BLANCOMET RECYCLING UK LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewConfirmation statement made on 2025-08-12 with no updates

View Document

11/08/2511 August 2025 NewChange of details for Mr Darius Krasauskas as a person with significant control on 2016-04-06

View Document

05/11/245 November 2024 Full accounts made up to 2024-01-31

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-12 with updates

View Document

02/08/242 August 2024 Change of details for Mr Lukas Tamulaitis as a person with significant control on 2024-08-02

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Group of companies' accounts made up to 2023-01-31

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-08-12 with updates

View Document

19/05/2319 May 2023 Change of details for Mr Lukas Tamulaitis as a person with significant control on 2023-05-17

View Document

31/10/2231 October 2022 Group of companies' accounts made up to 2022-01-31

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-08-12 with updates

View Document

01/04/221 April 2022 Notification of Lukas Tamulaitis as a person with significant control on 2021-11-22

View Document

03/03/223 March 2022 Change of details for Mr Darius Krasauskas as a person with significant control on 2022-03-03

View Document

23/02/2223 February 2022 Change of details for Mr Darius Krasauskas as a person with significant control on 2022-02-23

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

30/11/2130 November 2021 Group of companies' accounts made up to 2021-01-31

View Document

16/06/2116 June 2021 Registration of charge 069896630003, created on 2021-06-07

View Document

26/05/2126 May 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/20

View Document

13/04/2113 April 2021 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

13/04/2113 April 2021 DISS40 (DISS40(SOAD))

View Document

06/04/216 April 2021 FIRST GAZETTE

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

12/10/2012 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKAS TAMULAITIS / 12/10/2020

View Document

01/10/201 October 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

25/11/1925 November 2019 FULL ACCOUNTS MADE UP TO 31/01/19

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 FULL ACCOUNTS MADE UP TO 31/01/18

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

03/11/173 November 2017 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/17

View Document

10/10/1710 October 2017 REGISTERED OFFICE CHANGED ON 10/10/2017 FROM UNIT 7 GROVE ROAD INDUSTRIAL ESTATE GROVE ROAD FENTON STOKE ON TRENT STAFFORDSHIRE ST4 4LG

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, WITH UPDATES

View Document

03/03/173 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 069896630002

View Document

31/01/1731 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 069896630001

View Document

09/10/169 October 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/09/1614 September 2016 CURREXT FROM 31/08/2016 TO 31/01/2017

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

24/05/1624 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

13/08/1513 August 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

13/08/1413 August 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

15/05/1415 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

12/08/1312 August 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

09/07/139 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKAS TAMULAITIS / 20/06/2013

View Document

07/06/137 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12

View Document

13/08/1213 August 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

06/06/126 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

29/09/1129 September 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

06/05/116 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

05/11/105 November 2010 APPOINTMENT TERMINATED, SECRETARY DARIUS MATULEVICIUS

View Document

14/09/1014 September 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

09/03/109 March 2010 APPOINTMENT TERMINATED, DIRECTOR SERGEJUS KAVLEISKIJ

View Document

22/01/1022 January 2010 COMPANY NAME CHANGED S.A.R CATALYTIC RECYCLING LIMITED CERTIFICATE ISSUED ON 22/01/10

View Document

11/01/1011 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/01/102 January 2010 REGISTERED OFFICE CHANGED ON 02/01/2010 FROM UNIT 7 GROVE ROAD INDUSTRIAL ESTATE GROVE ROAD FENTON STOKE ON TRENT STAFFORDSHIRE ST4 4LG ENGLAND

View Document

18/11/0918 November 2009 REGISTERED OFFICE CHANGED ON 18/11/2009 FROM UNIT 1 PELHAM INDUSTRIAL ESTATE MANBY ROAD IMMINGHAM N E LINCOLNSHIRE DN40 2LF ENGLAND

View Document

10/09/0910 September 2009 DIRECTOR APPOINTED MR LUKAS TAMULAITIS

View Document

12/08/0912 August 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information