Advanced company searchLink opens in new window

MINI SKIPS (SOUTHERN) LIMITED

Company number 01620505

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)
16 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
18 Oct 2023 CS01 Confirmation statement made on 6 October 2023 with no updates
18 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
11 Oct 2022 CS01 Confirmation statement made on 6 October 2022 with no updates
24 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
11 Oct 2021 CS01 Confirmation statement made on 6 October 2021 with no updates
22 Oct 2020 CS01 Confirmation statement made on 6 October 2020 with no updates
19 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
06 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
17 Oct 2019 CS01 Confirmation statement made on 6 October 2019 with no updates
08 Nov 2018 CS01 Confirmation statement made on 6 October 2018 with updates
31 Oct 2018 AD02 Register inspection address has been changed from C/O J R Antoine & Partners 75 Rickmansworth Road Amersham Buckinghamshire HP6 5JW United Kingdom to Wilkins Kennedy Anglo House Bell Lane Amersham Buckinghamshire HP6 6FA
24 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
11 Jul 2018 AD01 Registered office address changed from 3 Links Approach Flackwell Heath Bucks HP10 9LU to Glen Cottage Beenhams Heath Reading Berkshire RG10 0QE on 11 July 2018
05 Feb 2018 MR04 Satisfaction of charge 016205050003 in full
08 Jan 2018 PSC01 Notification of Douglas Jonathan Hepsworth as a person with significant control on 8 November 2017
08 Jan 2018 AP01 Appointment of Mr Douglas Jonathan Hepsworth as a director on 8 November 2017
08 Jan 2018 PSC02 Notification of Beahon Limited as a person with significant control on 8 November 2017
08 Jan 2018 PSC07 Cessation of Paul Townsend Tyler as a person with significant control on 8 November 2017
08 Jan 2018 TM02 Termination of appointment of Paul Townsend Tyler as a secretary on 8 November 2017
08 Jan 2018 TM01 Termination of appointment of Paul Townsend Tyler as a director on 8 November 2017
21 Dec 2017 MR01 Registration of charge 016205050004, created on 11 December 2017
12 Oct 2017 CS01 Confirmation statement made on 6 October 2017 with updates
04 Jul 2017 AA Total exemption full accounts made up to 31 March 2017
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016