SKIP2IT DONCASTER LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/12/2431 December 2024 | Compulsory strike-off action has been discontinued |
31/12/2431 December 2024 | Compulsory strike-off action has been discontinued |
30/12/2430 December 2024 | Total exemption full accounts made up to 2023-12-31 |
21/12/2421 December 2024 | Compulsory strike-off action has been suspended |
21/12/2421 December 2024 | Compulsory strike-off action has been suspended |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
11/06/2411 June 2024 | Confirmation statement made on 2024-05-02 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
23/12/2323 December 2023 | Compulsory strike-off action has been discontinued |
23/12/2323 December 2023 | Compulsory strike-off action has been discontinued |
21/12/2321 December 2023 | Total exemption full accounts made up to 2022-12-31 |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
28/11/2328 November 2023 | Compulsory strike-off action has been suspended |
28/11/2328 November 2023 | Compulsory strike-off action has been suspended |
08/08/238 August 2023 | Compulsory strike-off action has been discontinued |
08/08/238 August 2023 | Compulsory strike-off action has been discontinued |
07/08/237 August 2023 | Confirmation statement made on 2023-05-02 with no updates |
03/08/233 August 2023 | Compulsory strike-off action has been suspended |
03/08/233 August 2023 | Compulsory strike-off action has been suspended |
25/07/2325 July 2023 | First Gazette notice for compulsory strike-off |
25/07/2325 July 2023 | First Gazette notice for compulsory strike-off |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/11/2230 November 2022 | Compulsory strike-off action has been discontinued |
30/11/2230 November 2022 | Compulsory strike-off action has been discontinued |
29/11/2229 November 2022 | Compulsory strike-off action has been suspended |
29/11/2229 November 2022 | Total exemption full accounts made up to 2021-12-31 |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
29/11/2229 November 2022 | Compulsory strike-off action has been suspended |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
06/12/216 December 2021 | Total exemption full accounts made up to 2020-12-31 |
20/11/2120 November 2021 | Compulsory strike-off action has been discontinued |
20/11/2120 November 2021 | Compulsory strike-off action has been discontinued |
19/11/2119 November 2021 | Confirmation statement made on 2021-05-02 with no updates |
05/08/215 August 2021 | Compulsory strike-off action has been suspended |
05/08/215 August 2021 | Compulsory strike-off action has been suspended |
27/07/2127 July 2021 | First Gazette notice for compulsory strike-off |
27/07/2127 July 2021 | First Gazette notice for compulsory strike-off |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
12/05/2012 May 2020 | CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
28/10/1928 October 2019 | REGISTERED OFFICE CHANGED ON 28/10/2019 FROM 114A COOPER STREET DONCASTER DN4 5DF ENGLAND |
14/10/1914 October 2019 | 31/12/18 TOTAL EXEMPTION FULL |
13/08/1913 August 2019 | CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES |
03/08/193 August 2019 | DISS40 (DISS40(SOAD)) |
23/07/1923 July 2019 | FIRST GAZETTE |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
19/12/1819 December 2018 | 31/12/17 TOTAL EXEMPTION FULL |
05/12/185 December 2018 | CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES |
01/10/181 October 2018 | REGISTERED OFFICE CHANGED ON 01/10/2018 FROM 51 CLARKEGROVE ROAD SHEFFIELD SOUTH YORKSHIRE S10 2NH |
17/08/1817 August 2018 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
24/07/1824 July 2018 | FIRST GAZETTE |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
29/07/1729 July 2017 | DISS40 (DISS40(SOAD)) |
28/07/1728 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MELVIN RODGERS |
28/07/1728 July 2017 | CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES |
25/07/1725 July 2017 | FIRST GAZETTE |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
27/09/1627 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/05/1631 May 2016 | Annual return made up to 2 May 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
24/09/1524 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
29/05/1529 May 2015 | Annual return made up to 2 May 2015 with full list of shareholders |
06/01/156 January 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/13 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
16/06/1416 June 2014 | Annual return made up to 2 May 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
20/09/1320 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
12/06/1312 June 2013 | Annual return made up to 2 May 2013 with full list of shareholders |
30/05/1330 May 2013 | APPOINTMENT TERMINATED, DIRECTOR STUART LYALL |
27/03/1327 March 2013 | PREVEXT FROM 30/06/2012 TO 31/12/2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
12/10/1212 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR MELVIN RODGERS / 12/10/2012 |
11/10/1211 October 2012 | DIRECTOR APPOINTED MR STUART LYALL |
24/05/1224 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR MELVIN ROGERS / 24/05/2012 |
03/05/123 May 2012 | APPOINTMENT TERMINATED, DIRECTOR STUART LYALL |
03/05/123 May 2012 | Annual return made up to 2 May 2012 with full list of shareholders |
02/05/122 May 2012 | APPOINTMENT TERMINATED, DIRECTOR STUART LYALL |
01/03/121 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
20/02/1220 February 2012 | APPOINTMENT TERMINATED, DIRECTOR PAUL HIGGINS |
20/02/1220 February 2012 | DIRECTOR APPOINTED MR STUART LYALL |
20/02/1220 February 2012 | DIRECTOR APPOINTED MR MELVIN ROGERS |
23/06/1123 June 2011 | Annual return made up to 1 June 2011 with full list of shareholders |
28/07/1028 July 2010 | APPOINTMENT TERMINATED, DIRECTOR JAMES NEESON |
05/07/105 July 2010 | APPOINTMENT TERMINATED, DIRECTOR JOHN RODDISON |
05/07/105 July 2010 | DIRECTOR APPOINTED JAMES NEESON |
05/07/105 July 2010 | DIRECTOR APPOINTED PAUL HIGGINS |
01/06/101 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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