SKIPPY SKIP SERVICES LIMITED

Company Documents

DateDescription
22/04/1622 April 2016 Annual accounts small company total exemption made up to 30 March 2015

View Document

24/12/1524 December 2015 PREVSHO FROM 31/03/2015 TO 30/03/2015

View Document

28/08/1528 August 2015 APPOINTMENT TERMINATED, DIRECTOR KEVIN LOFTUS

View Document

28/08/1528 August 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

28/08/1528 August 2015 DIRECTOR APPOINTED MR CHRISTIAN KEVIN LOFTUS

View Document

05/06/155 June 2015 PREVEXT FROM 30/09/2014 TO 31/03/2015

View Document

30/03/1530 March 2015 Annual accounts for year ending 30 Mar 2015

View Accounts

24/07/1424 July 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

01/07/141 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

19/08/1319 August 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

23/07/1323 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOSEPH LOFTUS / 01/03/2013

View Document

04/06/134 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

11/02/1311 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOSEPH LOFTUS / 11/02/2013

View Document

08/08/128 August 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

10/05/1210 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

09/09/119 September 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOSEPH LOFTUS / 01/10/2009

View Document

18/10/1018 October 2010 SECRETARY'S CHANGE OF PARTICULARS / ADRIENNE LOFTUS / 01/10/2009

View Document

18/10/1018 October 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

27/07/0927 July 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

09/06/099 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

01/10/081 October 2008 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

03/03/083 March 2008 APPOINTMENT TERMINATED SECRETARY DIONNE LOFTUS

View Document

03/03/083 March 2008 APPOINTMENT TERMINATED DIRECTOR ADRIENNE LOFTUS

View Document

03/03/083 March 2008 SECRETARY APPOINTED ADRIENNE LOFTUS

View Document

26/02/0826 February 2008 DIRECTOR APPOINTED KEVIN LOFTUS

View Document

01/02/081 February 2008 REGISTERED OFFICE CHANGED ON 01/02/08 FROM:
5 OLD STREET
ASHTON UNDER LYNE
LANCASHIRE OL6 6LA

View Document

04/09/074 September 2007 RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS

View Document

08/08/068 August 2006 ACC. REF. DATE EXTENDED FROM 31/07/07 TO 30/09/07

View Document

27/07/0627 July 2006 NEW SECRETARY APPOINTED

View Document

27/07/0627 July 2006 SECRETARY RESIGNED

View Document

27/07/0627 July 2006 DIRECTOR RESIGNED

View Document

27/07/0627 July 2006 NEW DIRECTOR APPOINTED

View Document

27/07/0627 July 2006 REGISTERED OFFICE CHANGED ON 27/07/06 FROM:
16 ST JOHN STREET
LONDON
EC1M 4NT

View Document

19/07/0619 July 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