RE-CYCLE

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/04/258 April 2025 Confirmation statement made on 2025-04-08 with no updates

View Document

17/03/2517 March 2025 Termination of appointment of Trevor Fitchett as a director on 2025-03-10

View Document

18/11/2418 November 2024 Appointment of Mr Raymond George Ricks as a director on 2024-10-21

View Document

28/08/2428 August 2024 Termination of appointment of John Frederick Savill as a director on 2024-07-29

View Document

08/04/248 April 2024 Termination of appointment of Christopher Charles Davis as a director on 2024-03-25

View Document

08/04/248 April 2024 Confirmation statement made on 2024-04-08 with no updates

View Document

10/11/2310 November 2023 Appointment of Mr Trevor Fitchett as a director on 2023-10-30

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/06/2328 June 2023 Appointment of Miss Omolade Adeyeye as a director on 2023-06-28

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

19/12/2219 December 2022 Termination of appointment of Merlin Matthews as a secretary on 2022-12-09

View Document

19/12/2219 December 2022 Termination of appointment of Merlin Matthews as a director on 2022-12-09

View Document

03/11/223 November 2022 Termination of appointment of John Frederick Mayne Savill as a director on 2022-11-03

View Document

19/10/2219 October 2022 Appointment of Mr John Frederick Savill as a director on 2022-07-20

View Document

19/10/2219 October 2022 Director's details changed for Mrs Hannah Docherty on 2022-10-19

View Document

06/01/226 January 2022 Director's details changed for Merlin Matthews on 2021-12-28

View Document

06/01/226 January 2022 Secretary's details changed for Mr Merlin Matthews on 2021-12-28

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

18/06/1918 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/04/193 April 2019 DIRECTOR APPOINTED MS ANNA GODDARD

View Document

01/04/191 April 2019 DIRECTOR APPOINTED MRS HANNAH DOCHERTY

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

08/02/198 February 2019 SECRETARY APPOINTED MR MERLIN MATTHEWS

View Document

08/02/198 February 2019 SECRETARY APPOINTED MR STEVE BROWN

View Document

08/02/198 February 2019 APPOINTMENT TERMINATED, DIRECTOR JULIA NEUHOFF

View Document

08/02/198 February 2019 APPOINTMENT TERMINATED, DIRECTOR GERARDUS BREDENOORD

View Document

08/02/198 February 2019 APPOINTMENT TERMINATED, SECRETARY GERARDUS BREDENOORD

View Document

08/02/198 February 2019 SECRETARY'S CHANGE OF PARTICULARS / MR STEVE BROWN / 08/02/2019

View Document

08/02/198 February 2019 APPOINTMENT TERMINATED, DIRECTOR JACOB PHELAN

View Document

08/02/198 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MERLIN MATTHEWS / 08/02/2019

View Document

01/10/181 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

14/06/1814 June 2018 DIRECTOR APPOINTED MR CHRISTOPHER CHARLES DAVIS

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

03/04/183 April 2018 REGISTERED OFFICE CHANGED ON 03/04/2018 FROM BRIGHTON ECO CENTRE 39-41 SURREY STREET BRIGHTON EAST SUSSEX BN1 3PB

View Document

09/10/179 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

24/03/1724 March 2017 APPOINTMENT TERMINATED, DIRECTOR RAGULAN SRISKANTHAN

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/03/1621 March 2016 21/03/16 NO MEMBER LIST

View Document

04/02/164 February 2016 DIRECTOR APPOINTED MR JACOB KEIREN PHELAN

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

26/10/1526 October 2015 APPOINTMENT TERMINATED, DIRECTOR MICHELLE PAULI

View Document

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/07/1529 July 2015 DIRECTOR APPOINTED MS JULIA TAFLYN NEUHOFF

View Document

18/05/1518 May 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID GETTMAN

View Document

16/04/1516 April 2015 APPOINTMENT TERMINATED, SECRETARY EMMA EAGLAND

View Document

16/04/1516 April 2015 21/03/15 NO MEMBER LIST

View Document

16/04/1516 April 2015 SECRETARY APPOINTED MR GERARDUS JACOBUS BREDENOORD

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/03/1427 March 2014 21/03/14 NO MEMBER LIST

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

30/09/1330 September 2013 APPOINTMENT TERMINATED, SECRETARY DEREK BALCOMBE

View Document

30/09/1330 September 2013 SECRETARY APPOINTED MS EMMA EAGLAND

View Document

05/09/135 September 2013 ALTER ARTICLES 08/08/2013

View Document

08/05/138 May 2013 PREVSHO FROM 31/03/2013 TO 31/12/2012

View Document

08/05/138 May 2013 21/03/13 NO MEMBER LIST

View Document

08/05/138 May 2013 SECRETARY'S CHANGE OF PARTICULARS / DEREK FREDERICK BALCOMBE / 01/05/2013

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/01/1328 January 2013 DIRECTOR APPOINTED MS MICHELLE PAULI

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MERLIN MATTHEWS / 28/09/2012

View Document

27/07/1227 July 2012 DIRECTOR APPOINTED MR GERARD BREDENOORD

View Document

25/07/1225 July 2012 APPOINTMENT TERMINATED, DIRECTOR MARGHUERITA REMI-JUDAH

View Document

10/04/1210 April 2012 21/03/12 NO MEMBER LIST

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

04/03/124 March 2012 APPOINTMENT TERMINATED, DIRECTOR ANDY BROWN

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/04/1118 April 2011 21/03/11 NO MEMBER LIST

View Document

25/01/1125 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GETTMAN / 24/01/2011

View Document

24/01/1124 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RAGULAN SRISKANTHAN / 24/01/2011

