(CS01) Confirmation statement with no updates 2023/12/01
filed on: 8th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2023/02/28
filed on: 29th, November 2023
| accounts
|
Free Download
(8 pages)
|
(TM01) 2019/12/31 - the day director's appointment was terminated
filed on: 11th, April 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/12/01
filed on: 14th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/02/28
filed on: 28th, October 2022
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control 2022/05/01
filed on: 5th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 2022/05/24. New Address: Unit E Melton Commercial Park Melton Mowbray LE14 3JL. Previous address: 6 Gaddesby Lane Rearsby Leicester LE7 4ZB England
filed on: 24th, May 2022
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2022/02/17. New Address: 6 Gaddesby Lane Rearsby Leicester LE7 4ZB. Previous address: 315 st George's Mill 7 Wimbledon Street Leicester LE1 1SY England
filed on: 17th, February 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/12/01
filed on: 12th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/02/28
filed on: 29th, November 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2020/12/01
filed on: 1st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/02/29
filed on: 30th, November 2020
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control 2016/05/01
filed on: 11th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 2020/02/24 - the day director's appointment was terminated
filed on: 24th, February 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/12/17
filed on: 20th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/02/28
filed on: 29th, November 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2018/12/17
filed on: 18th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/02/28
filed on: 24th, October 2018
| accounts
|
Free Download
(8 pages)
|
(TM01) 2018/04/10 - the day director's appointment was terminated
filed on: 10th, April 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/04/09.
filed on: 10th, April 2018
| officers
|
Free Download
(2 pages)
|
(TM02) 2018/02/15 - the day secretary's appointment was terminated
filed on: 27th, February 2018
| officers
|
Free Download
(1 page)
|
(TM01) 2018/01/26 - the day director's appointment was terminated
filed on: 21st, February 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017/12/17
filed on: 24th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/02/28
filed on: 15th, December 2017
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 086650530001, created on 2017/11/29
filed on: 13th, December 2017
| mortgage
|
Free Download
(10 pages)
|
(AD01) Address change date: 2017/09/08. New Address: 315 st George's Mill 7 Wimbledon Street Leicester LE1 1SY. Previous address: 1317 Melton Road Melton Road Syston Leicester LE7 2EN
filed on: 8th, September 2017
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/09/03.
filed on: 5th, September 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2017/09/03.
filed on: 5th, September 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2017/09/03.
filed on: 5th, September 2017
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 2017/08/25
filed on: 3rd, September 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016/12/17
filed on: 21st, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/02/29
filed on: 15th, November 2016
| accounts
|
Free Download
(7 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to 2014/08/31
filed on: 25th, June 2016
| accounts
|
Free Download
(11 pages)
|
(AA01) Accounting reference date changed from 2015/08/31 to 2016/02/29
filed on: 31st, March 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/12/17 with full list of members
filed on: 17th, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 12500.00 GBP is the capital in company's statement on 2015/12/17
capital
|
|
(AD01) Address change date: 2015/11/27. New Address: 1317 Melton Road Melton Road Syston Leicester LE7 2EN. Previous address: 10 Merchant Court Freeman Way Ashington Northumberland NE63 0YB England
filed on: 27th, November 2015
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2015/11/27. New Address: 1317 Melton Road Melton Road Syston Leicester LE7 2EN. Previous address: 1317 Melton Road Syston Leicester LE7 2EN England
filed on: 27th, November 2015
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2015/11/26. New Address: 1317 Melton Road Syston Leicester LE7 2EN. Previous address: 1317 Melton Road Syston Leicester LE7 2EN England
filed on: 26th, November 2015
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/10/01.
filed on: 1st, October 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/08/31
filed on: 20th, May 2015
| accounts
|
Free Download
(6 pages)
|
(TM01) 2015/01/05 - the day director's appointment was terminated
filed on: 15th, January 2015
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2015/01/08. New Address: 1317 Melton Road Syston Leicester LE7 2EN. Previous address: 10 Evolution Wynyard Park Wynyard TS22 5TB
filed on: 8th, January 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2014/12/17 with full list of members
filed on: 17th, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 12500.00 GBP is the capital in company's statement on 2014/12/17
capital
|
|
(AR01) Annual return drawn up to 2013/12/17 with full list of members
filed on: 18th, December 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) 12500.00 GBP is the capital in company's statement on 2013/12/18
capital
|
|
(CERTNM) Company name changed esynergy recycling LIMITEDcertificate issued on 17/12/13
filed on: 17th, December 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on 2013/12/17
change of name
|
|
(NM01) Resolution of change of name
change of name
|
|
(AR01) Annual return drawn up to 2013/12/10 with full list of members
filed on: 10th, December 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) 12500.00 GBP is the capital in company's statement on 2013/08/27
filed on: 9th, October 2013
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2013/10/09.
filed on: 9th, October 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 27th, August 2013
| incorporation
|
|