POD SKIPS AND RECYCLING LIMITED

Company Documents

DateDescription
11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

05/05/225 May 2022 Notification of Barry Wilkes as a person with significant control on 2022-04-11

View Document

15/02/2215 February 2022 First Gazette notice for compulsory strike-off

View Document

15/02/2215 February 2022 First Gazette notice for compulsory strike-off

View Document

29/03/2129 March 2021 28/02/21 UNAUDITED ABRIDGED

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

24/11/2024 November 2020 DIRECTOR APPOINTED MR CHRISTOPHER BALL

View Document

24/11/2024 November 2020 APPOINTMENT TERMINATED, DIRECTOR DERMOT BARRETT

View Document

24/11/2024 November 2020 CESSATION OF DERMOTT BARRETT AS A PSC

View Document

24/11/2024 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER BALL

View Document

24/11/2024 November 2020 CONFIRMATION STATEMENT MADE ON 24/11/20, WITH UPDATES

View Document

12/10/2012 October 2020 29/02/20 UNAUDITED ABRIDGED

View Document

07/09/207 September 2020 REGISTERED OFFICE CHANGED ON 07/09/2020 FROM SUITE P & Q QUAY WEST COURT SALAMANDER QUAY HAREFIELD UXBRIDGE MIDDLESEX UB9 6NZ

View Document

07/09/207 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DERMOTT BARRETT

View Document

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 02/09/20, NO UPDATES

View Document

02/09/202 September 2020 DIRECTOR APPOINTED MR DERMOT BARRETT

View Document

02/09/202 September 2020 APPOINTMENT TERMINATED, SECRETARY CHANNA ARIYADASA

View Document

02/09/202 September 2020 CESSATION OF GARY BENNETT AS A PSC

View Document

02/09/202 September 2020 APPOINTMENT TERMINATED, DIRECTOR GARY BENNETT

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

30/10/1930 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

22/11/1822 November 2018 28/02/18 UNAUDITED ABRIDGED

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

26/09/1726 September 2017 CESSATION OF DARREN DAVID WOOD AS A PSC

View Document

26/09/1726 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY BENNETT

View Document

26/09/1726 September 2017 APPOINTMENT TERMINATED, DIRECTOR JOSEPH O'HARA

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES

View Document

26/09/1726 September 2017 APPOINTMENT TERMINATED, DIRECTOR DARREN WOOD

View Document

13/09/1713 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

03/11/163 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

24/03/1624 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

01/07/151 July 2015 DIRECTOR APPOINTED MR JOSEPH O'HARA

View Document

01/07/151 July 2015 DIRECTOR APPOINTED MR GARY BENNETT

View Document

06/03/156 March 2015 Annual accounts small company total exemption made up to 28 February 2014

View Document

04/03/154 March 2015 DISS40 (DISS40(SOAD))

View Document

03/03/153 March 2015 FIRST GAZETTE

View Document

02/03/152 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

07/03/147 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

31/01/1431 January 2014 REGISTERED OFFICE CHANGED ON 31/01/2014 FROM SUITE F1 UNIT F1 QUAY WEST SALAMANDER QUAY HAREFIELD UXBRIDGE MIDDLESEX UB9 6NZ ENGLAND

View Document

09/12/139 December 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

01/03/131 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

15/02/1315 February 2013 SECRETARY APPOINTED MR CHANNA SAMAN ARIYADASA

View Document

14/02/1314 February 2013 REGISTERED OFFICE CHANGED ON 14/02/2013 FROM 3-4 PARK PLACE, NEWDIGATE ROAD HAREFIELD UXBRIDGE MIDDLESEX UB9 6EJ UNITED KINGDOM

View Document

23/01/1323 January 2013 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BUTLER

View Document

23/01/1323 January 2013 DIRECTOR APPOINTED MR DARREN DAVID WOOD

View Document

20/06/1220 June 2012 COMPANY NAME CHANGED POD SKIP HIRE LIMITED CERTIFICATE ISSUED ON 20/06/12

View Document

15/02/1215 February 2012 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