View Document

17/01/1117 January 2011 DIRECTOR APPOINTED MS MARGHUERITA REMI-JUDAH

View Document

17/01/1117 January 2011 DIRECTOR APPOINTED MR ANDY BROWN

View Document

14/01/1114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/04/107 April 2010 21/03/10 NO MEMBER LIST

View Document

23/01/1023 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/04/092 April 2009 ANNUAL RETURN MADE UP TO 21/03/09

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/04/0816 April 2008 REGISTERED OFFICE CHANGED ON 16/04/2008 FROM BRIGHTON ECOCENTRE 39-41 SURREY STREET BRIGHTON EAST SUSSEX BN1 3PB

View Document

16/04/0816 April 2008 LOCATION OF DEBENTURE REGISTER

View Document

16/04/0816 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

16/04/0816 April 2008 ANNUAL RETURN MADE UP TO 21/03/08

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/12/0714 December 2007 DIRECTOR RESIGNED

View Document

14/12/0714 December 2007 DIRECTOR RESIGNED

View Document

14/12/0714 December 2007 DIRECTOR RESIGNED

View Document

14/12/0714 December 2007 DIRECTOR RESIGNED

View Document

14/12/0714 December 2007 NEW DIRECTOR APPOINTED

View Document

12/12/0712 December 2007 NEW SECRETARY APPOINTED

View Document

07/12/077 December 2007 NEW DIRECTOR APPOINTED

View Document

19/04/0719 April 2007 DIRECTOR RESIGNED

View Document

19/04/0719 April 2007 DIRECTOR RESIGNED

View Document

19/04/0719 April 2007 DIRECTOR RESIGNED

View Document

19/04/0719 April 2007 REGISTERED OFFICE CHANGED ON 19/04/07 FROM: UNIT A GLOBAL PARK 12 MOORSIDE COLCHESTER CO1 2TW

View Document

19/04/0719 April 2007 NEW DIRECTOR APPOINTED

View Document

19/04/0719 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

19/04/0719 April 2007 DIRECTOR RESIGNED

View Document

19/04/0719 April 2007 DIRECTOR RESIGNED

View Document

19/04/0719 April 2007 DIRECTOR RESIGNED

View Document

19/04/0719 April 2007 DIRECTOR RESIGNED

View Document

19/04/0719 April 2007 SECRETARY RESIGNED

View Document

30/03/0730 March 2007 ANNUAL RETURN MADE UP TO 21/03/07

View Document

10/02/0710 February 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/06

View Document

13/06/0613 June 2006 NEW DIRECTOR APPOINTED

View Document

21/04/0621 April 2006 ANNUAL RETURN MADE UP TO 21/03/06

View Document

16/02/0616 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

02/02/062 February 2006 NEW DIRECTOR APPOINTED

View Document

20/12/0520 December 2005 NEW DIRECTOR APPOINTED

View Document

05/12/055 December 2005 NEW DIRECTOR APPOINTED

View Document

05/12/055 December 2005 NEW DIRECTOR APPOINTED

View Document

05/12/055 December 2005 NEW DIRECTOR APPOINTED

View Document

05/12/055 December 2005 NEW DIRECTOR APPOINTED

View Document

12/04/0512 April 2005 ANNUAL RETURN MADE UP TO 21/03/05

View Document

08/04/058 April 2005 NEW SECRETARY APPOINTED

View Document

18/01/0518 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/10/046 October 2004 ACCOUNTS/APPT APPROVED 14/09/04

View Document

06/10/046 October 2004 DIRECTOR RESIGNED

View Document

06/10/046 October 2004 DIRECTOR RESIGNED

View Document

06/10/046 October 2004 DIRECTOR RESIGNED

View Document

06/10/046 October 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/10/046 October 2004 DIRECTOR RESIGNED

View Document

06/10/046 October 2004 DIRECTOR RESIGNED

View Document

06/10/046 October 2004 DIRECTOR RESIGNED

View Document

06/10/046 October 2004 NEW DIRECTOR APPOINTED

View Document

06/10/046 October 2004 NEW DIRECTOR APPOINTED

View Document

06/10/046 October 2004 NEW DIRECTOR APPOINTED

View Document

06/10/046 October 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/04/041 April 2004 ARTICLES OF ASSOCIATION

View Document

01/04/041 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/03/0429 March 2004 ANNUAL RETURN MADE UP TO 21/03/04

View Document

09/02/049 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/02/049 February 2004 NEW DIRECTOR APPOINTED

View Document

13/11/0313 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

03/04/033 April 2003 ANNUAL RETURN MADE UP TO 21/03/03

View Document

20/03/0320 March 2003 NEW DIRECTOR APPOINTED

View Document

10/03/0310 March 2003 DIRECTOR RESIGNED

View Document

10/03/0310 March 2003 NEW DIRECTOR APPOINTED

View Document

10/03/0310 March 2003 DIRECTOR RESIGNED

View Document

10/03/0310 March 2003 DIRECTOR RESIGNED

View Document

10/03/0310 March 2003 NEW DIRECTOR APPOINTED

View Document

10/03/0310 March 2003 NEW DIRECTOR APPOINTED

View Document

13/02/0313 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

07/06/027 June 2002 ANNUAL RETURN MADE UP TO 21/03/02

View Document

13/02/0213 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

12/04/0112 April 2001 ANNUAL RETURN MADE UP TO 21/03/01

View Document

02/02/012 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

03/11/003 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

19/04/0019 April 2000 ANNUAL RETURN MADE UP TO 21/03/00

View Document

14/07/9914 July 1999 ANNUAL RETURN MADE UP TO 21/03/99

View Document

17/06/9817 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

17/06/9817 June 1998 ANNUAL RETURN MADE UP TO 21/03/98

View Document

21/03/9721 March 1997 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