A1 BATESY SKIP HIRE LIMITED

Unit 3 Dargan Industrial Park Unit 3 Dargan Industrial Park, Belfast, BT3 9JP, Antrim, Northern Ireland
StatusACTIVE
Company No.NI031894
CategoryPrivate Limited Company
Incorporated03 Feb 1997
Age27 years, 3 months, 13 days
JurisdictionNorthern Ireland

SUMMARY

A1 BATESY SKIP HIRE LIMITED is an active private limited company with number NI031894. It was incorporated 27 years, 3 months, 13 days ago, on 03 February 1997. The company address is Unit 3 Dargan Industrial Park Unit 3 Dargan Industrial Park, Belfast, BT3 9JP, Antrim, Northern Ireland.



Company Fillings

Confirmation statement with no updates

Date: 22 Nov 2023

Action Date: 22 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Oct 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2023

Action Date: 31 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Oct 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2022

Action Date: 31 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Oct 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-01

Officer name: Mr Gary Samuel Bates

Documents

View document PDF

Appoint person director company with name date

Date: 27 Oct 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Andrew Bates

Appointment date: 2021-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sait Asikoglu

Termination date: 2020-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Oct 2021

Action Date: 31 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-12-31

Psc name: Sait Asikoglu

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Oct 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Feb 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2021

Action Date: 31 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2020

Action Date: 31 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Sep 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2019

Action Date: 31 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Sep 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2018

Action Date: 31 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jun 2017

Action Date: 23 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-23

Old address: 24 Ben Madigan Heights Newtownabbey BT36 7PY

New address: Unit 3 Dargan Industrial Park 60-84 Dargan Crescent Belfast Antrim BT3 9JP

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2017

Action Date: 31 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Sep 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2016

Action Date: 07 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Samuel Bates

Termination date: 2016-07-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Jul 2016

Action Date: 07 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Thomas Andrew Bates

Termination date: 2016-07-07

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2016

Action Date: 07 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sait Asikoglu

Appointment date: 2016-07-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2016

Action Date: 31 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2015

Action Date: 31 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Oct 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2014

Action Date: 31 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Oct 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2013

Action Date: 31 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Oct 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2012

Action Date: 31 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2011

Action Date: 31 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 May 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2010

Action Date: 31 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-31

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2010

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-02

Officer name: Gary Samuel Bates

Documents

View document PDF

Change person secretary company with change date

Date: 09 Feb 2010

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-02

Officer name: Thomas Andrew Bates

Documents

View document PDF

Legacy

Date: 08 Mar 2009

Category: Accounts

Type: AC(NI)

Description: 28/02/09 annual accts

Documents

View document PDF

Legacy

Date: 24 Feb 2009

Category: Annual-return

Type: 371S(NI)

Description: 31/01/09 annual return shuttle

Documents

View document PDF

Legacy

Date: 21 Mar 2008

Category: Accounts

Type: AC(NI)

Description: 28/02/08 annual accts

Documents

View document PDF

Legacy

Date: 01 Mar 2008

Category: Annual-return

Type: 371S(NI)

Description: 31/01/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 20 Apr 2007

Category: Accounts

Type: AC(NI)

Description: 28/02/07 annual accts

Documents

View document PDF

Legacy

Date: 08 Feb 2007

Category: Annual-return

Type: 371S(NI)

Description: 31/01/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 12 May 2006

Category: Accounts

Type: AC(NI)

Description: 28/02/06 annual accts

Documents

View document PDF

Legacy

Date: 02 Apr 2006

Category: Annual-return

Type: 371S(NI)

Description: 31/01/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 21 Apr 2005

Category: Accounts

Type: AC(NI)

Description: 28/02/04 annual accts

Documents

View document PDF

Legacy

Date: 06 Apr 2005

Category: Accounts

Type: AC(NI)

Description: 28/02/05 annual accts

Documents

View document PDF

Legacy

Date: 11 Feb 2005

Category: Annual-return

Type: 371S(NI)

Description: 31/01/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 18 Feb 2004

Category: Annual-return

Type: 371S(NI)

Description: 31/01/04 annual return shuttle

Documents

Legacy

Date: 08 Jan 2004

Category: Accounts

Type: AC(NI)

Description: 28/02/03 annual accts

Documents

View document PDF

Legacy

Date: 17 Feb 2003

Category: Annual-return

Type: 371S(NI)

Description: 03/02/03 annual return shuttle

Documents

View document PDF

Legacy

Date: 29 Nov 2002

Category: Accounts

Type: AC(NI)

Description: 28/02/02 annual accts

Documents

View document PDF

Legacy

Date: 27 Feb 2002

Category: Annual-return

Type: 371S(NI)

Description: 03/02/02 annual return shuttle

Documents

Legacy

Date: 21 Nov 2001

Category: Accounts

Type: AC(NI)

Description: 28/02/01 annual accts

Documents

View document PDF

Legacy

Date: 16 Mar 2001

Category: Annual-return

Type: 371S(NI)

Description: 03/02/01 annual return shuttle

Documents

View document PDF

Legacy

Date: 24 Aug 2000

Category: Accounts

Type: AC(NI)

Description: 28/02/00 annual accts

Documents

View document PDF

Legacy

Date: 24 Aug 2000

Category: Annual-return

Type: 371S(NI)

Description: 03/02/00 annual return shuttle

Documents

Legacy

Date: 30 Jul 1999

Category: Annual-return

Type: 371S(NI)

Description: 03/02/99 annual return shuttle

Documents

Legacy

Date: 30 Jul 1999

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

Legacy

Date: 08 Apr 1999

Category: Accounts

Type: AC(NI)

Description: 28/02/99 annual accts

Documents

Legacy

Date: 08 Apr 1999

Category: Accounts

Type: AC(NI)

Description: 28/02/98 annual accts

Documents

Legacy

Date: 06 Aug 1998

Category: Annual-return

Type: 371S(NI)

Description: 03/02/98 annual return shuttle

Documents

Legacy

Date: 16 Feb 1997

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 03 Feb 1997

Category: Other

Type: G21(NI)

Description: Pars re dirs/sit reg off

Documents

Legacy

Date: 03 Feb 1997

Category: Incorporation

Type: MEM(NI)

Description: Memorandum

Documents

Legacy

Date: 03 Feb 1997

Category: Incorporation

Type: ARTS(NI)

Description: Articles

Documents

Legacy

Date: 03 Feb 1997

Category: Other

Type: G23(NI)

Description: Decln complnce reg new co

Documents


Some Companies

CCS RESTORATION LLP

STOCKCROSS HOUSE,NEWBURY,RG20 8LP

Number:OC373104
Status:ACTIVE
Category:Limited Liability Partnership

DC DRYWALL SYSTEMS LIMITED

9 HESLOW GROVE,ROTHERHAM,S61 2PQ

Number:07397875
Status:ACTIVE
Category:Private Limited Company

E.G.O. UNITED KINGDOM LIMITED

KNOWSLEY BUSINESS PARK,PRESCOT,L34 9HP

Number:01708657
Status:ACTIVE
Category:Private Limited Company

GLEBE AUTOTECH LIMITED

UNIT 4,TURWESTON,NN13 5JE

Number:10490025
Status:ACTIVE
Category:Private Limited Company

RQ PROPERTY INVESTMENTS LTD

29 YORK PLACE,EDINBURGH,EH1 3HP

Number:SC605529
Status:ACTIVE
Category:Private Limited Company

SCANSCOT PROPERTIES LIMITED

45 ELLEN'S GLEN ROAD,EDINBURGH,EH17 7QJ

Number:SC098488
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source