SKIPSO LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/02/2526 February 2025 Total exemption full accounts made up to 2024-02-29

View Document

20/02/2520 February 2025 Confirmation statement made on 2025-02-08 with no updates

View Document

05/03/245 March 2024 Confirmation statement made on 2024-02-08 with updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

22/02/2322 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

28/12/2228 December 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

26/10/2126 October 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

14/04/2014 April 2020 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES

View Document

22/11/1922 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

18/02/1918 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / CARLO OBIZZO GUIDO DARIO SORESINA / 11/02/2019

View Document

18/02/1918 February 2019 PSC'S CHANGE OF PARTICULARS / CARLO OBIZZO GUIDO DARIO SORESINA / 11/02/2019

View Document

29/01/1929 January 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

29/11/1829 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

04/04/184 April 2018 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

17/07/1717 July 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/16

View Document

08/07/178 July 2017 DISS40 (DISS40(SOAD))

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FELIPE PADILLA GOMEZ

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARLO OBIZZO GUIDO DARIO SORESINA

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARLO OBIZZO GUIDO DARIO SORESINA

View Document

05/07/175 July 2017 CESSATION OF CARLO OBIZZO GUIDO DARIO SORESINA AS A PSC

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

23/05/1723 May 2017 FIRST GAZETTE

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

29/02/1629 February 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

11/04/1511 April 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

29/11/1429 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

21/05/1421 May 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/13

View Document

26/03/1426 March 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

30/11/1330 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

13/05/1313 May 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/12

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

27/02/1327 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / FELIPE PADILLA GOMEZ / 10/01/2013

View Document

27/02/1327 February 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

26/02/1326 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / FELIPE PADILLA GOMEZ / 10/01/2013

View Document

26/02/1326 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / FELIPE PADILLA GOMEZ / 10/01/2013

View Document

26/02/1326 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / CARLO OBIZZO GUIDO DARIO SORESINA / 10/01/2013

View Document

24/01/1324 January 2013 REGISTERED OFFICE CHANGED ON 24/01/2013 FROM 31 THEOBALDS ROAD LONDON WC1X 8SP UNITED KINGDOM

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

16/04/1216 April 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

01/12/111 December 2011 28/10/11 STATEMENT OF CAPITAL GBP 67550

View Document

01/12/111 December 2011 ADOPT ARTICLES 28/10/2011

View Document

01/12/111 December 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

11/11/1111 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

12/04/1112 April 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CARLO OBIZZO GUIDO DARIO SORESINA / 19/10/2010

View Document

20/10/1020 October 2010 SECRETARY'S CHANGE OF PARTICULARS / CARLO OBIZZO GUIDO DARIO SORESINA / 19/10/2010

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CARLO OBIZZO GUIDO DARIO SORESINA / 27/02/2010

View Document

21/05/1021 May 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / FELIPE PADILLA GOMEZ / 27/02/2010

View Document

24/12/0924 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

12/03/0912 March 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 REGISTERED OFFICE CHANGED ON 28/07/2008 FROM 46 EPPLE ROAD LONDON SW6 4DH

View Document

19/03/0819 March 2008 DIRECTOR APPOINTED FELIPE PADILLA GOMEZ

View Document

19/03/0819 March 2008 DIRECTOR AND SECRETARY APPOINTED CARLO OBIZZO GUIDO DARIO SORESINA

View Document

19/03/0819 March 2008 APPOINTMENT TERMINATED SECRETARY GORDONS NOMINEE SECRETARIES LIMITED

View Document

19/03/0819 March 2008 REGISTERED OFFICE CHANGED ON 19/03/2008 FROM 22 GREAT JAMES STREET LONDON WC1N 3ES

View Document

19/03/0819 March 2008 APPOINTMENT TERMINATED DIRECTOR GORDONS NOMINEE DIRECTORS LIMITED

View Document

27/02/0827 February 2008 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