THE SKIP CO LTD

Company Documents

DateDescription
03/12/243 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

03/12/243 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

11/02/2411 February 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

06/09/236 September 2023 Certificate of change of name

View Document

05/09/235 September 2023 Director's details changed for Mr Matthew Drayson on 2023-09-01

View Document

31/05/2331 May 2023 Micro company accounts made up to 2022-08-31

View Document

05/03/235 March 2023 Cessation of Bradley Drayson as a person with significant control on 2023-01-16

View Document

16/01/2316 January 2023 Certificate of change of name

View Document

14/01/2314 January 2023 Confirmation statement made on 2023-01-14 with updates

View Document

18/10/2218 October 2022 Second filing of a statement of capital following an allotment of shares on 2022-09-27

View Document

11/10/2211 October 2022 Certificate of change of name

View Document

28/09/2228 September 2022 Change of details for Mr Matthew Drayson as a person with significant control on 2022-09-27

View Document

27/09/2227 September 2022 Statement of capital following an allotment of shares on 2022-09-27

View Document

27/09/2227 September 2022 Director's details changed for Mr Matthew Drayson on 2022-09-27

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-14 with no updates

View Document

27/09/2227 September 2022 Notification of Bradley Drayson as a person with significant control on 2022-09-27

View Document

26/02/2226 February 2022 Director's details changed for Mr Matthew Drayson on 2022-02-26

View Document

26/02/2226 February 2022 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 82 Suite a 82 James Carter Road Mildenhall Bury St.Edmunds IP28 7DE on 2022-02-26

View Document

26/02/2226 February 2022 Registered office address changed from 82 Suite a 82 James Carter Road Mildenhall Bury St.Edmunds IP28 7DE England to Suite a 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 2022-02-26

View Document

24/08/2124 August 2021 Annual accounts for year ending 24 Aug 2021

View Accounts

31/05/2131 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

30/09/2030 September 2020 CONFIRMATION STATEMENT MADE ON 23/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

31/05/2031 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

19/06/1919 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

23/05/1823 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

23/05/1823 May 2018 REGISTERED OFFICE CHANGED ON 23/05/2018 FROM 10 CLEMENTS CLOSE HAVERHILL SUFFOLK CB9 8DF ENGLAND

View Document

07/09/177 September 2017 COMPANY NAME CHANGED DISCOUNT APPLIANCES 4 ME LIMITED CERTIFICATE ISSUED ON 07/09/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES

View Document

24/08/1624 August 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