- Company Overview for EPSOM SKIP HIRE COMPANY LIMITED (02641831)
- Filing history for EPSOM SKIP HIRE COMPANY LIMITED (02641831)
- People for EPSOM SKIP HIRE COMPANY LIMITED (02641831)
- Charges for EPSOM SKIP HIRE COMPANY LIMITED (02641831)
- More for EPSOM SKIP HIRE COMPANY LIMITED (02641831)
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
|
|
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 |