Advanced company searchLink opens in new window

1ST CHOICE SKIPS LIMITED

Company number 10643791

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)
12 Apr 2024 CS01 Confirmation statement made on 27 February 2024 with no updates
19 Sep 2023 AA Micro company accounts made up to 28 February 2023
25 Apr 2023 CS01 Confirmation statement made on 27 February 2023 with no updates
12 Aug 2022 AA Micro company accounts made up to 28 February 2022
28 Apr 2022 CS01 Confirmation statement made on 27 February 2022 with updates
28 Apr 2022 PSC01 Notification of Lee Mitchell Smart as a person with significant control on 9 August 2021
28 Apr 2022 PSC01 Notification of Karen Jean Smart as a person with significant control on 9 August 2021
17 Sep 2021 AA Micro company accounts made up to 28 February 2021
06 Aug 2021 SH01 Statement of capital following an allotment of shares on 22 July 2021
  • GBP 15
23 Jul 2021 AP01 Appointment of Mrs Karen Jean Smart as a director on 22 July 2021
20 Jul 2021 AD01 Registered office address changed from Andil House Court Street Trowbridge Wiltshire BA14 8BR United Kingdom to Unit 1 Penn Hill Industrial Estate Oxford Road Calne SN11 8RR on 20 July 2021
28 Feb 2021 CS01 Confirmation statement made on 27 February 2021 with no updates
28 Feb 2021 AA Micro company accounts made up to 28 February 2020
01 Jul 2020 CS01 Confirmation statement made on 27 February 2020 with no updates
18 Feb 2020 DISS40 Compulsory strike-off action has been discontinued
17 Feb 2020 AA Micro company accounts made up to 28 February 2019
04 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
21 Aug 2019 AP01 Appointment of Mr Lee Mitchell Smart as a director on 21 August 2019
13 Mar 2019 CS01 Confirmation statement made on 27 February 2019 with no updates
30 Nov 2018 AA Micro company accounts made up to 28 February 2018
23 Apr 2018 CS01 Confirmation statement made on 27 February 2018 with no updates
28 Feb 2017 NEWINC Incorporation
Statement of capital on 2017-02-28
  • GBP 1