RECYCLE IT 4 U LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Unaudited abridged accounts made up to 2024-08-31

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

02/05/242 May 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

16/01/2416 January 2024 Termination of appointment of Brian Pierce as a director on 2024-01-11

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

17/03/2317 March 2023 Micro company accounts made up to 2022-08-31

View Document

06/03/236 March 2023 Notification of Mohammed Junaid Yusuf Dar as a person with significant control on 2023-02-17

View Document

06/03/236 March 2023 Cessation of Brian Pierce as a person with significant control on 2023-02-17

View Document

06/03/236 March 2023 Cessation of Jennifer Christina Houlston as a person with significant control on 2023-02-17

View Document

06/03/236 March 2023 Confirmation statement made on 2023-03-06 with updates

View Document

17/02/2317 February 2023 Appointment of Mrs Snober Shabir as a director on 2023-02-17

View Document

17/02/2317 February 2023 Termination of appointment of Rachel Tapley as a secretary on 2023-02-17

View Document

17/02/2317 February 2023 Termination of appointment of Jennifer Christina Houlston as a director on 2023-02-17

View Document

17/02/2317 February 2023 Appointment of Mr Mohammed Junaid Yusuf Dar as a director on 2023-02-17

View Document

17/02/2317 February 2023 Appointment of Mrs Snober Shabir as a secretary on 2023-02-17

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

13/01/2213 January 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, WITH UPDATES

View Document

20/01/2020 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

15/01/2015 January 2020 DIRECTOR APPOINTED MR BRIAN PIERCE

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES

View Document

21/01/1921 January 2019 APPOINTMENT TERMINATED, DIRECTOR RACHEL TAPLEY

View Document

21/01/1921 January 2019 SECRETARY APPOINTED MRS RACHEL TAPLEY

View Document

21/01/1921 January 2019 APPOINTMENT TERMINATED, DIRECTOR KAREN TOMS

View Document

21/01/1921 January 2019 APPOINTMENT TERMINATED, SECRETARY JENNIFER HOULSTON

View Document

11/12/1811 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES

View Document

17/04/1817 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

20/11/1720 November 2017 DIRECTOR APPOINTED MR JONATHON DAVID HOULSTON

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

17/03/1717 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

05/05/165 May 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

10/11/1510 November 2015 DIRECTOR APPOINTED MRS RACHEL LESLEY TAPLEY

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

24/04/1524 April 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

25/03/1525 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

15/04/1415 April 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

09/12/139 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

03/09/133 September 2013 REGISTERED OFFICE CHANGED ON 03/09/2013 FROM UNIT 12, CEDAR COURT, HALESFIELD 17 TELFORD SHROPSHIRE TF7 4PW UNITED KINGDOM

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

21/05/1321 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

07/05/137 May 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

01/05/121 May 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

26/03/1226 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

19/05/1119 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

06/05/116 May 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER CHRISTINA HOULSTON / 14/04/2010

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN TOMS / 14/04/2010

View Document

04/05/104 May 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

03/08/093 August 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

15/07/0915 July 2009 DIRECTOR APPOINTED MRS KAREN TOMS

View Document

14/07/0914 July 2009 SECRETARY APPOINTED MRS JENNIFER CHRISTINA HOULSTON

View Document

14/07/0914 July 2009 APPOINTMENT TERMINATED SECRETARY BRIAN PIERCE

View Document

28/05/0928 May 2009 RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS; AMEND

View Document

09/01/099 January 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW PIERCE

View Document

09/01/099 January 2009 APPOINTMENT TERMINATED SECRETARY ANDREW PIERCE

View Document

09/01/099 January 2009 SECRETARY APPOINTED MR BRIAN PIERCE

View Document

09/01/099 January 2009 REGISTERED OFFICE CHANGED ON 09/01/2009 FROM UNIT 11 TWEEDALE COURT IND EST MADELEY TELFORD SHROPSHIRE TF7 4JZ

View Document

07/01/097 January 2009 Annual accounts small company total exemption made up to 31 August 2007

View Document

19/08/0819 August 2008 RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS

View Document

19/08/0719 August 2007 REGISTERED OFFICE CHANGED ON 19/08/07 FROM: MAXI HOUSE HALESFIELD 20 TELFORD TF7 4QU

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

31/05/0731 May 2007 RETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

18/05/0618 May 2006 RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 ACC. REF. DATE EXTENDED FROM 30/04/05 TO 31/08/05

View Document

13/05/0413 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/05/0411 May 2004 NEW DIRECTOR APPOINTED

View Document

11/05/0411 May 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/05/0411 May 2004 DIRECTOR RESIGNED

View Document

11/05/0411 May 2004 SECRETARY RESIGNED

View Document

14/04/0414 April 2004 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