Advanced company searchLink opens in new window

SKIPPY SKIP HIRE & RECYCLING LTD

Company number 06935967

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)
21 Jun 2023 CS01 Confirmation statement made on 17 June 2023 with no updates
31 May 2023 AA Unaudited abridged accounts made up to 30 September 2022
27 Jun 2022 CS01 Confirmation statement made on 17 June 2022 with no updates
09 Dec 2021 AA Unaudited abridged accounts made up to 30 September 2021
23 Jun 2021 CS01 Confirmation statement made on 17 June 2021 with no updates
05 Mar 2021 AA Unaudited abridged accounts made up to 30 September 2020
20 Jun 2020 AA Unaudited abridged accounts made up to 30 September 2019
20 Jun 2020 CS01 Confirmation statement made on 17 June 2020 with no updates
28 Jun 2019 CS01 Confirmation statement made on 17 June 2019 with no updates
25 Jun 2019 AA Unaudited abridged accounts made up to 30 September 2018
26 Jun 2018 CS01 Confirmation statement made on 17 June 2018 with no updates
16 Jan 2018 AA Unaudited abridged accounts made up to 30 September 2017
06 Jul 2017 PSC01 Notification of Stefano Francis George Colonna as a person with significant control on 6 April 2016
28 Jun 2017 CS01 Confirmation statement made on 17 June 2017 with no updates
22 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
14 Jul 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 2
07 Apr 2016 AA Total exemption small company accounts made up to 30 September 2015
25 Jun 2015 AR01 Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
18 Feb 2015 AA Total exemption small company accounts made up to 30 September 2014
14 Jul 2014 AR01 Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
14 Jul 2014 AD02 Register inspection address has been changed from Field Ridge Bromyard Road Cotheridge Worcester WR6 5LP England to Qinetiq Pershore Long Lane Throckmorton Pershore WR10 2JH
25 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
30 Sep 2013 CERTNM Company name changed slc enterprises LTD\certificate issued on 30/09/13
  • RES15 ‐ Change company name resolution on 2013-09-29
  • NM01 ‐ Change of name by resolution
28 Sep 2013 AD01 Registered office address changed from Field Ridge Bromyard Road Cotheridge Worcester WR6 5LP on 28 September 2013
18 Jul 2013 AR01 Annual return made up to 17 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18