Advanced company searchLink opens in new window

EPSOM SKIP HIRE COMPANY LIMITED

Company number 02641831

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Jun 2025 AA Accounts for a small company made up to 31 December 2024
07 Nov 2024 AD01 Registered office address changed from C/O Aztec Financial Services (Uk) Limited Forum 4 Solent Business Park Parkway South Fareham Hampshire PO15 7AD England to Sortera House 35 First Avenue Montagu Industrial Estate London N18 3PH on 7 November 2024
01 Nov 2024 CS01 Confirmation statement made on 30 August 2024 with updates
22 Jul 2024 MA Memorandum and Articles of Association
16 Jul 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Jul 2024 AP01 Appointment of Mr Mark Gilmour Mccleery as a director on 11 July 2024
12 Jul 2024 AA01 Current accounting period extended from 30 June 2024 to 31 December 2024
12 Jul 2024 AD01 Registered office address changed from 6 Weir Road London SW19 8UG England to C/O Aztec Financial Services (Uk) Limited Forum 4 Solent Business Park Parkway South Fareham Hampshire PO15 7AD on 12 July 2024
12 Jul 2024 TM01 Termination of appointment of Sharon Ann Reston as a director on 11 July 2024
12 Jul 2024 TM01 Termination of appointment of Andrew William Reston as a director on 11 July 2024
12 Jul 2024 TM02 Termination of appointment of Andrew William Reston as a secretary on 11 July 2024
12 Jul 2024 AP01 Appointment of Mr Gareth Peter Basford as a director on 11 July 2024
16 May 2024 MR04 Satisfaction of charge 1 in full
16 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
31 Jan 2024 AA01 Previous accounting period shortened from 31 August 2023 to 30 June 2023
08 Sep 2023 CS01 Confirmation statement made on 30 August 2023 with updates
04 Jul 2023 AP01 Appointment of Mrs Sharon Ann Reston as a director on 30 June 2023
04 Jul 2023 PSC07 Cessation of Michael Anthony Hamilton as a person with significant control on 30 June 2023
04 Jul 2023 PSC07 Cessation of Robert Hamilton as a person with significant control on 30 June 2023
03 Jul 2023 TM01 Termination of appointment of Michael Anthony Hamilton as a director on 30 June 2023
03 Jul 2023 TM01 Termination of appointment of Carol Ann Hamilton as a director on 30 June 2023
03 Jul 2023 TM02 Termination of appointment of Michael Anthony Hamilton as a secretary on 30 June 2023
03 Jul 2023 AD01 Registered office address changed from Sundial House 98 High Street Horsell Woking Surrey GU21 4SU United Kingdom to 6 Weir Road London SW19 8UG on 3 July 2023
03 Jul 2023 PSC02 Notification of Reston Waste Management Limited as a person with significant control on 30 June 2023
03 Jul 2023 AP03 Appointment of Mr Andrew William Reston as a secretary on 30 June 2023