(AA) Full accounts data made up to Saturday 31st December 2022
filed on: 13th, February 2024
| accounts
|
Free Download
(21 pages)
|
(AD01) Registered office address changed from C/O One51 Es Plastics (Uk) Limited Denis House Mariner Lichfield Road Industrial Estate Tamworth Staffordshire B79 7UL United Kingdom to C/O Ipl Plastics (Uk) Ltd Denis House Mariner, Lichfield Road Industrial Estate Tamworth Staffordshire B79 7UL on Thursday 1st June 2023
filed on: 1st, June 2023
| address
|
Free Download
(1 page)
|
(CH01) On Monday 22nd May 2023 director's details were changed
filed on: 31st, May 2023
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Friday 31st December 2021
filed on: 3rd, October 2022
| accounts
|
Free Download
(19 pages)
|
(AP01) New director appointment on Thursday 15th September 2022.
filed on: 22nd, September 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 14th September 2022
filed on: 22nd, September 2022
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Thursday 31st December 2020
filed on: 2nd, November 2021
| accounts
|
Free Download
(19 pages)
|
(AA) Full accounts data made up to Tuesday 31st December 2019
filed on: 10th, January 2021
| accounts
|
Free Download
(20 pages)
|
(TM01) Director appointment termination date: Friday 11th December 2020
filed on: 18th, December 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 11th December 2020.
filed on: 18th, December 2020
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on Friday 11th December 2020
filed on: 18th, December 2020
| officers
|
Free Download
(1 page)
|
(AP03) On Friday 11th December 2020 - new secretary appointed
filed on: 18th, December 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 13th May 2020.
filed on: 20th, May 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 13th May 2020
filed on: 20th, May 2020
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Monday 31st December 2018
filed on: 24th, September 2019
| accounts
|
Free Download
(18 pages)
|
(AP03) On Monday 14th January 2019 - new secretary appointed
filed on: 30th, January 2019
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on Monday 14th January 2019
filed on: 30th, January 2019
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Sunday 31st December 2017
filed on: 11th, October 2018
| accounts
|
Free Download
(20 pages)
|
(CH01) On Thursday 20th September 2018 director's details were changed
filed on: 5th, October 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 13th July 2018 director's details were changed
filed on: 5th, October 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 20th September 2018 director's details were changed
filed on: 5th, October 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 13th July 2018 director's details were changed
filed on: 5th, October 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 13th July 2018 director's details were changed
filed on: 5th, October 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 13th July 2018.
filed on: 17th, July 2018
| officers
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 3rd, May 2018
| incorporation
|
Free Download
(9 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of alteration of Articles of Association
filed on: 3rd, May 2018
| resolution
|
Free Download
|
(AA) Full accounts data made up to Saturday 31st December 2016
filed on: 4th, October 2017
| accounts
|
Free Download
(18 pages)
|
(AD01) Registered office address changed from C/O Aac Technology Limited Denis House, Mariner Lichfield Road Industrial Estate Tamworth Staffordshire B79 7UL United Kingdom to C/O One51 Es Plastics (Uk) Limited Denis House Mariner Lichfield Road Industrial Estate Tamworth Staffordshire B79 7UL on Tuesday 30th May 2017
filed on: 30th, May 2017
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 25th April 2017
filed on: 10th, May 2017
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Aac Technology Limited Denis House, Mariner Lichfield Road Industrial Estate Tamworth Straffordshire B79 7UL United Kingdom to C/O Aac Technology Limited Denis House, Mariner Lichfield Road Industrial Estate Tamworth Staffordshire B79 7UL on Thursday 4th May 2017
filed on: 4th, May 2017
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Future Industrial Services Limited Image Business Park Acornfield Road Kirkby Liverpool L33 7UF to C/O Aac Technology Limited Denis House, Mariner Lichfield Road Industrial Estate Tamworth Straffordshire B79 7UL on Thursday 4th May 2017
filed on: 4th, May 2017
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Thursday 31st December 2015
filed on: 13th, October 2016
| accounts
|
Free Download
(19 pages)
|
(AR01) Annual return made up to Wednesday 30th March 2016 with full list of members
filed on: 13th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AP01) New director appointment on Thursday 31st December 2015.
filed on: 7th, January 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 31st December 2015
filed on: 7th, January 2016
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Wednesday 31st December 2014
filed on: 8th, October 2015
| accounts
|
Free Download
(18 pages)
|
(AR01) Annual return made up to Monday 30th March 2015 with full list of members
filed on: 29th, April 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to Tuesday 31st December 2013
filed on: 16th, August 2014
| accounts
|
Free Download
(19 pages)
|
(AR01) Annual return made up to Sunday 30th March 2014 with full list of members
filed on: 27th, May 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Tuesday 27th May 2014
capital
|
|
(CH03) On Tuesday 4th March 2014 secretary's details were changed
filed on: 10th, March 2014
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Monday 31st December 2012
filed on: 1st, October 2013
| accounts
|
Free Download
(21 pages)
|
(AR01) Annual return made up to Saturday 30th March 2013 with full list of members
filed on: 15th, April 2013
| annual return
|
Free Download
(5 pages)
|
(AP01) New director appointment on Thursday 21st March 2013.
