Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-08-31 => 2023-08-31 |
2024-04-07 |
update accounts_next_due_date 2024-05-31 => 2025-05-31 |
2023-08-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/23, NO UPDATES |
2023-07-27 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREA ELIZABETH WILSON |
2023-04-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
2023-04-07 |
update accounts_next_due_date 2023-05-31 => 2024-05-31 |
2023-03-17 |
update statutory_documents 31/08/22 TOTAL EXEMPTION FULL |
2022-09-19 |
delete alias A1 Skip Hire |
2022-09-19 |
delete index_pages_linkeddomain wpengine.com |
2022-09-19 |
insert alias A1 Waste Management & Skip Hire |
2022-09-19 |
update name A1 Skip Hire => A1 Waste Management & Skip Hire |
2022-08-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/22, NO UPDATES |
2022-06-07 |
update accounts_last_madeup_date 2020-08-30 => 2021-08-31 |
2022-06-07 |
update accounts_next_due_date 2022-05-31 => 2023-05-31 |
2022-05-24 |
update statutory_documents 31/08/21 TOTAL EXEMPTION FULL |
2021-12-15 |
delete source_ip 35.187.29.150 |
2021-12-15 |
insert source_ip 136.244.76.122 |
2021-09-07 |
update account_ref_day 30 => 31 |
2021-09-07 |
update accounts_next_due_date 2022-05-30 => 2022-05-31 |
2021-08-13 |
update statutory_documents CURREXT FROM 30/08/2021 TO 31/08/2021 |
2021-08-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/21, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2019-08-30 => 2020-08-30 |
2021-02-07 |
update accounts_next_due_date 2021-05-30 => 2022-05-30 |
2021-01-26 |
delete source_ip 35.214.217.152 |
2021-01-26 |
insert index_pages_linkeddomain wpengine.com |
2021-01-26 |
insert source_ip 35.187.29.150 |
2021-01-11 |
update statutory_documents 30/08/20 TOTAL EXEMPTION FULL |
2020-09-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES |
2020-06-07 |
update accounts_last_madeup_date 2018-08-30 => 2019-08-30 |
2020-06-07 |
update accounts_next_due_date 2020-05-30 => 2021-05-30 |
2020-05-11 |
update statutory_documents 30/08/19 TOTAL EXEMPTION FULL |
2020-04-21 |
delete source_ip 109.199.118.81 |
2020-04-21 |
insert source_ip 35.214.217.152 |
2019-10-07 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-30 |
2019-10-07 |
update accounts_next_due_date 2019-08-25 => 2020-05-30 |
2019-09-19 |
update statutory_documents 30/08/18 TOTAL EXEMPTION FULL |
2019-09-07 |
delete address UNIT 4 - 5 HOLME RD CLAYTON -LE -MOORS ACCRINGTON LANCS BB5 5SL |
2019-09-07 |
insert address 327 CLIFTON DRIVE SOUTH LYTHAM ST. ANNES ENGLAND FY8 1HN |
2019-09-07 |
update registered_address |
2019-08-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/08/2019 FROM
UNIT 4 - 5 HOLME RD
CLAYTON -LE -MOORS
ACCRINGTON
LANCS
BB5 5SL |
2019-08-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES |
2019-06-08 |
update account_ref_day 31 => 30 |
2019-06-08 |
update accounts_next_due_date 2019-05-31 => 2019-08-25 |
2019-05-30 |
update statutory_documents PREVSHO FROM 31/08/2018 TO 30/08/2018 |
2019-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2019-03-07 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2019-03-07 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2019-02-27 |
update statutory_documents 31/08/17 TOTAL EXEMPTION FULL |
2018-08-01 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2018-07-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES |
2018-07-31 |
update statutory_documents FIRST GAZETTE |
2018-02-10 |
delete source_ip 34.202.90.224 |
2018-02-10 |
delete source_ip 34.203.45.99 |
2018-02-10 |
delete source_ip 52.87.3.237 |
2018-02-10 |
insert source_ip 109.199.118.81 |
2017-12-06 |
delete source_ip 54.174.24.91 |
2017-12-06 |
insert source_ip 34.203.45.99 |
2017-09-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES |
2017-09-26 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANNE HARTLEY |
2017-09-19 |
delete phone 01200 360 035 |
2017-09-19 |
delete phone 01282 550 087 |
2017-09-19 |
delete source_ip 34.197.131.54 |
2017-09-19 |
delete source_ip 52.2.67.7 |
2017-09-19 |
delete source_ip 54.165.209.98 |
2017-09-19 |
insert source_ip 34.202.90.224 |
2017-09-19 |
insert source_ip 52.87.3.237 |
2017-09-19 |
insert source_ip 54.174.24.91 |
2017-07-28 |
delete alias A1 Skip Hire Ltd |
2017-07-28 |
delete index_pages_linkeddomain northsummit.co.uk |
2017-07-28 |
delete source_ip 217.160.231.251 |
2017-07-28 |
delete vat 834 4860 15 |
2017-07-28 |
insert address A1 Skip Hire
Holme Road, Clayton-le-Moors
Accrington, Lancashire
BB5 5SL |
2017-07-28 |
insert index_pages_linkeddomain multiscreensite.com |
2017-07-28 |
insert index_pages_linkeddomain yell.com |
2017-07-28 |
insert phone 01200 360 035 |
2017-07-28 |
insert phone 01282 550 087 |
2017-07-28 |
insert source_ip 34.197.131.54 |
2017-07-28 |
insert source_ip 52.2.67.7 |
2017-07-28 |
insert source_ip 54.165.209.98 |
2017-07-28 |
update robots_txt_status www.a1skip-hire.co.uk: 404 => 200 |
2017-07-07 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-07-07 |
update accounts_next_due_date 2017-06-30 => 2018-05-31 |
2017-06-07 |
update accounts_next_due_date 2017-05-31 => 2017-06-30 |
