JEFF SKINNER SKIP HIRE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

11/03/2411 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

22/08/2322 August 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

14/03/2314 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES

View Document

04/10/194 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

10/04/1910 April 2019 PSC'S CHANGE OF PARTICULARS / RITA DIANNE SKINNER / 14/03/2019

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES

View Document

26/03/1926 March 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

26/03/1926 March 2019 ADOPT ARTICLES 18/02/2019

View Document

21/11/1821 November 2018 APPOINTMENT TERMINATED, DIRECTOR JEFFREY SKINNER

View Document

19/11/1819 November 2018 REMOVAL OF DIRECTOR 22/10/2018

View Document

10/09/1810 September 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

08/01/188 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

09/09/169 September 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

21/04/1621 April 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

21/09/1521 September 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

16/03/1516 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

25/03/1425 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

03/09/133 September 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

03/04/133 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / RITA DIANNE SKINNER / 07/03/2012

View Document

03/04/133 April 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

03/04/133 April 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

03/04/133 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE RONALD BAILEY / 07/03/2012

View Document

03/04/133 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA DIANNE CROSBY / 07/03/2012

View Document

03/04/133 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY SKINNER / 07/03/2013

View Document

12/10/1212 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

04/04/124 April 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

26/03/1226 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE RONALD BAILEY / 06/03/2012

View Document

26/03/1226 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY SKINNER / 06/03/2012

View Document

12/12/1112 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

30/11/1130 November 2011 SECRETARY APPOINTED LAURA JAYNE NICHOLSON

View Document

30/11/1130 November 2011 APPOINTMENT TERMINATED, SECRETARY RITA SKINNER

View Document

29/03/1129 March 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

14/02/1114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE RONALD BAILEY / 01/12/2010

View Document

14/02/1114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / TERRY BAILEY / 01/12/2010

View Document

07/02/117 February 2011 01/12/10 STATEMENT OF CAPITAL GBP 1200

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

18/03/1018 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

18/03/1018 March 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

18/03/1018 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

18/03/1018 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

17/03/1017 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

17/03/1017 March 2010 SAIL ADDRESS CREATED

View Document

27/11/0927 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

10/03/0910 March 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

21/04/0821 April 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

29/12/0729 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

29/03/0729 March 2007 RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0631 May 2006 NEW DIRECTOR APPOINTED

View Document

26/05/0626 May 2006 NEW DIRECTOR APPOINTED

View Document

26/05/0626 May 2006 NEW DIRECTOR APPOINTED

View Document

26/05/0626 May 2006 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/06/07

View Document

26/05/0626 May 2006 SECRETARY RESIGNED

View Document

26/05/0626 May 2006 NEW SECRETARY APPOINTED

View Document

10/04/0610 April 2006 LOCATION OF REGISTER OF MEMBERS

View Document

03/04/063 April 2006 DIRECTOR RESIGNED

View Document

03/04/063 April 2006 NEW DIRECTOR APPOINTED

View Document

03/04/063 April 2006 SECRETARY RESIGNED

View Document

03/04/063 April 2006 NEW SECRETARY APPOINTED

View Document

06/03/066 March 2006 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