Advanced company searchLink opens in new window

ADVANCE SKIP HIRE LTD

Company number 12938012

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)
11 Feb 2025 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Jan 2025 GAZ1 First Gazette notice for compulsory strike-off
14 Feb 2024 AP01 Appointment of Ms Natalie Claire Park as a director on 14 February 2024
02 Feb 2024 CS01 Confirmation statement made on 20 January 2024 with no updates
28 Nov 2023 PSC01 Notification of Natalie Park as a person with significant control on 28 November 2023
28 Nov 2023 TM01 Termination of appointment of Joseph Stephen Morley as a director on 28 November 2023
05 Oct 2023 AA Micro company accounts made up to 31 October 2022
20 Feb 2023 PSC07 Cessation of Natalie Park as a person with significant control on 20 February 2023
20 Feb 2023 PSC07 Cessation of Mairead Mcmahon as a person with significant control on 20 February 2023
20 Feb 2023 TM01 Termination of appointment of Mairead Mcmahon as a director on 20 February 2023
20 Feb 2023 TM01 Termination of appointment of Natalie Park as a director on 20 February 2023
20 Feb 2023 AP01 Appointment of Mr Joseph Stephen Morley as a director on 20 February 2023
14 Feb 2023 CS01 Confirmation statement made on 20 January 2023 with no updates
31 Mar 2022 AA Accounts for a dormant company made up to 31 October 2021
20 Jan 2022 AP01 Appointment of Miss Mairead Mcmahon as a director on 19 January 2022
20 Jan 2022 AP01 Appointment of Miss Natalie Park as a director on 19 January 2022
20 Jan 2022 PSC01 Notification of Natalie Park as a person with significant control on 19 January 2022
20 Jan 2022 PSC01 Notification of Mairead Mcmahon as a person with significant control on 19 January 2022
20 Jan 2022 CS01 Confirmation statement made on 20 January 2022 with updates
20 Jan 2022 AD01 Registered office address changed from Landmark House 43-45, Merton Road Merseyside, Liverpool L20 7AP England to Unit 4 Nelson Business Park Long Lane Walton Liverpool L9 7BN on 20 January 2022
20 Jan 2022 TM01 Termination of appointment of Lee Fagan as a director on 19 January 2022
20 Jan 2022 PSC07 Cessation of Paul Swale as a person with significant control on 19 January 2022
20 Jan 2022 PSC07 Cessation of Lee Fagan as a person with significant control on 19 January 2022
18 Oct 2021 PSC01 Notification of Paul Swale as a person with significant control on 18 October 2021
18 Oct 2021 CS01 Confirmation statement made on 7 October 2021 with updates