(AA) Total exemption full accounts record for the accounting period up to 2023/02/28
filed on: 24th, November 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2023/04/21
filed on: 27th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/02/28
filed on: 30th, November 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2022/04/21
filed on: 21st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2022/04/21
filed on: 21st, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2022/04/21
filed on: 21st, April 2022
| persons with significant control
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, March 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/02/28
filed on: 28th, February 2022
| accounts
|
Free Download
(6 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
(AP01) New director appointment on 2021/11/25.
filed on: 25th, November 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021/04/22 director's details were changed
filed on: 22nd, April 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021/04/22
filed on: 22nd, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/04/21
filed on: 22nd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/02/28
filed on: 30th, November 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2020/04/21
filed on: 4th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/02/28
filed on: 25th, November 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2019/04/21
filed on: 24th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/02/28
filed on: 9th, October 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2018/04/21
filed on: 9th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/02/28
filed on: 29th, November 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2017/04/21
filed on: 24th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/02/28
filed on: 14th, November 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2016/04/21 with full list of members
filed on: 25th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/02/28
filed on: 25th, November 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2015/02/18 with full list of members
filed on: 28th, April 2015
| annual return
|
Free Download
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/04/28
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/02/28
filed on: 30th, November 2014
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, July 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2014/02/18 with full list of members
filed on: 16th, July 2014
| annual return
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 17th, June 2014
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2013/02/28
filed on: 28th, November 2013
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, June 2013
| gazette
|
Free Download
(1 page)
|
(TM01) 2013/06/21 - the day director's appointment was terminated
filed on: 21st, June 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2013/02/18 with full list of members
filed on: 21st, June 2013
| annual return
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 18th, June 2013
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2012/02/29
filed on: 30th, November 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2012/02/18 with full list of members
filed on: 20th, April 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/02/28
filed on: 29th, November 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2011/02/18 with full list of members
filed on: 11th, May 2011
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2010/08/08 director's details were changed
filed on: 11th, May 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2011/04/01 from 33 Melody Drive, Sileby Loughborough Leicestershire LE12 7UU
filed on: 1st, April 2011
| address
|
Free Download
(1 page)
|
(TM02) 2011/04/01 - the day secretary's appointment was terminated
filed on: 1st, April 2011
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2010/02/28
filed on: 30th, November 2010
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2010/02/01 director's details were changed
filed on: 10th, May 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010/02/01 director's details were changed
filed on: 10th, May 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2010/02/18 with full list of members
filed on: 10th, May 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/02/28
filed on: 5th, January 2010
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return up to 2009/05/13 with shareholders record
filed on: 13th, May 2009
| annual return
|
Free Download
(4 pages)
|
(395) Particulars of a mortgage or charge / charge no: 2
filed on: 5th, September 2008
| mortgage
|
Free Download
(4 pages)
|
(CERTNM) Company name changed dg leicester LIMITEDcertificate issued on 20/05/08
filed on: 17th, May 2008
| change of name
|
Free Download
(2 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 14th, May 2008
| mortgage
|
Free Download
(3 pages)
|
(CERTNM) Company name changed waste services (leicester) LIMITEDcertificate issued on 27/02/08
filed on: 22nd, February 2008
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 18th, February 2008
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Company registration
filed on: 18th, February 2008
| incorporation
|
Free Download
(16 pages)
|