ALL SKIPS LTD

Company Documents

DateDescription
04/02/254 February 2025 Confirmation statement made on 2025-02-04 with updates

View Document

03/02/253 February 2025 Termination of appointment of Taylor James Mcquade as a director on 2025-02-03

View Document

03/02/253 February 2025 Notification of Emma Michelle Parry as a person with significant control on 2025-02-03

View Document

03/02/253 February 2025 Appointment of Ms Emma Michelle Parry as a director on 2025-02-03

View Document

03/02/253 February 2025 Cessation of Taylor James Mcquade as a person with significant control on 2025-02-03

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-10-17 with updates

View Document

15/10/2415 October 2024 Cessation of Loyde Fuller as a person with significant control on 2024-10-15

View Document

15/10/2415 October 2024 Notification of Taylor James Mcquade as a person with significant control on 2024-10-15

View Document

15/10/2415 October 2024 Appointment of Mr Taylor James Mcquade as a director on 2024-10-15

View Document

15/10/2415 October 2024 Termination of appointment of Loyde Fuller as a director on 2024-10-15

View Document

09/05/249 May 2024 Registered office address changed from 1 Forstal Road Aylesford Kent ME20 7AU United Kingdom to Foxdene Rumstead Lane Stockbury Kent ME9 7RT on 2024-05-09

View Document

09/05/249 May 2024 Director's details changed for Mr Loyde Fuller on 2024-05-03

View Document

13/03/2413 March 2024 Micro company accounts made up to 2024-01-31

View Document

19/02/2419 February 2024 Registration of charge 149200470001, created on 2024-02-12

View Document

15/02/2415 February 2024 Previous accounting period shortened from 2024-06-30 to 2024-01-31

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-09 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

19/01/2419 January 2024 Cessation of Jake Turner as a person with significant control on 2024-01-19

View Document

19/01/2419 January 2024 Termination of appointment of Jake Turner as a director on 2024-01-19

View Document

19/01/2419 January 2024 Change of details for Mr Loyde Fuller as a person with significant control on 2024-01-19

View Document

07/06/237 June 2023 Incorporation

View Document

07/06/237 June 2023 Registered office address changed from 1 Forstal Road Aylesford Kent Maue 207 United Kingdom to 1 Forstal Road Aylesford Kent ME20 7AU on 2023-06-07

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