STEVENAGE SKIP HIRE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewRegistration of charge 056564920004, created on 2025-07-28

View Document

03/03/253 March 2025 Confirmation statement made on 2025-02-15 with updates

View Document

18/11/2418 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/04/2429 April 2024 Satisfaction of charge 056564920003 in full

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

28/02/2428 February 2024 Total exemption full accounts made up to 2023-02-28

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

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

View Document

29/09/2329 September 2023 Appointment of Mr Adam Jaskulski as a director on 2023-08-18

View Document

31/07/2331 July 2023 Previous accounting period extended from 2022-12-31 to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

15/02/2315 February 2023 Change of details for Mr Jack Grzegorz Biel as a person with significant control on 2023-02-15

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-15 with updates

View Document

14/02/2314 February 2023 Cessation of Maria Bell as a person with significant control on 2023-02-14

View Document

14/02/2314 February 2023 Cessation of Robert Bell as a person with significant control on 2023-02-14

View Document

14/02/2314 February 2023 Notification of Jack Grezegorz Biel as a person with significant control on 2023-02-14

View Document

08/02/238 February 2023 Appointment of Mr Tomasz Mikolaj Biel as a director on 2023-01-24

View Document

08/02/238 February 2023 Termination of appointment of Robert Bell as a director on 2023-01-24

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-16 with updates

View Document

14/09/2214 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-12-16 with updates

View Document

01/10/211 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

24/06/2024 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 16/12/19, WITH UPDATES

View Document

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

View Accounts

17/07/1917 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 16/12/18, WITH UPDATES

View Document

12/07/1812 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 16/12/17, WITH UPDATES

View Document

14/09/1714 September 2017 PSC'S CHANGE OF PARTICULARS / MR ROBERT BELL / 17/12/2016

View Document

14/09/1714 September 2017 17/12/16 STATEMENT OF CAPITAL GBP 10

View Document

14/09/1714 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

14/09/1714 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIA BELL

View Document

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

View Accounts

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

11/05/1611 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/02/1618 February 2016 Annual return made up to 16 December 2015 with full list of shareholders

View Document

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

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

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

View Document

23/01/1523 January 2015 Annual return made up to 16 December 2014 with full list of shareholders

View Document

13/12/1413 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

04/12/144 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 056564920003

View Document

09/04/149 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/01/148 January 2014 Annual return made up to 16 December 2013 with full list of shareholders

View Document

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

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/01/1315 January 2013 Annual return made up to 16 December 2012 with full list of shareholders

View Document

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

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/08/1229 August 2012 REGISTERED OFFICE CHANGED ON 29/08/2012 FROM 3 DRAPERS WAY STEVENAGE OLD TOWN HERTFORDSHIRE SG1 3DT ENGLAND

View Document

30/05/1230 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BELL / 29/05/2012

View Document

14/01/1214 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

13/01/1213 January 2012 Annual return made up to 16 December 2011 with full list of shareholders

View Document

15/11/1115 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/04/114 April 2011 REGISTERED OFFICE CHANGED ON 04/04/2011 FROM FIRST FLOOR 57 HIGH STREET STEVENAGE HERTFORDSHIRE SG1 3AQ ENGLAND

View Document

25/03/1125 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/02/113 February 2011 REGISTERED OFFICE CHANGED ON 03/02/2011 FROM 69 KNOWL PIECE WILBURY WAY HITCHIN HERTFORDSHIRE SG4 0TY

View Document

04/01/114 January 2011 Annual return made up to 16 December 2010 with full list of shareholders

View Document

17/02/1017 February 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/01/1021 January 2010 Annual return made up to 16 December 2009 with full list of shareholders

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BELL / 24/11/2009

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/04/092 April 2009 APPOINTMENT TERMINATED SECRETARY GARY SMITHSON

View Document

24/12/0824 December 2008 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

20/12/0720 December 2007 RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

13/07/0713 July 2007 REGISTERED OFFICE CHANGED ON 13/07/07 FROM: 36, WYRE GROVE EDGWARE MIDDLESEX HA8 8UW

View Document

08/01/078 January 2007 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 NEW DIRECTOR APPOINTED

View Document

10/02/0610 February 2006 NEW SECRETARY APPOINTED

View Document

19/12/0519 December 2005 DIRECTOR RESIGNED

View Document

19/12/0519 December 2005 SECRETARY RESIGNED

View Document

16/12/0516 December 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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