- Company Overview for TOTAL UK SKIPS LTD (14628127)
- Filing history for TOTAL UK SKIPS LTD (14628127)
- People for TOTAL UK SKIPS LTD (14628127)
- More for TOTAL UK SKIPS LTD (14628127)
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) |
---|---|---|---|
14 Oct 2024 | AA | Accounts for a dormant company made up to 28 February 2024 | |
09 Jul 2024 | PSC04 | Change of details for Mr Andrew Dane Sloane as a person with significant control on 8 July 2024 | |
08 Jul 2024 | AD01 | Registered office address changed from 19 Bamford Road Heywood Lancashire OL10 4TA England to 151 Green Lane Heywood Lancashire OL10 2EW on 8 July 2024 | |
08 Jul 2024 | CH01 | Director's details changed for Mr Andrew Dane Sloane on 8 July 2024 | |
08 Jul 2024 | CH01 | Director's details changed for Mr Andrew Dane Sloane on 8 July 2024 | |
08 Jul 2024 | AD01 | Registered office address changed from 151 Green Lane Heywood OL10 2EW England to 19 Bamford Road Heywood Lancashire OL10 4TA on 8 July 2024 | |
08 Jul 2024 | PSC04 | Change of details for Mr Andrew Dane Sloane as a person with significant control on 8 July 2024 | |
02 Mar 2024 | PSC01 | Notification of Andrew Dane Sloane as a person with significant control on 28 February 2024 | |
02 Mar 2024 | PSC07 | Cessation of Richard Chambers as a person with significant control on 28 February 2024 | |
02 Mar 2024 | TM01 | Termination of appointment of Richard Chambers as a director on 28 February 2024 | |
02 Mar 2024 | AA01 | Previous accounting period extended from 31 January 2024 to 28 February 2024 | |
02 Mar 2024 | AP01 | Appointment of Mr Andrew Dane Sloane as a director on 28 February 2024 | |
01 Feb 2024 | CS01 | Confirmation statement made on 30 January 2024 with updates | |
31 Jan 2023 | NEWINC |
Incorporation
Statement of capital on 2023-01-31
|