RECYCLENET LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

12/08/2512 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

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

View Document

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

View Document

14/05/2514 May 2025 Application to strike the company off the register

View Document

12/05/2512 May 2025

View Document

12/05/2512 May 2025

View Document

12/05/2512 May 2025 Resolutions

View Document

12/05/2512 May 2025 Statement of capital on 2025-05-12

View Document

31/12/2431 December 2024 Full accounts made up to 2024-03-31

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-10-30 with no updates

View Document

08/07/248 July 2024 Appointment of Terence Strain as a director on 2024-07-01

View Document

08/07/248 July 2024 Termination of appointment of Thomas Joseph Walsh as a director on 2024-07-01

View Document

08/07/248 July 2024 Appointment of Mr James Austin Priestley as a director on 2024-07-01

View Document

08/07/248 July 2024 Termination of appointment of Simon Alasdair Woods as a director on 2024-07-01

View Document

04/04/244 April 2024 Termination of appointment of Simon Dick as a director on 2024-02-12

View Document

06/01/246 January 2024 Full accounts made up to 2023-03-31

View Document

08/11/238 November 2023 Confirmation statement made on 2023-10-30 with no updates

View Document

07/01/237 January 2023 Accounts for a small company made up to 2022-03-31

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-10-30 with no updates

View Document

07/01/227 January 2022 Accounts for a small company made up to 2021-03-31

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-10-30 with updates

View Document

03/07/203 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

20/01/2020 January 2020 DIRECTOR APPOINTED MR SIMON DICK

View Document

09/01/209 January 2020 APPOINTMENT TERMINATED, DIRECTOR ARVYDAS POCEVICIUS

View Document

09/01/209 January 2020 CESSATION OF ARVYDAS POCEVICIUS AS A PSC

View Document

09/01/209 January 2020 REGISTERED OFFICE CHANGED ON 09/01/2020 FROM 18 ROWANS HUMBERSTON GRIMSBY LINCOLNSHIRE DN36 4BN ENGLAND

View Document

09/01/209 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENVA UK BIDCO LIMITED

View Document

09/01/209 January 2020 DIRECTOR APPOINTED MR SIMON ALASDAIR WOODS

View Document

09/01/209 January 2020 CURRSHO FROM 30/11/2020 TO 31/03/2020

View Document

09/01/209 January 2020 DIRECTOR APPOINTED MR THOMAS JOSEPH WALSH

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, WITH UPDATES

View Document

21/10/1921 October 2019 CURREXT FROM 31/10/2019 TO 30/11/2019

View Document

07/06/197 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

06/06/186 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, WITH UPDATES

View Document

19/07/1719 July 2017 PSC'S CHANGE OF PARTICULARS / MR ARVYDAS POCEVICIUS / 03/03/2017

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARVYDAS POCEVICIUS

View Document

10/05/1710 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

03/03/173 March 2017 REGISTERED OFFICE CHANGED ON 03/03/2017 FROM SUITE 9 NORMANBY GATEWAY LYSAGHTS WAY SCUNTHORPE NORTH LINCOLNSHIRE DN15 9YG

View Document

03/03/173 March 2017 REGISTERED OFFICE CHANGED ON 03/03/2017 FROM
SUITE 9 NORMANBY GATEWAY
LYSAGHTS WAY
SCUNTHORPE
NORTH LINCOLNSHIRE
DN15 9YG

View Document

03/03/173 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ARVYDAS POCEVICIUS / 03/03/2017

View Document

03/03/173 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ARVYDAS POCEVICIUS / 03/03/2017

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

30/10/1630 October 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

18/05/1618 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/10/1530 October 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

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

View Document

06/11/146 November 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

14/03/1414 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

12/11/1312 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ARVYDAS POCEVICIUS / 12/11/2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

30/10/1330 October 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

22/07/1322 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

05/11/125 November 2012 Annual return made up to 30 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

30/03/1230 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

31/10/1131 October 2011 Annual return made up to 30 October 2011 with full list of shareholders

View Document

06/06/116 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

20/05/1120 May 2011 APPOINTMENT TERMINATED, DIRECTOR ARUNAS RADISAUSKAS

View Document

13/05/1113 May 2011 REGISTERED OFFICE CHANGED ON 13/05/2011 FROM 37 FRANCES STREET SCUNTHORPE NORTH LINCOLNSHIRE DN15 6NS

View Document

09/02/119 February 2011 Annual return made up to 30 October 2010 with full list of shareholders

View Document

20/10/1020 October 2010 APPOINTMENT TERMINATED, SECRETARY AUDRONE KAVLEISKAJA

View Document

20/10/1020 October 2010 DIRECTOR APPOINTED MR ARVYDAS POCEVICIUS

View Document

18/10/1018 October 2010 REGISTERED OFFICE CHANGED ON 18/10/2010 FROM 2ND FLOOR 43 BROOMFIELD ROAD CHELMSFORD ESSEX CM11SY UNITED KINGDOM

View Document

30/10/0930 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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