IMMEDIATE WASTE AND RESOURCE MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewTotal exemption full accounts made up to 2024-03-31

View Document

02/04/252 April 2025 Previous accounting period shortened from 2024-04-04 to 2024-04-03

View Document

05/01/255 January 2025 Previous accounting period shortened from 2024-04-05 to 2024-04-04

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-25 with updates

View Document

04/07/244 July 2024 Total exemption full accounts made up to 2023-03-31

View Document

04/04/244 April 2024 Previous accounting period shortened from 2023-04-06 to 2023-04-05

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/01/244 January 2024 Previous accounting period shortened from 2023-04-07 to 2023-04-06

View Document

22/12/2322 December 2023 Previous accounting period extended from 2023-03-24 to 2023-04-07

View Document

06/07/236 July 2023 Confirmation statement made on 2023-06-25 with updates

View Document

20/06/2320 June 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/03/2322 March 2023 Previous accounting period shortened from 2022-03-25 to 2022-03-24

View Document

23/12/2223 December 2022 Previous accounting period shortened from 2022-03-26 to 2022-03-25

View Document

01/04/221 April 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Previous accounting period shortened from 2021-03-28 to 2021-03-27

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-25 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/03/2123 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

23/07/2023 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JORDAN DIFFER / 25/07/2019

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/01/2028 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

24/12/1924 December 2019 PREVSHO FROM 29/03/2019 TO 28/03/2019

View Document

08/10/198 October 2019 ADOPT ARTICLES 25/09/2019

View Document

03/10/193 October 2019 25/09/19 STATEMENT OF CAPITAL GBP 1010.00

View Document

07/08/197 August 2019 DIRECTOR APPOINTED MR JORDAN DIFFER

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/01/1930 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

28/12/1828 December 2018 PREVSHO FROM 30/03/2018 TO 29/03/2018

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/02/181 February 2018 REGISTERED OFFICE CHANGED ON 01/02/2018 FROM C/O STEWART ACCOUNTING SERVICES LIMITED OFFICE 83 ALLOA BUSINESS CENTRE WHINS ROAD ALLOA CLACKMANNANSHIRE FK10 3SA

View Document

31/01/1831 January 2018 31/03/17 UNAUDITED ABRIDGED

View Document

31/12/1731 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

21/11/1721 November 2017 DIRECTOR APPOINTED MRS MOIRA COOK CAIRNEY

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES

View Document

06/07/176 July 2017 PSC'S CHANGE OF PARTICULARS / MR JAMES WATT CAIRNEY / 16/06/2017

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES WATT CAIRNEY

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOIRA COOK CAIRNEY

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/07/1613 July 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/08/159 August 2015 PREVSHO FROM 29/06/2015 TO 31/03/2015

View Document

27/07/1527 July 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

09/06/159 June 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/03/1519 March 2015 PREVSHO FROM 30/06/2014 TO 29/06/2014

View Document

28/01/1528 January 2015 CURRSHO FROM 30/06/2015 TO 31/03/2015

View Document

06/08/146 August 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

06/08/146 August 2014 REGISTERED OFFICE CHANGED ON 06/08/2014 FROM 77 BOBBIN WYND CAMBUSBARRON STIRLING STIRLING FK7 9LZ SCOTLAND

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

26/06/1326 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information