SMULLEN SKIP HIRE LIMITED

Company Documents

DateDescription
28/10/2528 October 2025 NewFirst Gazette notice for compulsory strike-off

View Document

28/10/2528 October 2025 NewFirst Gazette notice for compulsory strike-off

View Document

27/08/2527 August 2025 Compulsory strike-off action has been discontinued

View Document

27/08/2527 August 2025 Compulsory strike-off action has been discontinued

View Document

26/08/2526 August 2025 First Gazette notice for compulsory strike-off

View Document

26/08/2526 August 2025 First Gazette notice for compulsory strike-off

View Document

21/08/2521 August 2025 Confirmation statement made on 2025-06-06 with no updates

View Document

27/08/2427 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

06/06/246 June 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

08/09/238 September 2023 Registered office address changed from 8-10 Gatley Road Cheadle Cheshire SK8 1PY United Kingdom to Office Suite 67 Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ on 2023-09-08

View Document

29/08/2329 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

06/06/236 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

27/11/2027 November 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES

View Document

28/05/2028 May 2020 PREVEXT FROM 26/06/2019 TO 30/11/2019

View Document

25/03/2025 March 2020 PREVSHO FROM 27/06/2019 TO 26/06/2019

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

26/06/1926 June 2019 27/06/18 TOTAL EXEMPTION FULL

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES

View Document

26/03/1926 March 2019 PREVSHO FROM 28/06/2018 TO 27/06/2018

View Document

01/03/191 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS BEVERLEY MARIE SMULLEN / 07/06/2016

View Document

01/03/191 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD SMULLEN / 07/06/2016

View Document

30/08/1830 August 2018 28/06/17 TOTAL EXEMPTION FULL

View Document

27/06/1827 June 2018 Annual accounts for year ending 27 Jun 2018

View Accounts

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES

View Document

30/05/1830 May 2018 PREVSHO FROM 29/06/2017 TO 28/06/2017

View Document

02/03/182 March 2018 PREVSHO FROM 30/06/2017 TO 29/06/2017

View Document

28/06/1728 June 2017 Annual accounts for year ending 28 Jun 2017

View Accounts

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

09/06/179 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS BEVERLEY MARIE SMULLEN / 09/06/2017

View Document

09/06/179 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD SMULLEN / 09/06/2017

View Document

09/06/179 June 2017 REGISTERED OFFICE CHANGED ON 09/06/2017 FROM 38 STANCLIFFE ROAD MANCHESTER M22 4PS ENGLAND

View Document

07/06/167 June 2016 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