A 2 B SKIP HIRE (WIRRAL) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 08/08/258 August 2025 New | Change of details for Mr Martin Campbell as a person with significant control on 2025-08-08 |
| 08/08/258 August 2025 New | Notification of Bernard Campbell as a person with significant control on 2025-08-08 |
| 25/02/2525 February 2025 | Unaudited abridged accounts made up to 2024-05-31 |
| 28/11/2428 November 2024 | Confirmation statement made on 2024-11-27 with no updates |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 14/02/2414 February 2024 | Unaudited abridged accounts made up to 2023-05-31 |
| 27/11/2327 November 2023 | Confirmation statement made on 2023-11-27 with no updates |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 07/12/227 December 2022 | Unaudited abridged accounts made up to 2022-05-31 |
| 05/12/225 December 2022 | Confirmation statement made on 2022-11-27 with no updates |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 06/12/216 December 2021 | Confirmation statement made on 2021-11-27 with no updates |
| 23/11/2123 November 2021 | Unaudited abridged accounts made up to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 25/02/2125 February 2021 | 31/05/20 UNAUDITED ABRIDGED |
| 08/12/208 December 2020 | CONFIRMATION STATEMENT MADE ON 27/11/20, NO UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 28/02/2028 February 2020 | 31/05/19 UNAUDITED ABRIDGED |
| 27/11/1927 November 2019 | CONFIRMATION STATEMENT MADE ON 27/11/19, WITH UPDATES |
| 26/11/1926 November 2019 | CONFIRMATION STATEMENT MADE ON 26/11/19, WITH UPDATES |
| 26/11/1926 November 2019 | PSC'S CHANGE OF PARTICULARS / MR MARTIN CAMPBELL / 26/11/2019 |
| 26/11/1926 November 2019 | 26/11/19 STATEMENT OF CAPITAL GBP 100 |
| 05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 14/12/1814 December 2018 | 31/05/18 UNAUDITED ABRIDGED |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES |
| 25/01/1825 January 2018 | 31/05/17 UNAUDITED ABRIDGED |
| 14/07/1714 July 2017 | CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES |
| 14/07/1714 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN CAMPBELL |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 31/01/1731 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 18/08/1618 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CAMPBELL / 18/08/2016 |
| 17/06/1617 June 2016 | Annual return made up to 28 May 2016 with full list of shareholders |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 05/02/165 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 05/06/155 June 2015 | Annual return made up to 28 May 2015 with full list of shareholders |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 27/01/1527 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 05/06/145 June 2014 | Annual return made up to 28 May 2014 with full list of shareholders |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 16/10/1316 October 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
| 10/06/1310 June 2013 | Annual return made up to 28 May 2013 with full list of shareholders |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 26/11/1226 November 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
| 15/06/1215 June 2012 | Annual return made up to 28 May 2012 with full list of shareholders |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 28/11/1128 November 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
| 20/07/1120 July 2011 | Annual return made up to 28 May 2011 with full list of shareholders |
| 13/09/1013 September 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
| 29/06/1029 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN CAMPBELL / 28/05/2010 |
| 29/06/1029 June 2010 | Annual return made up to 28 May 2010 with full list of shareholders |
| 02/11/092 November 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
| 01/07/091 July 2009 | RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS |
| 28/01/0928 January 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
| 03/07/083 July 2008 | RETURN MADE UP TO 28/05/08; NO CHANGE OF MEMBERS |
| 22/04/0822 April 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
| 16/04/0816 April 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
| 11/12/0711 December 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 18/10/0718 October 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 12/09/0712 September 2007 | RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS |
| 12/06/0712 June 2007 | REGISTERED OFFICE CHANGED ON 12/06/07 FROM: 181-183 NEW CHESTER ROAD NEW FERRY WIRRAL MERSEYSIDE CH62 4RB |
| 21/12/0621 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
| 06/06/066 June 2006 | RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS |
| 30/03/0630 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
| 16/08/0516 August 2005 | RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS |
| 26/01/0526 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
| 08/07/048 July 2004 | RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS |
| 03/07/033 July 2003 | NEW DIRECTOR APPOINTED |
| 23/06/0323 June 2003 | NEW SECRETARY APPOINTED |
| 12/06/0312 June 2003 | DIRECTOR RESIGNED |
| 12/06/0312 June 2003 | REGISTERED OFFICE CHANGED ON 12/06/03 FROM: 53 RODNEY STREET LIVERPOOL MERSEYSIDE L1 9ER |
| 12/06/0312 June 2003 | SECRETARY RESIGNED |
| 28/05/0328 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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