IDEAL SKIP HIRE (SOUTHERN) LTD
Company Documents
Date | Description |
---|---|
06/06/256 June 2025 | Confirmation statement made on 2025-05-23 with no updates |
17/12/2417 December 2024 | Total exemption full accounts made up to 2024-07-31 |
06/11/246 November 2024 | Termination of appointment of Jonathan Ankers as a director on 2024-10-29 |
29/05/2429 May 2024 | Confirmation statement made on 2024-05-23 with updates |
30/04/2430 April 2024 | Total exemption full accounts made up to 2023-07-31 |
27/02/2427 February 2024 | Previous accounting period extended from 2023-05-31 to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
12/07/2312 July 2023 | Appointment of Mr Jonathan Ankers as a director on 2023-07-10 |
12/07/2312 July 2023 | Termination of appointment of Richard Allen as a director on 2023-07-10 |
12/07/2312 July 2023 | Termination of appointment of Nicola Ann Allen as a director on 2023-07-10 |
12/07/2312 July 2023 | Cessation of Richard Allen as a person with significant control on 2023-07-10 |
12/07/2312 July 2023 | Notification of The Waste Group Ltd as a person with significant control on 2023-07-10 |
12/07/2312 July 2023 | Registered office address changed from 21 Church Road Parkstone Poole Dorset BH14 8UF to 22 Ringwood Road Ferndown BH22 9AN on 2023-07-12 |
12/07/2312 July 2023 | Appointment of Mr Scott Rawlings as a director on 2023-07-10 |
12/07/2312 July 2023 | Appointment of Mr David Grady as a director on 2023-07-10 |
12/07/2312 July 2023 | Appointment of Mr Ben Rawlings as a director on 2023-07-10 |
03/07/233 July 2023 | Appointment of Mr Timothy Thomas Ankers as a director on 2023-07-03 |
26/05/2326 May 2023 | Confirmation statement made on 2023-05-23 with no updates |
28/02/2328 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
26/05/2026 May 2020 | CONFIRMATION STATEMENT MADE ON 23/05/20, WITH UPDATES |
28/11/1928 November 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
23/05/1923 May 2019 | CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES |
10/01/1910 January 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
23/05/1823 May 2018 | CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES |
22/02/1822 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
23/05/1723 May 2017 | CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
26/05/1626 May 2016 | Annual return made up to 23 May 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
16/06/1516 June 2015 | Annual return made up to 23 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
05/11/145 November 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
03/06/143 June 2014 | Annual return made up to 23 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
13/01/1413 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
24/05/1324 May 2013 | Annual return made up to 23 May 2013 with full list of shareholders |
10/04/1310 April 2013 | APPOINTMENT TERMINATED, DIRECTOR MARK O'CONNELL |
10/04/1310 April 2013 | APPOINTMENT TERMINATED, SECRETARY KAREN O'CONNELL |
10/04/1310 April 2013 | APPOINTMENT TERMINATED, DIRECTOR KAREN O'CONNELL |
19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
30/05/1230 May 2012 | Annual return made up to 23 May 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
25/05/1125 May 2011 | Annual return made up to 23 May 2011 with full list of shareholders |
03/05/113 May 2011 | DIRECTOR APPOINTED MRS KAREN O'CONNELL |
11/04/1111 April 2011 | DIRECTOR APPOINTED MRS NICOLA ANNE ALLEN |
11/04/1111 April 2011 | DIRECTOR APPOINTED MR RICHARD ALLEN |
16/03/1116 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
13/07/1013 July 2010 | Annual return made up to 23 May 2010 with full list of shareholders |
18/02/1018 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
16/07/0916 July 2009 | RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS |
31/03/0931 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
26/06/0826 June 2008 | RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS |
10/01/0810 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
10/01/0810 January 2008 | RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS |
15/03/0715 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
14/06/0614 June 2006 | RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS |
16/11/0516 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
27/06/0527 June 2005 | RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS |
12/05/0512 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
05/08/045 August 2004 | RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS |
31/03/0431 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
11/03/0411 March 2004 | REGISTERED OFFICE CHANGED ON 11/03/04 FROM: SUITE 1 114 OLD CHRISTCHURCH ROAD BOURNEMOUTH BH1 1LU |
13/06/0313 June 2003 | RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS |
03/04/033 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
27/07/0227 July 2002 | RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS |
03/04/023 April 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
08/08/018 August 2001 | RETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS |
05/10/005 October 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
04/08/004 August 2000 | RETURN MADE UP TO 23/05/00; FULL LIST OF MEMBERS |
13/01/0013 January 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 |
11/06/9911 June 1999 | RETURN MADE UP TO 23/05/99; NO CHANGE OF MEMBERS |
18/08/9818 August 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 |
28/07/9828 July 1998 | RETURN MADE UP TO 23/05/98; FULL LIST OF MEMBERS |
12/06/9712 June 1997 | SECRETARY'S PARTICULARS CHANGED |
12/06/9712 June 1997 | DIRECTOR'S PARTICULARS CHANGED |
04/06/974 June 1997 | S386 DIS APP AUDS 29/05/97 |
04/06/974 June 1997 | DIRECTOR RESIGNED |
04/06/974 June 1997 | SECRETARY RESIGNED |
04/06/974 June 1997 | NEW SECRETARY APPOINTED |
04/06/974 June 1997 | NEW DIRECTOR APPOINTED |
04/06/974 June 1997 | S252 DISP LAYING ACC 29/05/97 |
23/05/9723 May 1997 | 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