SKIPSYSTEM LIMITED

Company Documents

DateDescription
02/01/252 January 2025 Accounts for a small company made up to 2023-12-31

View Document

02/12/242 December 2024 Confirmation statement made on 2024-12-02 with no updates

View Document

05/01/245 January 2024 Confirmation statement made on 2023-12-02 with no updates

View Document

26/07/2326 July 2023 Director's details changed for Mr. Philip James Deverell Langford on 2019-09-04

View Document

10/07/2310 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/02/2314 February 2023 Registered office address changed from 15th Floor, Aldgate Tower 2 Leman Street London E1 8QN to 93 Datchworth Green Datchworth Knebworth SG3 6TL on 2023-02-14

View Document

11/12/2211 December 2022 Confirmation statement made on 2022-12-02 with no updates

View Document

09/11/229 November 2022 Notification of Charlotte Marie Antoinette Bruel as a person with significant control on 2022-10-27

View Document

08/11/228 November 2022 Cessation of Thibaut Jean-Pierre Michel Ternet as a person with significant control on 2022-10-27

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

11/12/2111 December 2021 Confirmation statement made on 2021-12-02 with no updates

View Document

23/04/1923 April 2019 REGISTERED OFFICE CHANGED ON 23/04/2019 FROM FIFTH FLOOR 10 ST BRIDE STREET LONDON EC4A 4AD

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 02/12/18, WITH UPDATES

View Document

03/10/183 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

19/02/1819 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THIBAUT JEAN-PIERRE MICHEL TERNET

View Document

19/02/1819 February 2018 CESSATION OF PHILIP JAMES DEVERELL LANGFORD AS A PSC

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES

View Document

04/11/174 November 2017 SECRETARY APPOINTED MR PHILIP JAMES DEVERELL LANGFORD

View Document

04/11/174 November 2017 APPOINTMENT TERMINATED, SECRETARY GD SECRETARIAL SERVICES LIMITED

View Document

26/07/1726 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

18/07/1618 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/12/1510 December 2015 Annual return made up to 2 December 2015 with full list of shareholders

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/12/148 December 2014 Annual return made up to 2 December 2014 with full list of shareholders

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/12/1312 December 2013 Annual return made up to 2 December 2013 with full list of shareholders

View Document

27/09/1327 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

04/12/124 December 2012 Annual return made up to 2 December 2012 with full list of shareholders

View Document

10/10/1210 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

06/02/126 February 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GD SECRETARIAL SERVICES LIMITED / 16/01/2012

View Document

06/02/126 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JAMES DEVERELL LANGFORD / 16/01/2012

View Document

06/02/126 February 2012 REGISTERED OFFICE CHANGED ON 06/02/2012 FROM 90 FETTER LANE LONDON EC4A 1PT

View Document

07/12/117 December 2011 Annual return made up to 2 December 2011 with full list of shareholders

View Document

27/09/1127 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

10/12/1010 December 2010 Annual return made up to 2 December 2010 with full list of shareholders

View Document

16/09/1016 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

09/12/099 December 2009 Annual return made up to 2 December 2009 with full list of shareholders

View Document

08/12/098 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GD SECRETARIAL SERVICES LIMITED / 01/10/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JAMES DEVERELL LANGFORD / 01/10/2009

View Document

05/11/095 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

05/12/085 December 2008 RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

18/01/0818 January 2008 RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/01/073 January 2007 RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS

View Document

15/09/0615 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/12/0516 December 2005 RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

13/01/0513 January 2005 RETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

08/01/048 January 2004 AUDITOR'S RESIGNATION

View Document

23/12/0323 December 2003 RETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS

View Document

23/10/0323 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

07/01/037 January 2003 RETURN MADE UP TO 02/12/02; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

07/12/017 December 2001 RETURN MADE UP TO 02/12/01; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

20/06/0120 June 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

02/01/012 January 2001 RETURN MADE UP TO 02/12/00; FULL LIST OF MEMBERS

View Document

11/10/0011 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

22/05/0022 May 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

14/12/9914 December 1999 RETURN MADE UP TO 02/12/99; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

08/02/998 February 1999 RETURN MADE UP TO 02/12/98; FULL LIST OF MEMBERS

View Document

06/10/986 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

29/12/9729 December 1997 RETURN MADE UP TO 02/12/97; FULL LIST OF MEMBERS

View Document

20/01/9720 January 1997 NEW SECRETARY APPOINTED

View Document

20/01/9720 January 1997 SECRETARY RESIGNED

View Document

16/01/9716 January 1997 NEW SECRETARY APPOINTED

View Document

16/01/9716 January 1997 REGISTERED OFFICE CHANGED ON 16/01/97 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

16/01/9716 January 1997 NEW DIRECTOR APPOINTED

View Document

16/01/9716 January 1997 DIRECTOR RESIGNED

View Document

16/01/9716 January 1997 SECRETARY RESIGNED

View Document

02/12/962 December 1996 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