M60 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
16/10/2416 October 2024 Change of details for Mr Allan Tyson as a person with significant control on 2024-09-23

View Document

16/10/2416 October 2024 Cessation of Christopher Goodier as a person with significant control on 2024-09-23

View Document

16/10/2416 October 2024 Cessation of Jasmine Marie Yates as a person with significant control on 2024-09-23

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-10-11 with updates

View Document

25/06/2425 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-06-11 with no updates

View Document

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

View Accounts

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

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

View Accounts

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

View Accounts

01/07/211 July 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

17/06/2117 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/09/204 September 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

16/06/2016 June 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GOODIER

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES

View Document

12/12/1912 December 2019 DIRECTOR APPOINTED MR CHRISTOPHER MARK GOODIER

View Document

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

View Accounts

17/07/1917 July 2019 CESSATION OF JOHN GIBSON AS A PSC

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES

View Document

17/07/1917 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASMINE YATES

View Document

17/07/1917 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALLAN TYSON

View Document

17/07/1917 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER GOODIER

View Document

15/07/1915 July 2019 01/10/18 STATEMENT OF CAPITAL GBP 102

View Document

15/03/1915 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

06/11/186 November 2018 APPOINTMENT TERMINATED, SECRETARY JOHN PAUL BOARDMAN

View Document

06/11/186 November 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN GIBSON

View Document

06/11/186 November 2018 DIRECTOR APPOINTED MR ALLAN TYSON

View Document

06/11/186 November 2018 PREVSHO FROM 31/12/2018 TO 30/09/2018

View Document

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

View Accounts

17/09/1817 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

15/09/1715 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

27/08/1727 August 2017 REGISTERED OFFICE CHANGED ON 27/08/2017 FROM 52 FOURTH AVENUE BURY LANCASHIRE BL9 7RH

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

13/09/1613 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

11/10/1511 October 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

10/09/1510 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/09/154 September 2015 REGISTERED OFFICE CHANGED ON 04/09/2015 FROM A1 SCRAP AND LANDROVER PARTS TILE STREET BURY LANCASHIRE BL9 5BR

View Document

25/04/1525 April 2015 DISS40 (DISS40(SOAD))

View Document

24/04/1524 April 2015 Annual return made up to 9 December 2014 with full list of shareholders

View Document

21/04/1521 April 2015 FIRST GAZETTE

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

21/11/1421 November 2014 APPOINTMENT TERMINATED, DIRECTOR LEE PLATT

View Document

21/11/1421 November 2014 DIRECTOR APPOINTED MR JOHN GIBSON

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/09/1423 September 2014 DIRECTOR APPOINTED MR LEE PLATT

View Document

16/06/1416 June 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN BOARDMAN

View Document

22/04/1422 April 2014 DISS40 (DISS40(SOAD))

View Document

19/04/1419 April 2014 Annual return made up to 9 December 2013 with full list of shareholders

View Document

08/04/148 April 2014 FIRST GAZETTE

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

01/03/131 March 2013 Annual return made up to 9 December 2012 with full list of shareholders

View Document

23/10/1223 October 2012 DIRECTOR APPOINTED MR JOHN PAUL BOARDMAN

View Document

23/10/1223 October 2012 APPOINTMENT TERMINATED, DIRECTOR JOSEPH ST LEDGER

View Document

22/08/1222 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/04/1228 April 2012 DISS40 (DISS40(SOAD))

View Document

27/04/1227 April 2012 DIRECTOR APPOINTED MR JOSEPH JAMES ST LEDGER

View Document

27/04/1227 April 2012 REGISTERED OFFICE CHANGED ON 27/04/2012 FROM 52 FOURTH AVENUE BURY LANCASHIRE BL9 7RH UNITED KINGDOM

View Document

27/04/1227 April 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN BOARDMAN

View Document

27/04/1227 April 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN BOARDMAN

View Document

27/04/1227 April 2012 Annual return made up to 9 December 2011 with full list of shareholders

View Document

27/04/1227 April 2012 REGISTERED OFFICE CHANGED ON 27/04/2012 FROM A1 SCRAP AND LANDROVER PARTS TILE STREET BURY LANCASHIRE BL9 5BR ENGLAND

View Document

27/04/1227 April 2012 DIRECTOR APPOINTED MR JOSEPH JAMES ST LEDGER

View Document

17/04/1217 April 2012 FIRST GAZETTE

View Document

09/12/109 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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