SKIP IT WASTE MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/02/2528 February 2025 | Registration of charge 038982150003, created on 2025-02-25 |
02/01/252 January 2025 | Confirmation statement made on 2024-12-19 with no updates |
18/10/2418 October 2024 | Unaudited abridged accounts made up to 2023-12-31 |
12/01/2412 January 2024 | Satisfaction of charge 038982150001 in full |
09/01/249 January 2024 | Confirmation statement made on 2023-12-19 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Unaudited abridged accounts made up to 2022-12-31 |
01/02/231 February 2023 | Registration of charge 038982150002, created on 2023-01-25 |
04/01/234 January 2023 | Confirmation statement made on 2022-12-19 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
09/02/229 February 2022 | Certificate of change of name |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
20/12/2120 December 2021 | Confirmation statement made on 2021-12-19 with no updates |
02/08/212 August 2021 | Unaudited abridged accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
09/05/199 May 2019 | 31/12/18 TOTAL EXEMPTION FULL |
11/02/1911 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MO MAAN / 11/02/2019 |
04/02/194 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMED MAAN / 01/02/2019 |
02/01/192 January 2019 | CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
09/07/189 July 2018 | 31/12/17 UNAUDITED ABRIDGED |
03/01/183 January 2018 | CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/08/1729 August 2017 | CESSATION OF KENNETH KEEPING AS A PSC |
29/08/1729 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMED MAAN |
29/08/1729 August 2017 | APPOINTMENT TERMINATED, DIRECTOR KENNETH KEEPING |
25/05/1725 May 2017 | 31/12/16 UNAUDITED ABRIDGED |
24/01/1724 January 2017 | CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
11/08/1611 August 2016 | 31/12/15 UNAUDITED ABRIDGED |
31/03/1631 March 2016 | ALTER ARTICLES 18/03/2016 |
22/03/1622 March 2016 | STATEMENT BY DIRECTORS |
22/03/1622 March 2016 | 22/03/16 STATEMENT OF CAPITAL GBP 1000 |
22/03/1622 March 2016 | REDUCE ISSUED CAPITAL 18/03/2016 |
22/03/1622 March 2016 | SOLVENCY STATEMENT DATED 18/03/16 |
20/02/1620 February 2016 | DIRECTOR APPOINTED MR ALI MAAN |
20/02/1620 February 2016 | DIRECTOR APPOINTED MR MOHAMED MAAN |
07/01/167 January 2016 | Annual return made up to 19 December 2015 with full list of shareholders |
20/08/1520 August 2015 | 31/12/14 TOTAL EXEMPTION FULL |
06/02/156 February 2015 | REGISTERED OFFICE CHANGED ON 06/02/2015 FROM LION HOUSE RED LION STREET LONDON WC1R 4GB |
19/12/1419 December 2014 | Annual return made up to 19 December 2014 with full list of shareholders |
14/04/1414 April 2014 | 31/12/13 TOTAL EXEMPTION FULL |
15/01/1415 January 2014 | Annual return made up to 22 December 2013 with full list of shareholders |
04/04/134 April 2013 | 31/12/12 TOTAL EXEMPTION FULL |
24/12/1224 December 2012 | Annual return made up to 22 December 2012 with full list of shareholders |
03/09/123 September 2012 | 31/12/11 TOTAL EXEMPTION FULL |
04/01/124 January 2012 | Annual return made up to 22 December 2011 with full list of shareholders |
22/03/1122 March 2011 | 31/12/10 TOTAL EXEMPTION FULL |
04/01/114 January 2011 | Annual return made up to 22 December 2010 with full list of shareholders |
28/07/1028 July 2010 | 31/12/09 TOTAL EXEMPTION FULL |
04/01/104 January 2010 | Annual return made up to 22 December 2009 with full list of shareholders |
04/01/104 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH KEEPING / 04/01/2010 |
09/06/099 June 2009 | 31/12/08 TOTAL EXEMPTION FULL |
09/01/099 January 2009 | APPOINTMENT TERMINATED SECRETARY ASHLEY SECRETARIES LIMITED |
22/12/0822 December 2008 | RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS |
23/10/0823 October 2008 | 31/12/07 TOTAL EXEMPTION FULL |
03/01/083 January 2008 | RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS |
01/11/071 November 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
09/02/079 February 2007 | RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS |
05/11/065 November 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
13/04/0613 April 2006 | RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS |
29/12/0529 December 2005 | RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS |
03/11/053 November 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
04/02/054 February 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 |
06/02/046 February 2004 | RETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS |
04/02/044 February 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 |
26/01/0326 January 2003 | RETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS |
05/12/025 December 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 |
01/06/021 June 2002 | NC INC ALREADY ADJUSTED 02/01/02 |
01/06/021 June 2002 | £ NC 100/100000 02/01/02 |
28/12/0128 December 2001 | RETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS |
01/11/011 November 2001 | REGISTERED OFFICE CHANGED ON 01/11/01 FROM: FAIRFAX HOUSE FULWOOD PLACE LONDON WC1V 6UB |
19/10/0119 October 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 |
20/01/0120 January 2001 | RETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS |
09/03/009 March 2000 | NEW DIRECTOR APPOINTED |
04/02/004 February 2000 | NEW SECRETARY APPOINTED |
10/01/0010 January 2000 | SECRETARY RESIGNED |
10/01/0010 January 2000 | REGISTERED OFFICE CHANGED ON 10/01/00 FROM: 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU |
10/01/0010 January 2000 | DIRECTOR RESIGNED |
22/12/9922 December 1999 | 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