PAUL'S SKIPS LIMITED

Company Documents

DateDescription
25/08/2525 August 2025 Accounts for a dormant company made up to 2024-11-30

View Document

21/05/2521 May 2025 Termination of appointment of Tanya Fox as a director on 2025-05-21

View Document

21/05/2521 May 2025 Termination of appointment of Paul Dawber as a director on 2025-05-10

View Document

21/05/2521 May 2025 Appointment of Mr Paul Antony Dawber as a director on 2025-05-10

View Document

21/05/2521 May 2025 Appointment of Mr Paul Dawber as a director on 2025-05-10

View Document

20/05/2520 May 2025 Previous accounting period shortened from 2025-04-30 to 2024-11-30

View Document

17/05/2517 May 2025 Confirmation statement made on 2025-05-17 with updates

View Document

17/05/2517 May 2025 Cessation of Tanya Fox as a person with significant control on 2025-05-01

View Document

16/05/2516 May 2025 Notification of Pauls Miniskips Pmsl Ltd as a person with significant control on 2024-12-01

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

26/12/2426 December 2024 Accounts for a dormant company made up to 2024-04-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

28/01/2428 January 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

01/11/231 November 2023 Accounts for a dormant company made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

10/02/2310 February 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

10/02/2210 February 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

02/03/212 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

02/03/212 March 2021 CONFIRMATION STATEMENT MADE ON 16/01/21, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

12/12/1912 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

22/06/1822 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

20/03/1820 March 2018 PSC'S CHANGE OF PARTICULARS / MS TANYA FOX / 20/03/2018

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES

View Document

29/06/1729 June 2017 PSC'S CHANGE OF PARTICULARS / MS TANYA FOX / 17/05/2017

View Document

27/06/1727 June 2017 PREVSHO FROM 31/05/2017 TO 30/04/2017

View Document

27/06/1727 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

17/05/1717 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS TANYA FOX / 17/05/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

14/02/1714 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

16/02/1616 February 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

01/02/161 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

18/02/1518 February 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

22/10/1422 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

29/09/1429 September 2014 REGISTERED OFFICE CHANGED ON 29/09/2014 FROM 38 MEDWAY HAILSHAM EAST SUSSEX BN27 3HE

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

16/01/1416 January 2014 DIRECTOR APPOINTED MS TANYA FOX

View Document

16/01/1416 January 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

16/01/1416 January 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL DAWBER

View Document

10/07/1310 July 2013 CURRSHO FROM 30/06/2014 TO 31/05/2014

View Document

27/06/1327 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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