INTOWASTE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Compulsory strike-off action has been suspended

View Document

11/06/2511 June 2025 Compulsory strike-off action has been suspended

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-03 with updates

View Document

19/07/2419 July 2024 Termination of appointment of David John Parkes as a director on 2024-06-28

View Document

09/07/249 July 2024 Unaudited abridged accounts made up to 2023-06-29

View Document

29/06/2429 June 2024 Annual accounts for year ending 29 Jun 2024

View Accounts

11/04/2411 April 2024 Termination of appointment of Christopher William David Ingram as a director on 2024-03-06

View Document

22/03/2422 March 2024 Previous accounting period shortened from 2023-06-30 to 2023-06-29

View Document

22/11/2322 November 2023 Previous accounting period extended from 2023-02-28 to 2023-06-30

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-11-03 with no updates

View Document

29/06/2329 June 2023 Annual accounts for year ending 29 Jun 2023

View Accounts

27/04/2327 April 2023 Registered office address changed from Dorney House 46-48a High Street Burnham Berkshire SL1 7JP England to Phoenix House Kingmoor Industrial Estate Kingmoor Road Carlisle CA3 9QJ on 2023-04-27

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-03 with updates

View Document

30/11/2230 November 2022 Micro company accounts made up to 2022-02-28

View Document

11/05/2211 May 2022 Cessation of Comfort Ndoro Ingram as a person with significant control on 2022-04-06

View Document

09/05/229 May 2022 Appointment of Mr Donald Mccorquodale as a director on 2022-04-06

View Document

09/05/229 May 2022 Cessation of Christopher Ingram as a person with significant control on 2022-04-06

View Document

09/05/229 May 2022 Notification of In2Waste (Uk) Ltd as a person with significant control on 2022-04-06

View Document

09/05/229 May 2022 Termination of appointment of Comfort Ndoro-Ingram as a director on 2022-04-06

View Document

09/05/229 May 2022 Cessation of David John Parkes as a person with significant control on 2022-04-06

View Document

09/05/229 May 2022 Termination of appointment of David John Parkes as a secretary on 2022-04-06

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

03/11/213 November 2021 Confirmation statement made on 2021-11-03 with updates

View Document

06/06/216 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

03/11/203 November 2020 CONFIRMATION STATEMENT MADE ON 03/11/20, WITH UPDATES

View Document

12/08/2012 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

14/07/2014 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 059882250001

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 03/11/19, WITH UPDATES

View Document

19/09/1919 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

11/11/1811 November 2018 CONFIRMATION STATEMENT MADE ON 03/11/18, WITH UPDATES

View Document

18/09/1818 September 2018 PSC'S CHANGE OF PARTICULARS / MRS COMFORT NDORO - INGRAM / 17/09/2018

View Document

17/09/1817 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / COMFORT NDORO-INGRAM / 17/09/2018

View Document

17/09/1817 September 2018 SECRETARY'S CHANGE OF PARTICULARS / DAVID JOHN PARKES / 17/09/2018

View Document

17/09/1817 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WILLIAM DAVID INGRAM / 17/09/2018

View Document

17/09/1817 September 2018 REGISTERED OFFICE CHANGED ON 17/09/2018 FROM 4 SOMERSET WAY IVER BUCKINGHAMSHIRE SL0 9AF ENGLAND

View Document

17/09/1817 September 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN PARKES / 17/09/2018

View Document

17/09/1817 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN PARKES / 17/09/2018

View Document

17/09/1817 September 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER INGRAM / 17/09/2018

View Document

17/04/1817 April 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, WITH UPDATES

View Document

17/11/1717 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN PARKES / 01/11/2017

View Document

17/11/1717 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN PARKES / 01/11/2017

View Document

17/11/1717 November 2017 PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN PARKES / 01/11/2017

View Document

02/06/172 June 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

08/03/178 March 2017 REGISTERED OFFICE CHANGED ON 08/03/2017 FROM BRIGHTWELL GRANGE BRITWELL ROAD BURNHAM BUCKS SL1 8DF

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

06/11/156 November 2015 Annual return made up to 3 November 2015 with full list of shareholders

View Document

05/11/155 November 2015 CURREXT FROM 30/11/2015 TO 28/02/2016

View Document

13/04/1513 April 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

19/01/1519 January 2015 REGISTERED OFFICE CHANGED ON 19/01/2015 FROM C/O BLUE CUBE CONSULTING BRIGHTWELL GRANGE BRITWELL ROAD BURNHAM SLOUGH SL1 8DF

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

24/11/1424 November 2014 03/11/14 NO CHANGES

View Document

29/07/1429 July 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

11/11/1311 November 2013 SECRETARY'S CHANGE OF PARTICULARS / DAVID JOHN PARKES / 01/11/2013

View Document

11/11/1311 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN PARKES / 01/11/2013

View Document

07/11/137 November 2013 Annual return made up to 3 November 2013 with full list of shareholders

View Document

16/09/1316 September 2013 APPOINTMENT TERMINATED, DIRECTOR SHARON PARKES

View Document

25/03/1325 March 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

05/11/125 November 2012 Annual return made up to 3 November 2012 with full list of shareholders

View Document

21/08/1221 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

17/08/1217 August 2012 REGISTERED OFFICE CHANGED ON 17/08/2012 FROM C/O HOWARTH'S THE COUNTING HOUSE ST. MARYS STREET WALLINGFORD OXFORDSHIRE OX10 0EL UNITED KINGDOM

View Document

20/12/1120 December 2011 Annual return made up to 3 November 2011 with full list of shareholders

View Document

28/10/1128 October 2011 REGISTERED OFFICE CHANGED ON 28/10/2011 FROM HILLIARD HOUSE, LESTER WAY WALLINGFORD OXFORDSHIRE OX10 9TA

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

16/12/1016 December 2010 Annual return made up to 3 November 2010 with full list of shareholders

View Document

26/08/1026 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WILLIAM DAVID INGRAM / 09/11/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN PARKES / 09/11/2009

View Document

10/11/0910 November 2009 Annual return made up to 3 November 2009 with full list of shareholders

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHARON ELIZABETH PARKES / 09/11/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / COMFORT NDORO-INGRAM / 10/11/2009

View Document

15/07/0915 July 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

10/11/0810 November 2008 RETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

09/11/079 November 2007 RETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/11/0616 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/11/063 November 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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