SKIPIT LIMITED
Status | ACTIVE |
Company No. | 07595742 |
Category | Private Limited Company |
Incorporated | 07 Apr 2011 |
Age | 13 years, 3 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
SKIPIT LIMITED is an active private limited company with number 07595742. It was incorporated 13 years, 3 months, 27 days ago, on 07 April 2011. The company address is 38 North Gate, Newark, NG24 1EZ, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 02 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 16 Aug 2023
Action Date: 09 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-09
Documents
Accounts with accounts type micro entity
Date: 13 Mar 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 09 Aug 2022
Action Date: 09 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-09
Documents
Accounts with accounts type micro entity
Date: 29 Apr 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 24 Aug 2021
Action Date: 20 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-20
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 12 Oct 2020
Action Date: 20 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-20
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Change person director company with change date
Date: 20 Aug 2019
Action Date: 20 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-08-20
Officer name: Mr David Hewitt
Documents
Change to a person with significant control
Date: 20 Aug 2019
Action Date: 20 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-08-20
Psc name: Mr David Hewitt
Documents
Appoint person director company with name date
Date: 20 Aug 2019
Action Date: 20 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jodie Maureen Noutch
Appointment date: 2019-08-20
Documents
Appoint person director company with name date
Date: 20 Aug 2019
Action Date: 20 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Noutch
Appointment date: 2019-08-20
Documents
Confirmation statement with updates
Date: 20 Aug 2019
Action Date: 20 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-20
Documents
Change registered office address company with date old address new address
Date: 20 Aug 2019
Action Date: 20 Aug 2019
Category: Address
Type: AD01
Change date: 2019-08-20
Old address: 1 Darwin Court Darwin Drive Sherwood Energy Village New Ollerton Newark Notts NG22 9FE England
New address: 38 North Gate Newark NG24 1EZ
Documents
Confirmation statement with updates
Date: 15 Apr 2019
Action Date: 07 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-07
Documents
Change to a person with significant control
Date: 04 Feb 2019
Action Date: 25 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-01-25
Psc name: Mr David Hewitt
Documents
Cessation of a person with significant control
Date: 04 Feb 2019
Action Date: 25 Jan 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Guy Brunning
Cessation date: 2019-01-25
Documents
Termination director company with name termination date
Date: 04 Feb 2019
Action Date: 25 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Guy Brunning
Termination date: 2019-01-25
Documents
Change registered office address company with date old address new address
Date: 27 Nov 2018
Action Date: 27 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-27
Old address: 14 Crew Road Collingham Newark Nottinghamshire NG23 7st
New address: 1 Darwin Court Darwin Drive Sherwood Energy Village New Ollerton Newark Notts NG22 9FE
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 15 May 2018
Action Date: 07 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-07
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 10 May 2017
Action Date: 07 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-07
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2016
Action Date: 07 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-07
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2015
Action Date: 07 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-07
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2014
Action Date: 07 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-07
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2013
Action Date: 07 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-07
Documents
Change person director company with change date
Date: 03 Jun 2013
Action Date: 01 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-03-01
Officer name: David Hewitt
Documents
Change person director company with change date
Date: 03 Jun 2013
Action Date: 01 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-03-01
Officer name: Guy Brunning
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Change registered office address company with date old address
Date: 01 Mar 2013
Action Date: 01 Mar 2013
Category: Address
Type: AD01
Change date: 2013-03-01
Old address: 392 Yorke Drive Newark Nottingham Nottinghamshire NG24 2HP
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2012
Action Date: 07 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-07
Documents
Appoint person director company with name
Date: 07 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David Hewitt
Documents
Appoint person director company with name
Date: 02 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Guy Brunning
Documents
Termination director company with name
Date: 30 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joseph Fox
Documents
Change registered office address company with date old address
Date: 30 Dec 2011
Action Date: 30 Dec 2011
Category: Address
Type: AD01
Change date: 2011-12-30
Old address: 19 Elizabeth Road Newark Nottinghamshire NG24 4NP
Documents
Some Companies
FOUR COUNTIES TRAINING LIMITED
49/51 UXBRIDGE ROAD,LONDON,W5 5SA
Number: | 02811292 |
Status: | ACTIVE |
Category: | Private Limited Company |
LATHAM HOUSE 4TH FLOOR,BIRMINGHAM,B1 2AJ
Number: | 00490726 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 REDFIELD LANE,LONDON,SW5 0RN
Number: | 11631218 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3 LION WORKS,WHITTLESFORD,CB2 4NL
Number: | 05791498 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 WALVERNS CLOSE,WATFORD,WD19 4QD
Number: | 11674956 |
Status: | ACTIVE |
Category: | Private Limited Company |
EDGEHILL HOUSE BANBURY ROAD,WARWICK,CV35 0JY
Number: | OC334402 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |