SKIP2IT DONCASTER LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/12/2431 December 2024 Compulsory strike-off action has been discontinued

View Document

31/12/2431 December 2024 Compulsory strike-off action has been discontinued

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

21/12/2421 December 2024 Compulsory strike-off action has been suspended

View Document

21/12/2421 December 2024 Compulsory strike-off action has been suspended

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-05-02 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/12/2323 December 2023 Compulsory strike-off action has been discontinued

View Document

23/12/2323 December 2023 Compulsory strike-off action has been discontinued

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 Compulsory strike-off action has been suspended

View Document

28/11/2328 November 2023 Compulsory strike-off action has been suspended

View Document

08/08/238 August 2023 Compulsory strike-off action has been discontinued

View Document

08/08/238 August 2023 Compulsory strike-off action has been discontinued

View Document

07/08/237 August 2023 Confirmation statement made on 2023-05-02 with no updates

View Document

03/08/233 August 2023 Compulsory strike-off action has been suspended

View Document

03/08/233 August 2023 Compulsory strike-off action has been suspended

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/11/2230 November 2022 Compulsory strike-off action has been discontinued

View Document

30/11/2230 November 2022 Compulsory strike-off action has been discontinued

View Document

29/11/2229 November 2022 Compulsory strike-off action has been suspended

View Document

29/11/2229 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 Compulsory strike-off action has been suspended

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/12/216 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

20/11/2120 November 2021 Compulsory strike-off action has been discontinued

View Document

20/11/2120 November 2021 Compulsory strike-off action has been discontinued

View Document

19/11/2119 November 2021 Confirmation statement made on 2021-05-02 with no updates

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/10/1928 October 2019 REGISTERED OFFICE CHANGED ON 28/10/2019 FROM 114A COOPER STREET DONCASTER DN4 5DF ENGLAND

View Document

14/10/1914 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

03/08/193 August 2019 DISS40 (DISS40(SOAD))

View Document

23/07/1923 July 2019 FIRST GAZETTE

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/12/1819 December 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

01/10/181 October 2018 REGISTERED OFFICE CHANGED ON 01/10/2018 FROM 51 CLARKEGROVE ROAD SHEFFIELD SOUTH YORKSHIRE S10 2NH

View Document

17/08/1817 August 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

24/07/1824 July 2018 FIRST GAZETTE

View Document

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

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

29/07/1729 July 2017 DISS40 (DISS40(SOAD))

View Document

28/07/1728 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MELVIN RODGERS

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

25/07/1725 July 2017 FIRST GAZETTE

View Document

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

View Accounts

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/05/1631 May 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

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

View Accounts

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/05/1529 May 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

06/01/156 January 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/13

View Document

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

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/06/1416 June 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

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

View Accounts

20/09/1320 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/06/1312 June 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

30/05/1330 May 2013 APPOINTMENT TERMINATED, DIRECTOR STUART LYALL

View Document

27/03/1327 March 2013 PREVEXT FROM 30/06/2012 TO 31/12/2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

12/10/1212 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MELVIN RODGERS / 12/10/2012

View Document

11/10/1211 October 2012 DIRECTOR APPOINTED MR STUART LYALL

View Document

24/05/1224 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MELVIN ROGERS / 24/05/2012

View Document

03/05/123 May 2012 APPOINTMENT TERMINATED, DIRECTOR STUART LYALL

View Document

03/05/123 May 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

02/05/122 May 2012 APPOINTMENT TERMINATED, DIRECTOR STUART LYALL

View Document

01/03/121 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

20/02/1220 February 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL HIGGINS

View Document

20/02/1220 February 2012 DIRECTOR APPOINTED MR STUART LYALL

View Document

20/02/1220 February 2012 DIRECTOR APPOINTED MR MELVIN ROGERS

View Document

23/06/1123 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

28/07/1028 July 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES NEESON

View Document

05/07/105 July 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN RODDISON

View Document

05/07/105 July 2010 DIRECTOR APPOINTED JAMES NEESON

View Document

05/07/105 July 2010 DIRECTOR APPOINTED PAUL HIGGINS

View Document

01/06/101 June 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