2017-05-31 |
update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL |
2016-09-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES |
2016-06-19 |
delete source_ip 82.165.114.242 |
2016-06-19 |
insert source_ip 217.160.231.251 |
2016-06-07 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-06-07 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2016-05-24 |
update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL |
2015-10-07 |
update returns_last_madeup_date 2014-07-29 => 2015-07-29 |
2015-10-07 |
update returns_next_due_date 2015-08-26 => 2016-08-26 |
2015-09-11 |
update statutory_documents 29/07/15 FULL LIST |
2015-07-17 |
delete registration_number 4497238 |
2015-07-17 |
insert registration_number 04497328 |
2015-06-19 |
delete fax 01254 301680 |
2015-06-19 |
delete index_pages_linkeddomain ccscheme.org.uk |
2015-06-19 |
delete index_pages_linkeddomain use-it.co.uk |
2015-06-19 |
insert index_pages_linkeddomain northsummit.co.uk |
2015-06-19 |
insert registration_number 4497238 |
2015-06-19 |
insert vat 834 4860 15 |
2015-06-07 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-06-07 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2015-05-31 |
update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL |
2014-09-07 |
update returns_last_madeup_date 2013-07-29 => 2014-07-29 |
2014-09-07 |
update returns_next_due_date 2014-08-26 => 2015-08-26 |
2014-08-31 |
update statutory_documents 29/07/14 FULL LIST |
2014-07-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2014-07-07 |
update accounts_next_due_date 2014-06-30 => 2015-05-31 |
2014-06-07 |
update accounts_next_due_date 2014-05-31 => 2014-06-30 |
2014-06-01 |
update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL |
2014-01-20 |
update website_status OK => FlippedRobots |
2013-10-07 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-10-07 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-09-11 |
update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL |
2013-09-06 |
update returns_last_madeup_date 2012-07-29 => 2013-07-29 |
2013-09-06 |
update returns_next_due_date 2013-08-26 => 2014-08-26 |
2013-08-31 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2013-08-28 |
update statutory_documents 29/07/13 FULL LIST |
2013-08-27 |
update statutory_documents FIRST GAZETTE |
2013-06-22 |
delete sic_code 3720 - Recycling non-metal waste & scrap |
2013-06-22 |
insert sic_code 38210 - Treatment and disposal of non-hazardous waste |
2013-06-22 |
update accounts_last_madeup_date 2010-08-31 => 2011-08-31 |
2013-06-22 |
update accounts_next_due_date 2012-05-31 => 2013-05-31 |
2013-06-22 |
update returns_last_madeup_date 2011-07-29 => 2012-07-29 |
2013-06-22 |
update returns_next_due_date 2012-08-26 => 2013-08-26 |
2012-08-08 |
update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL |
2012-08-02 |
update statutory_documents 29/07/12 FULL LIST |
2011-08-04 |
update statutory_documents 29/07/11 FULL LIST |
2011-05-27 |
update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL |
2010-08-11 |
update statutory_documents 29/07/10 FULL LIST |
2010-08-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREA ELIZABETH WILSON / 29/07/2010 |
2010-08-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DARREL MARTIN WILSON / 29/07/2010 |
2010-08-04 |
update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL |
2009-08-26 |
update statutory_documents RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS |
2009-07-07 |
update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL |
2008-08-05 |
update statutory_documents 31/08/07 TOTAL EXEMPTION SMALL |
2008-07-31 |
update statutory_documents SECRETARY APPOINTED MRS ANNE HARTLEY |
2008-07-31 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY JOYCE BARR |
2008-07-31 |
update statutory_documents RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS |
2007-08-28 |
update statutory_documents RETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS |
2007-07-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
2006-08-03 |
update statutory_documents RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS |
2006-07-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
2005-08-09 |
update statutory_documents RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS |
2005-08-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 |
2004-09-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 |
2004-08-04 |
update statutory_documents RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS |
2003-09-26 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-09-25 |
update statutory_documents RETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS |
2002-10-29 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/08/03 |
2002-10-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-10-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-10-29 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-07-31 |
update statutory_documents DIRECTOR RESIGNED |
2002-07-31 |
update statutory_documents SECRETARY RESIGNED |
2002-07-29 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |