THE SKIPASS LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

12/08/2512 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 Total exemption full accounts made up to 2023-09-30

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

27/10/2327 October 2023 Registered office address changed from 3 Oxberry Avenue London SW6 5SP England to 17 Barmouth Road London SW18 2DT on 2023-10-27

View Document

03/10/233 October 2023 Registered office address changed from Unit 3 Landscape View Weston-on-the-Green Bicester OX25 3AD England to 3 Oxberry Avenue London SW6 5SP on 2023-10-03

View Document

02/10/232 October 2023 Cessation of Alan Marshall as a person with significant control on 2023-08-01

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

07/08/237 August 2023 Certificate of change of name

View Document

05/08/235 August 2023 Notification of Alexander Marshall as a person with significant control on 2023-08-04

View Document

05/08/235 August 2023 Termination of appointment of Alan Marshall as a director on 2023-08-04

View Document

24/05/2324 May 2023 Certificate of change of name

View Document

23/05/2323 May 2023 Micro company accounts made up to 2022-09-30

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-22 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

22/04/2222 April 2022 Registered office address changed from 10 Oakwood Drive Prestbury Macclesfield SK10 4HG England to Unit 3 Landscape View Weston-on-the-Green Bicester OX25 3AD on 2022-04-22

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

04/08/214 August 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

21/07/2121 July 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

06/07/196 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

30/06/1930 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

01/12/181 December 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

24/04/1824 April 2018 DIRECTOR APPOINTED MR ALEXANDER MARSHALL

View Document

24/04/1824 April 2018 REGISTERED OFFICE CHANGED ON 24/04/2018 FROM 43 MEADOW DRIVE PRESTBURY MACCLESFIELD CHESHIRE SK10 4EY ENGLAND

View Document

24/04/1824 April 2018 Registered office address changed from , 43 Meadow Drive, Prestbury, Macclesfield, Cheshire, SK10 4EY, England to 17 Barmouth Road London SW18 2DT on 2018-04-24

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

04/11/174 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

15/06/1715 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

09/01/179 January 2017 COMPANY NAME CHANGED T.G. GROUP LTD CERTIFICATE ISSUED ON 09/01/17

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

01/12/161 December 2016 APPOINTMENT TERMINATED, SECRETARY PAMELA BROWN

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

18/04/1618 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

25/03/1625 March 2016 REGISTERED OFFICE CHANGED ON 25/03/2016 FROM 2 WYVERN AVENUE GREG STREET REDDISH,STOCKPORT CHESHIRE SK5 7DD

View Document

25/03/1625 March 2016 Registered office address changed from , 2 Wyvern Avenue, Greg Street, Reddish,Stockport, Cheshire, SK5 7DD to 17 Barmouth Road London SW18 2DT on 2016-03-25

View Document

25/03/1625 March 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

26/06/1526 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

28/03/1528 March 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

20/06/1420 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

29/03/1429 March 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

24/04/1324 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

19/04/1319 April 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

14/06/1214 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

16/04/1216 April 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

04/07/114 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

25/03/1125 March 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

17/06/1017 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

09/04/109 April 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

02/04/092 April 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

07/02/097 February 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

26/06/0826 June 2008 RETURN MADE UP TO 22/03/08; NO CHANGE OF MEMBERS

View Document

18/03/0818 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

24/04/0724 April 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

03/03/073 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

11/04/0611 April 2006 RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

18/05/0518 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/0518 May 2005 RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS

View Document

18/05/0518 May 2005 NEW SECRETARY APPOINTED

View Document

18/05/0518 May 2005 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/0518 May 2005 SECRETARY RESIGNED

View Document

09/02/059 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

27/07/0427 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

13/07/0413 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/0426 May 2004 RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS

View Document

19/06/0319 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

30/04/0330 April 2003 RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

05/05/025 May 2002 RETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS

View Document

26/07/0126 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

12/07/0112 July 2001 SECRETARY RESIGNED

View Document

12/07/0112 July 2001 NEW SECRETARY APPOINTED

View Document

12/07/0112 July 2001 DIRECTOR RESIGNED

View Document

28/03/0128 March 2001 RETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS

View Document

05/05/005 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

27/03/0027 March 2000 RETURN MADE UP TO 22/03/00; FULL LIST OF MEMBERS

View Document

22/07/9922 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

23/03/9923 March 1999 RETURN MADE UP TO 22/03/99; NO CHANGE OF MEMBERS

View Document

23/07/9823 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

23/03/9823 March 1998 RETURN MADE UP TO 22/03/98; FULL LIST OF MEMBERS

View Document

24/04/9724 April 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

13/03/9713 March 1997 RETURN MADE UP TO 22/03/97; NO CHANGE OF MEMBERS

View Document

06/09/966 September 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

13/05/9613 May 1996 RETURN MADE UP TO 22/03/96; NO CHANGE OF MEMBERS

View Document

07/02/967 February 1996 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

23/08/9523 August 1995 RETURN MADE UP TO 22/03/95; FULL LIST OF MEMBERS

View Document

06/04/956 April 1995 SECRETARY'S PARTICULARS CHANGED

View Document

09/02/959 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

10/08/9410 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

16/05/9416 May 1994 RETURN MADE UP TO 22/03/94; NO CHANGE OF MEMBERS

View Document

13/05/9313 May 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

19/03/9319 March 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/9319 March 1993 RETURN MADE UP TO 22/03/93; NO CHANGE OF MEMBERS

View Document

19/03/9319 March 1993 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

29/01/9329 January 1993 EXEMPTION FROM APPOINTING AUDITORS 05/01/93

View Document

19/01/9319 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/9222 September 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/09/9222 September 1992 STRIKE-OFF ACTION DISCONTINUED

View Document

22/09/9222 September 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/09/9222 September 1992 RETURN MADE UP TO 22/03/92; FULL LIST OF MEMBERS

View Document

15/09/9215 September 1992 FIRST GAZETTE

View Document

05/08/915 August 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/07/9125 July 1991 COMPANY NAME CHANGED HIREINCOME LIMITED CERTIFICATE ISSUED ON 26/07/91

View Document

16/07/9116 July 1991 ADOPT MEM AND ARTS 10/04/91

View Document

13/05/9113 May 1991 ALTER MEM AND ARTS 10/04/91

View Document

12/05/9112 May 1991

View Document

12/05/9112 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/05/9112 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/05/9112 May 1991 REGISTERED OFFICE CHANGED ON 12/05/91 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

22/03/9122 March 1991 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