STEVENAGE SKIP HIRE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/08/2514 August 2025 New | Registration of charge 056564920004, created on 2025-07-28 |
03/03/253 March 2025 | Confirmation statement made on 2025-02-15 with updates |
18/11/2418 November 2024 | Total exemption full accounts made up to 2024-02-29 |
29/04/2429 April 2024 | Satisfaction of charge 056564920003 in full |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
28/02/2428 February 2024 | Total exemption full accounts made up to 2023-02-28 |
15/02/2415 February 2024 | Confirmation statement made on 2024-02-15 with no updates |
23/11/2323 November 2023 | Registered office address changed from Unit 1 the Cam Centre Wilbury Way Hitchin Hertfordshire SG4 0TW England to Regina House 124 Finchley Road London NW3 5JS on 2023-11-23 |
29/09/2329 September 2023 | Appointment of Mr Adam Jaskulski as a director on 2023-08-18 |
31/07/2331 July 2023 | Previous accounting period extended from 2022-12-31 to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
15/02/2315 February 2023 | Change of details for Mr Jack Grzegorz Biel as a person with significant control on 2023-02-15 |
15/02/2315 February 2023 | Confirmation statement made on 2023-02-15 with updates |
14/02/2314 February 2023 | Cessation of Maria Bell as a person with significant control on 2023-02-14 |
14/02/2314 February 2023 | Cessation of Robert Bell as a person with significant control on 2023-02-14 |
14/02/2314 February 2023 | Notification of Jack Grezegorz Biel as a person with significant control on 2023-02-14 |
08/02/238 February 2023 | Appointment of Mr Tomasz Mikolaj Biel as a director on 2023-01-24 |
08/02/238 February 2023 | Termination of appointment of Robert Bell as a director on 2023-01-24 |
20/12/2220 December 2022 | Confirmation statement made on 2022-12-16 with updates |
14/09/2214 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
20/12/2120 December 2021 | Confirmation statement made on 2021-12-16 with updates |
01/10/211 October 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
24/06/2024 June 2020 | 31/12/19 TOTAL EXEMPTION FULL |
02/01/202 January 2020 | CONFIRMATION STATEMENT MADE ON 16/12/19, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
17/07/1917 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
17/12/1817 December 2018 | CONFIRMATION STATEMENT MADE ON 16/12/18, WITH UPDATES |
12/07/1812 July 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
20/12/1720 December 2017 | CONFIRMATION STATEMENT MADE ON 16/12/17, WITH UPDATES |
14/09/1714 September 2017 | PSC'S CHANGE OF PARTICULARS / MR ROBERT BELL / 17/12/2016 |
14/09/1714 September 2017 | 17/12/16 STATEMENT OF CAPITAL GBP 10 |
14/09/1714 September 2017 | 31/12/16 UNAUDITED ABRIDGED |
14/09/1714 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIA BELL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
22/12/1622 December 2016 | CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES |
11/05/1611 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
18/02/1618 February 2016 | Annual return made up to 16 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
29/05/1529 May 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
19/02/1519 February 2015 | REGISTERED OFFICE CHANGED ON 19/02/2015 FROM UNIT 4 THE MAXET SUITE ARDENT HOUSE GATES WAY STEVENAGE HERTS SG1 3HG |
23/01/1523 January 2015 | Annual return made up to 16 December 2014 with full list of shareholders |
13/12/1413 December 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
04/12/144 December 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 056564920003 |
09/04/149 April 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
08/01/148 January 2014 | Annual return made up to 16 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
27/09/1327 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
15/01/1315 January 2013 | Annual return made up to 16 December 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
29/08/1229 August 2012 | REGISTERED OFFICE CHANGED ON 29/08/2012 FROM 3 DRAPERS WAY STEVENAGE OLD TOWN HERTFORDSHIRE SG1 3DT ENGLAND |
30/05/1230 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BELL / 29/05/2012 |
14/01/1214 January 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
13/01/1213 January 2012 | Annual return made up to 16 December 2011 with full list of shareholders |
15/11/1115 November 2011 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
05/10/115 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
04/04/114 April 2011 | REGISTERED OFFICE CHANGED ON 04/04/2011 FROM FIRST FLOOR 57 HIGH STREET STEVENAGE HERTFORDSHIRE SG1 3AQ ENGLAND |
25/03/1125 March 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
03/02/113 February 2011 | REGISTERED OFFICE CHANGED ON 03/02/2011 FROM 69 KNOWL PIECE WILBURY WAY HITCHIN HERTFORDSHIRE SG4 0TY |
04/01/114 January 2011 | Annual return made up to 16 December 2010 with full list of shareholders |
17/02/1017 February 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
21/01/1021 January 2010 | Annual return made up to 16 December 2009 with full list of shareholders |
08/12/098 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BELL / 24/11/2009 |
06/05/096 May 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
02/04/092 April 2009 | APPOINTMENT TERMINATED SECRETARY GARY SMITHSON |
24/12/0824 December 2008 | RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS |
06/10/086 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
20/12/0720 December 2007 | RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS |
20/07/0720 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
13/07/0713 July 2007 | REGISTERED OFFICE CHANGED ON 13/07/07 FROM: 36, WYRE GROVE EDGWARE MIDDLESEX HA8 8UW |
08/01/078 January 2007 | RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS |
23/02/0623 February 2006 | NEW DIRECTOR APPOINTED |
10/02/0610 February 2006 | NEW SECRETARY APPOINTED |
19/12/0519 December 2005 | DIRECTOR RESIGNED |
19/12/0519 December 2005 | SECRETARY RESIGNED |
16/12/0516 December 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of STEVENAGE SKIP HIRE LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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