filed on: 21st, March 2013
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Wednesday 13th March 2013
filed on: 13th, March 2013
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Saturday 31st December 2011
filed on: 20th, September 2012
| accounts
|
Free Download
(21 pages)
|
(AR01) Annual return made up to Friday 30th March 2012 with full list of members
filed on: 5th, April 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to Friday 31st December 2010
filed on: 11th, October 2011
| accounts
|
Free Download
(21 pages)
|
(AP01) New director appointment on Friday 13th May 2011.
filed on: 13th, May 2011
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Wednesday 30th March 2011 with full list of members
filed on: 15th, April 2011
| annual return
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: Wednesday 6th April 2011
filed on: 6th, April 2011
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Wednesday 31st December 2008
filed on: 8th, November 2010
| accounts
|
Free Download
(27 pages)
|
(AA) Full accounts data made up to Thursday 31st December 2009
filed on: 8th, November 2010
| accounts
|
Free Download
(22 pages)
|
(CH01) On Friday 28th May 2010 director's details were changed
filed on: 3rd, June 2010
| officers
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Monday 12th April 2010 from Future Industrial Services Lmited Image Business Park Acornfield Road Kirkby Liverpool L33 7UF
filed on: 12th, April 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Tuesday 30th March 2010 with full list of members
filed on: 12th, April 2010
| annual return
|
Free Download
(5 pages)
|
(287) Registered office changed on 11/09/2009 from c/o andrew & mark smith metals LIMITED darbashire street off waterloo street bolton BL1 2TN
filed on: 11th, September 2009
| address
|
Free Download
(1 page)
|
(288a) On Friday 11th September 2009 Director appointed
filed on: 11th, September 2009
| officers
|
Free Download
(2 pages)
|
(288b) On Friday 11th September 2009 Appointment terminated director
filed on: 11th, September 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to Tuesday 21st April 2009
filed on: 21st, April 2009
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to Monday 31st December 2007
filed on: 24th, October 2008
| accounts
|
Free Download
(13 pages)
|
(363a) Annual return made up to Friday 25th April 2008
filed on: 25th, April 2008
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to Sunday 31st December 2006
filed on: 30th, October 2007
| accounts
|
Free Download
(12 pages)
|
(AA) Full accounts data made up to Sunday 31st December 2006
filed on: 30th, October 2007
| accounts
|
Free Download
(12 pages)
|
(287) Registered office changed on 24/07/07 from: c/o carbon accountancy chartered accountants 80-83 long lane london EC1A 9ET
filed on: 24th, July 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 24/07/07 from: c/o carbon accountancy chartered accountants 80-83 long lane london EC1A 9ET
filed on: 24th, July 2007
| address
|
Free Download
(1 page)
|
(363a) Annual return made up to Friday 20th April 2007
filed on: 20th, April 2007
| annual return
|
Free Download
(5 pages)
|
(363a) Annual return made up to Friday 20th April 2007
filed on: 20th, April 2007
| annual return
|
Free Download
(5 pages)
|
(225) Accounting reference date shortened from 31/03/07 to 31/12/06
filed on: 6th, November 2006
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/03/07 to 31/12/06
filed on: 6th, November 2006
| accounts
|
Free Download
(1 page)
|
(288a) On Thursday 14th September 2006 New director appointed
filed on: 14th, September 2006
| officers
|
Free Download
(2 pages)
|
(288b) On Thursday 14th September 2006 Director resigned
filed on: 14th, September 2006
| officers
|
Free Download
(1 page)
|
(288b) On Thursday 14th September 2006 Director resigned
filed on: 14th, September 2006
| officers
|
Free Download
(1 page)
|
(288a) On Thursday 14th September 2006 New director appointed
filed on: 14th, September 2006
| officers
|
Free Download
(2 pages)
|
(288b) On Thursday 14th September 2006 Director resigned
filed on: 14th, September 2006
| officers
|
Free Download
(1 page)
|
(288b) On Thursday 14th September 2006 Director resigned
filed on: 14th, September 2006
| officers
|
Free Download
(1 page)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 25th, August 2006
| incorporation
|
Free Download
(9 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 25th, August 2006
| incorporation
|
Free Download
(9 pages)
|
(CERTNM) Company name changed weee recyclers uk LIMITEDcertificate issued on 23/08/06
filed on: 23rd, August 2006
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed weee recyclers uk LIMITEDcertificate issued on 23/08/06
filed on: 23rd, August 2006
| change of name
|
Free Download
(2 pages)
|
(288a) On Friday 30th June 2006 New director appointed
filed on: 30th, June 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Friday 30th June 2006 New director appointed
filed on: 30th, June 2006
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 30th, March 2006
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Company registration
filed on: 30th, March 2006
| incorporation
|
Free Download
(13 pages)
|