SKIPROUND LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/11/248 November 2024 Confirmation statement made on 2024-11-01 with updates

View Document

20/08/2420 August 2024 Notification of Olivia Sophie Jane Michell as a person with significant control on 2024-08-19

View Document

20/08/2420 August 2024 Termination of appointment of William Louis Alexander Michell as a director on 2024-08-19

View Document

20/08/2420 August 2024 Appointment of Miss Olivia Sophie Jane Michell as a director on 2024-08-19

View Document

20/08/2420 August 2024 Cessation of William Louis Alexander Michell as a person with significant control on 2024-08-19

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

01/11/231 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

08/10/238 October 2023 Notification of William Louis Alexander Michell as a person with significant control on 2023-10-06

View Document

08/10/238 October 2023 Withdrawal of a person with significant control statement on 2023-10-08

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/02/233 February 2023 Confirmation statement made on 2023-01-21 with updates

View Document

29/01/2329 January 2023 Notification of a person with significant control statement

View Document

21/01/2321 January 2023 Cessation of Renate Reinhard as a person with significant control on 2023-01-21

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

19/11/2219 November 2022 Termination of appointment of Daniel Bowen as a director on 2022-11-06

View Document

19/11/2219 November 2022 Appointment of Mr William Louis Alexander Michell as a director on 2022-11-06

View Document

06/04/226 April 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/12/2021 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

14/12/1814 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document

15/12/1715 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/01/1629 January 2016 APPOINTMENT TERMINATED, DIRECTOR SOPHIE KIRKPATRICK

View Document

29/01/1629 January 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/03/1523 March 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

04/12/144 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

02/02/142 February 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/01/1331 January 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 SAIL ADDRESS CHANGED FROM: C/O BROUGHTON & CO. 1 BROMLEY LANE CHISLEHURST KENT BR7 6LH UNITED KINGDOM

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

06/02/126 February 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

04/02/124 February 2012 SAIL ADDRESS CHANGED FROM: C/O BROUGHTON & CO. 3F HIGH STREET CHISLEHURST KENT BR7 5AB UNITED KINGDOM

View Document

04/02/124 February 2012 APPOINTMENT TERMINATED, SECRETARY ROSEMARY BROUGHTON

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/01/1124 January 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

23/01/1123 January 2011 REGISTERED OFFICE CHANGED ON 23/01/2011 FROM FLAT 4 38 CLAPHAM COMMON SOUTH SIDE LONDON SW4 9BS UNITED KINGDOM

View Document

23/01/1123 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL BOWEN / 23/01/2011

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/05/1025 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 702-CONT RE PUR OWN SHARES 743-REG DEB

View Document

25/05/1025 May 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

25/05/1025 May 2010 REGISTERED OFFICE CHANGED ON 25/05/2010 FROM FLAT 1 38 CLAPHAM COMMON SOUTH SIDE, LONDON SW4 9BS

View Document

24/05/1024 May 2010 SAIL ADDRESS CREATED

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL BOWEN / 22/01/2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SOPHIE KIRKPATRICK / 22/01/2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RENATE REINHARD / 22/01/2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS RILEY / 22/01/2010

View Document

23/04/1023 April 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/05/096 May 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

12/12/0812 December 2008 APPOINTMENT TERMINATE, DIRECTOR ANGELA KAY LOGGED FORM

View Document

12/12/0812 December 2008 DIRECTOR APPOINTED THOMAS RILEY

View Document

06/08/086 August 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 APPOINTMENT TERMINATED DIRECTOR STERLING KAY

View Document

02/02/082 February 2008 NEW DIRECTOR APPOINTED

View Document

28/01/0828 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

16/05/0716 May 2007 NEW DIRECTOR APPOINTED

View Document

27/04/0727 April 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

06/11/066 November 2006 DIRECTOR RESIGNED

View Document

03/07/063 July 2006 REGISTERED OFFICE CHANGED ON 03/07/06 FROM: FLAT 1, 38 CLAPHAM COMMON SOUTH SIDE, LONDON, SW4 9BS

View Document

03/07/063 July 2006 LOCATION OF DEBENTURE REGISTER

View Document

03/07/063 July 2006 LOCATION OF REGISTER OF MEMBERS

View Document

03/07/063 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/063 July 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

