(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2023
filed on: 28th, March 2024
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 7th, August 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 25th Jun 2023
filed on: 26th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Tue, 21st Feb 2023 new director was appointed.
filed on: 24th, February 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 25th Jun 2022
filed on: 9th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 8th, July 2022
| accounts
|
Free Download
(3 pages)
|
(AD02) Single Alternative Inspection Location changed from 100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom at an unknown date to 9th Floor, the Colmore Building 20 Colmore Circus Birmingham B4 6AH
filed on: 9th, August 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 25th Jun 2021
filed on: 25th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 17th, June 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 18th, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 25th Jun 2020
filed on: 9th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD02) Single Alternative Inspection Location changed from Witan Gate House 500-600 Witan Gate West Milton Keynes, Buckinghamshire England MK9 1SH England at an unknown date to 100 Avebury Boulevard Milton Keynes MK9 1FH
filed on: 19th, March 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Sun, 30th Jun 2019
filed on: 1st, July 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 25th Jun 2019
filed on: 25th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP03) On Mon, 24th Jun 2019, company appointed a new person to the position of a secretary
filed on: 25th, June 2019
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Mon, 24th Jun 2019
filed on: 25th, June 2019
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Mon, 31st Dec 2018
filed on: 25th, March 2019
| accounts
|
Free Download
(2 pages)
|
(AP01) On Fri, 21st Dec 2018 new director was appointed.
filed on: 2nd, January 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 21st Dec 2018 new director was appointed.
filed on: 2nd, January 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 25th Jun 2018
filed on: 3rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Dec 2017
filed on: 2nd, May 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 25th Jun 2017
filed on: 25th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Fri, 23rd Jun 2017
filed on: 23rd, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Dec 2016
filed on: 6th, June 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 23rd Jun 2016
filed on: 23rd, June 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Dec 2015
filed on: 22nd, March 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 15th Oct 2015
filed on: 29th, October 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 29th Oct 2015: 2.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Wed, 31st Dec 2014
filed on: 3rd, September 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 15th Oct 2014
filed on: 11th, November 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 11th Nov 2014: 2.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Tue, 31st Dec 2013
filed on: 9th, June 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 15th Oct 2013
filed on: 4th, November 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Dec 2012
filed on: 10th, September 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 15th Oct 2012
filed on: 22nd, October 2012
| annual return
|
Free Download
(4 pages)
|
(CH03) On Sun, 1st Jan 2012 secretary's details were changed
filed on: 22nd, October 2012
| officers
|
Free Download
(1 page)
|
(CH01) On Sun, 1st Jan 2012 director's details were changed
filed on: 22nd, October 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Sun, 1st Jan 2012 director's details were changed
filed on: 22nd, October 2012
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Dec 2011
filed on: 25th, June 2012
| accounts
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 15th, December 2011
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed total waste solutions LIMITEDcertificate issued on 15/12/11
filed on: 15th, December 2011
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 15th Oct 2011
filed on: 16th, November 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Dec 2010
filed on: 14th, November 2011
| accounts
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 9th, December 2010
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed valpak ecohub LIMITEDcertificate issued on 09/12/10
filed on: 9th, December 2010
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 15th Oct 2010
filed on: 19th, October 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Dec 2009
filed on: 19th, May 2010
| accounts
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Tue, 29th Sep 2009 with complete member list
filed on: 29th, September 2009
| annual return
|
Free Download
(3 pages)
|
(225) Accounting reference date extended from 30/09/2009 to 31/12/2009
filed on: 25th, November 2008
| accounts
|
Free Download
(1 page)
|
(288b) On Fri, 24th Oct 2008 Appointment terminated secretary
filed on: 24th, October 2008
| officers
|
Free Download
(1 page)
|
(288b) On Mon, 20th Oct 2008 Appointment terminated director
filed on: 20th, October 2008
| officers
|
Free Download
(1 page)
|
(288a) On Mon, 20th Oct 2008 Director and secretary appointed
filed on: 20th, October 2008
| officers
|
Free Download
(3 pages)
|
(287) Registered office changed on 20/10/2008 from birketts LLP 24-26 museum street ipswich suffolk IP1 1HZ
filed on: 20th, October 2008
| address
|
Free Download
(1 page)
|
(288a) On Mon, 20th Oct 2008 Director appointed
filed on: 20th, October 2008
| officers
|
Free Download
(3 pages)
|
(CERTNM) Company name changed bideawhile 600 LIMITEDcertificate issued on 10/10/08
filed on: 10th, October 2008
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, September 2008
| incorporation
|
Free Download
(19 pages)
|