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 - £10Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Total exemption full accounts made up to 2024-03-31 |
02/04/252 April 2025 | Previous accounting period shortened from 2024-04-04 to 2024-04-03 |
05/01/255 January 2025 | Previous accounting period shortened from 2024-04-05 to 2024-04-04 |
04/07/244 July 2024 | Confirmation statement made on 2024-06-25 with updates |
04/07/244 July 2024 | Total exemption full accounts made up to 2023-03-31 |
04/04/244 April 2024 | Previous accounting period shortened from 2023-04-06 to 2023-04-05 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
04/01/244 January 2024 | Previous accounting period shortened from 2023-04-07 to 2023-04-06 |
22/12/2322 December 2023 | Previous accounting period extended from 2023-03-24 to 2023-04-07 |
06/07/236 July 2023 | Confirmation statement made on 2023-06-25 with updates |
20/06/2320 June 2023 | Total exemption full accounts made up to 2022-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/03/2322 March 2023 | Previous accounting period shortened from 2022-03-25 to 2022-03-24 |
23/12/2223 December 2022 | Previous accounting period shortened from 2022-03-26 to 2022-03-25 |
01/04/221 April 2022 | Total exemption full accounts made up to 2021-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/12/2122 December 2021 | Previous accounting period shortened from 2021-03-28 to 2021-03-27 |
01/07/211 July 2021 | Confirmation statement made on 2021-06-25 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/03/2123 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
23/07/2023 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JORDAN DIFFER / 25/07/2019 |
23/07/2023 July 2020 | CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
28/01/2028 January 2020 | 31/03/19 TOTAL EXEMPTION FULL |
24/12/1924 December 2019 | PREVSHO FROM 29/03/2019 TO 28/03/2019 |
08/10/198 October 2019 | ADOPT ARTICLES 25/09/2019 |
03/10/193 October 2019 | 25/09/19 STATEMENT OF CAPITAL GBP 1010.00 |
07/08/197 August 2019 | DIRECTOR APPOINTED MR JORDAN DIFFER |
01/07/191 July 2019 | CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
30/01/1930 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
28/12/1828 December 2018 | PREVSHO FROM 30/03/2018 TO 29/03/2018 |
30/07/1830 July 2018 | CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
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 |
31/01/1831 January 2018 | 31/03/17 UNAUDITED ABRIDGED |
31/12/1731 December 2017 | PREVSHO FROM 31/03/2017 TO 30/03/2017 |
21/11/1721 November 2017 | DIRECTOR APPOINTED MRS MOIRA COOK CAIRNEY |
06/07/176 July 2017 | CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES |
06/07/176 July 2017 | PSC'S CHANGE OF PARTICULARS / MR JAMES WATT CAIRNEY / 16/06/2017 |
06/07/176 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES WATT CAIRNEY |
06/07/176 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOIRA COOK CAIRNEY |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
31/12/1631 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
13/07/1613 July 2016 | Annual return made up to 26 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
14/12/1514 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
09/08/159 August 2015 | PREVSHO FROM 29/06/2015 TO 31/03/2015 |
27/07/1527 July 2015 | Annual return made up to 26 June 2015 with full list of shareholders |
09/06/159 June 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
19/03/1519 March 2015 | PREVSHO FROM 30/06/2014 TO 29/06/2014 |
28/01/1528 January 2015 | CURRSHO FROM 30/06/2015 TO 31/03/2015 |
06/08/146 August 2014 | Annual return made up to 26 June 2014 with full list of shareholders |
06/08/146 August 2014 | REGISTERED OFFICE CHANGED ON 06/08/2014 FROM 77 BOBBIN WYND CAMBUSBARRON STIRLING STIRLING FK7 9LZ SCOTLAND |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
26/06/1326 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company