22/03/0522 March 2005 DIRECTOR RESIGNED

View Document

01/02/051 February 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

01/04/041 April 2004 NEW DIRECTOR APPOINTED

View Document

01/04/041 April 2004 NEW DIRECTOR APPOINTED

View Document

01/04/041 April 2004 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS

View Document

13/01/0413 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

01/12/031 December 2003 DIRECTOR RESIGNED

View Document

17/02/0317 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/0317 February 2003 RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS

View Document

17/02/0317 February 2003 DIRECTOR RESIGNED

View Document

17/02/0317 February 2003 SECRETARY RESIGNED

View Document

28/01/0328 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

28/02/0228 February 2002 NEW SECRETARY APPOINTED

View Document

28/02/0228 February 2002 RETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS

View Document

04/01/024 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

25/01/0125 January 2001 RETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS

View Document

27/12/0027 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

10/02/0010 February 2000 SECRETARY RESIGNED

View Document

10/02/0010 February 2000 RETURN MADE UP TO 22/01/00; FULL LIST OF MEMBERS

View Document

08/11/998 November 1999 NEW DIRECTOR APPOINTED

View Document

08/11/998 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

22/02/9922 February 1999 NEW SECRETARY APPOINTED

View Document

22/02/9922 February 1999 SECRETARY RESIGNED

View Document

04/02/994 February 1999 RETURN MADE UP TO 22/01/99; FULL LIST OF MEMBERS

View Document

28/01/9928 January 1999 SECRETARY RESIGNED

View Document

28/01/9928 January 1999 NEW SECRETARY APPOINTED

View Document

28/01/9928 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

16/02/9816 February 1998 RETURN MADE UP TO 22/01/98; NO CHANGE OF MEMBERS

View Document

06/01/986 January 1998 SECRETARY RESIGNED

View Document

06/01/986 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

06/01/986 January 1998 NEW SECRETARY APPOINTED

View Document

09/04/979 April 1997 RETURN MADE UP TO 22/01/97; NO CHANGE OF MEMBERS

View Document

09/11/969 November 1996 SECRETARY RESIGNED

View Document

09/11/969 November 1996 NEW SECRETARY APPOINTED

View Document

13/08/9613 August 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

01/02/961 February 1996 RETURN MADE UP TO 22/01/96; FULL LIST OF MEMBERS

View Document

23/10/9523 October 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/08/953 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

05/02/955 February 1995 RETURN MADE UP TO 22/01/95; NO CHANGE OF MEMBERS

View Document

15/12/9415 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

07/02/947 February 1994 RETURN MADE UP TO 22/01/94; FULL LIST OF MEMBERS

View Document

07/02/947 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/947 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

24/11/9324 November 1993 AUDITOR'S RESIGNATION

View Document

29/01/9329 January 1993 RETURN MADE UP TO 22/01/93; NO CHANGE OF MEMBERS

View Document

29/01/9329 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

29/01/9329 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/9216 February 1992 RETURN MADE UP TO 22/01/92; NO CHANGE OF MEMBERS

View Document

16/02/9216 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

11/03/9111 March 1991 RETURN MADE UP TO 26/12/90; FULL LIST OF MEMBERS

View Document

28/01/9128 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

08/03/908 March 1990 RETURN MADE UP TO 22/01/90; FULL LIST OF MEMBERS

View Document

08/03/908 March 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

22/09/8922 September 1989 AUDITOR'S RESIGNATION

View Document

22/09/8922 September 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/03/8921 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

19/12/8819 December 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

06/12/886 December 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/03/8828 March 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/01/8825 January 1988 RETURN MADE UP TO 30/05/86; FULL LIST OF MEMBERS

View Document

17/12/8717 December 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

19/08/8719 August 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

19/08/8719 August 1987 RETURN MADE UP TO 24/07/87; FULL LIST OF MEMBERS

View Document

30/07/8730 July 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/07/8623 July 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/06/8620 June 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/06/8620 June 1986 DIRECTOR RESIGNED

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