescription
31/03/1731 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

03/10/163 October 2016 REGISTERED OFFICE CHANGED ON 03/10/2016 FROM
C/O ALEXANDER ACCOUNTANCY
12 GRANARY WHARF BUSINESS PARK
WETMORE ROAD
BURTON-ON-TRENT
STAFFORDSHIRE
DE14 1DU
ENGLAND

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

28/06/1628 June 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

24/05/1624 May 2016 13/01/16 STATEMENT OF CAPITAL GBP 755.00

View Document

24/05/1624 May 2016 SUB-DIVISION
13/01/16

View Document

24/05/1624 May 2016 18/01/16 STATEMENT OF CAPITAL GBP 1000.00

View Document

23/05/1623 May 2016 SUB-DIVISION OF SHARES 13/01/2016

View Document

23/05/1623 May 2016 ALTER ARTICLES 18/01/2016

View Document

25/04/1625 April 2016 ADOPT ARTICLES 16/03/2016

View Document

30/03/1630 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

05/11/155 November 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID AYRIS

View Document

07/10/157 October 2015 REGISTERED OFFICE CHANGED ON 07/10/2015 FROM
9 FIVE ACRES FOLD
NORTHAMPTON
NN4 8TQ

View Document

10/09/1510 September 2015 COMPANY NAME CHANGED ENVIRONMENTAL PLAN SOLUTIONS LTD
CERTIFICATE ISSUED ON 10/09/15

View Document

30/07/1530 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS LARA AYRIS / 01/05/2015

View Document

30/07/1530 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN AYRIS / 01/05/2015

View Document

30/07/1530 July 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

25/03/1525 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM
17 WHITEGATES
WEST HUNSBURY
NORTHAMPTON
NN4 9XA

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

30/06/1430 June 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

02/06/142 June 2014 DIRECTOR APPOINTED MR DAVID JOHN AYRIS

View Document

11/03/1411 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

02/07/132 July 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

07/02/137 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

22/08/1222 August 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

24/06/1124 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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