GENERATE UPCYCLE SERVICES 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
07/08/257 August 2025 NewAppointment of Ms Daphné Fanta Thérèse Lebas as a director on 2025-07-31

View Document

01/08/251 August 2025 NewTermination of appointment of Charles John Ralph Sheldon as a director on 2025-07-29

View Document

08/12/248 December 2024 Confirmation statement made on 2024-12-04 with updates

View Document

30/09/2430 September 2024 Accounts for a small company made up to 2023-12-31

View Document

06/06/246 June 2024 Certificate of change of name

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/12/234 December 2023 Confirmation statement made on 2023-12-04 with updates

View Document

28/06/2328 June 2023 Director's details changed for Mr Charles John Ralph Sheldon on 2023-06-27

View Document

27/06/2327 June 2023 Director's details changed for Mr Stuart Evan Baugh on 2023-06-27

View Document

27/06/2327 June 2023 Director's details changed for Mr Daniel Scott Meccariello on 2023-06-27

View Document

26/06/2326 June 2023 Director's details changed for Mr Charles John Ralph Sheldon on 2023-06-23

View Document

23/06/2323 June 2023 Registered office address changed from Hughes House Cargo Fleet Road Middlesbrough TS3 6AG England to First Floor 26-28 Ellerbeck Court Stokesley Business Park Stokesley North Yorkshire TS9 5PT on 2023-06-23

View Document

23/06/2323 June 2023 Director's details changed for Mr Stuart Evan Baugh on 2023-06-23

View Document

23/06/2323 June 2023 Director's details changed for Mr Daniel Scott Meccariello on 2023-06-23

View Document

11/05/2311 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/04/236 April 2023 Cessation of Donal James Hughes as a person with significant control on 2023-03-25

View Document

06/04/236 April 2023 Appointment of Mr Charles John Ralph Sheldon as a director on 2023-03-25

View Document

06/04/236 April 2023 Appointment of Mr Daniel Scott Meccariello as a director on 2023-03-25

View Document

06/04/236 April 2023 Appointment of Mr Stuart Evan Baugh as a director on 2023-03-25

View Document

06/04/236 April 2023 Notification of Generate Uk Ad Holdings Limited as a person with significant control on 2023-03-25

View Document

06/04/236 April 2023 Cessation of James Arden Bruce Williams as a person with significant control on 2023-03-25

View Document

06/04/236 April 2023 Termination of appointment of Donal James Hughes as a director on 2023-03-25

View Document

06/04/236 April 2023 Termination of appointment of Mark Francis Harkin as a director on 2023-03-25

View Document

02/02/232 February 2023 Register inspection address has been changed to 3B Lockheed Court Stockton on Tees TS18 3SH

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

09/12/229 December 2022 Statement of capital following an allotment of shares on 2020-09-30

View Document

06/12/226 December 2022 Confirmation statement made on 2022-12-04 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/12/2115 December 2021 Confirmation statement made on 2021-12-04 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/03/2031 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES

View Document

05/09/195 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

20/08/1920 August 2019 DIRECTOR APPOINTED MR MARK FRANCIS HARKIN

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES

View Document

17/04/1817 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ARDEN BRUCE WILLIAMS

View Document

17/04/1817 April 2018 PSC'S CHANGE OF PARTICULARS / MR DONAL JAMES HUGHES / 17/04/2018

View Document

17/04/1817 April 2018 13/03/18 STATEMENT OF CAPITAL GBP 0.02

View Document

17/04/1817 April 2018 DIRECTOR APPOINTED MR JAMES ARDEN BRUCE WILLIAMS

View Document

05/01/185 January 2018 REGISTERED OFFICE CHANGED ON 05/01/2018 FROM 3B LOCKHEED COURT STOCKTON ON TEES TS18 3SH ENGLAND

View Document

05/12/175 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information