RECYCLING INDUSTRY PLANT OPERATOR TRAINING SCHEME LIMITED
Company Documents
Date | Description |
---|---|
23/09/2523 September 2025 New | Final Gazette dissolved via voluntary strike-off |
23/09/2523 September 2025 New | Final Gazette dissolved via voluntary strike-off |
18/06/2518 June 2025 | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
10/02/2510 February 2025 | Confirmation statement made on 2025-01-31 with updates |
15/11/2415 November 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/02/2426 February 2024 | Director's details changed for Mr Philip Wood on 2024-02-26 |
26/02/2426 February 2024 | Change of details for Mr Philip John Wood as a person with significant control on 2024-02-26 |
26/02/2426 February 2024 | Director's details changed for Mrs Gail Anne Wood on 2024-02-26 |
26/02/2426 February 2024 | Change of details for Mrs Gail Wood as a person with significant control on 2024-02-26 |
09/02/249 February 2024 | Confirmation statement made on 2024-02-08 with updates |
09/02/249 February 2024 | Notification of Philip Wood as a person with significant control on 2023-07-25 |
09/02/249 February 2024 | Confirmation statement made on 2024-02-01 with updates |
09/02/249 February 2024 | Notification of Gail Wood as a person with significant control on 2023-07-25 |
09/02/249 February 2024 | Cessation of Colin Greenwood as a person with significant control on 2023-07-25 |
22/12/2322 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
26/07/2326 July 2023 | Appointment of Mr Philip Wood as a director on 2023-07-25 |
26/07/2326 July 2023 | Termination of appointment of Colin Greenwood as a director on 2023-07-25 |
26/07/2326 July 2023 | Appointment of Mrs Gail Anne Wood as a director on 2023-07-25 |
26/07/2326 July 2023 | Registered office address changed from 31 Walker Avenue Wolverton Mill Milton Keynes MK12 5TW England to 1 Tape Street Cheadle Stoke-on-Trent ST10 1BB on 2023-07-26 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/03/2330 March 2023 | Termination of appointment of Derek William Hurford as a secretary on 2023-03-20 |
24/02/2324 February 2023 | Confirmation statement made on 2023-02-13 with no updates |
15/12/2215 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/12/2122 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
20/01/2120 January 2021 | 31/03/20 UNAUDITED ABRIDGED |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/02/2013 February 2020 | CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES |
18/12/1918 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
17/04/1917 April 2019 | CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/12/1820 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
10/04/1810 April 2018 | CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/12/1719 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
12/04/1712 April 2017 | CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
15/04/1615 April 2016 | Annual return made up to 6 March 2016 with full list of shareholders |
15/04/1615 April 2016 | REGISTERED OFFICE CHANGED ON 15/04/2016 FROM 32 SEATON ROAD YEOVIL SOMERSET BA20 2AW |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
01/04/151 April 2015 | Annual return made up to 6 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
30/06/1430 June 2014 | DIRECTOR APPOINTED MR COLIN GREENWOOD |
30/06/1430 June 2014 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM HURFORD |
20/05/1420 May 2014 | Annual return made up to 6 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
27/12/1327 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
24/05/1324 May 2013 | Annual return made up to 6 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
15/12/1215 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
10/05/1210 May 2012 | Annual return made up to 6 March 2012 with full list of shareholders |
10/05/1210 May 2012 | REGISTERED OFFICE CHANGED ON 10/05/2012 FROM THORNCOOMBE BROAD OAK STURMINSTER NEWTON DORSET DT10 2HD |
10/05/1210 May 2012 | SECRETARY'S CHANGE OF PARTICULARS / DEREK WILLIAM HURFORD / 10/05/2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
31/01/1231 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
13/06/1113 June 2011 | Annual return made up to 6 March 2011 with full list of shareholders |
13/12/1013 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
03/05/103 May 2010 | Annual return made up to 6 March 2010 with full list of shareholders |
10/01/1010 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
09/03/099 March 2009 | RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS |
17/12/0817 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
28/07/0828 July 2008 | RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS |
24/01/0824 January 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
19/03/0719 March 2007 | RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS |
19/03/0719 March 2007 | SECRETARY RESIGNED |
04/12/064 December 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
28/09/0628 September 2006 | RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS |
02/11/052 November 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
12/10/0512 October 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
11/05/0511 May 2005 | RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS |
17/05/0417 May 2004 | RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS |
08/05/048 May 2004 | NEW SECRETARY APPOINTED |
22/03/0322 March 2003 | NEW SECRETARY APPOINTED |
22/03/0322 March 2003 | NEW DIRECTOR APPOINTED |
22/03/0322 March 2003 | DIRECTOR RESIGNED |
22/03/0322 March 2003 | REGISTERED OFFICE CHANGED ON 22/03/03 FROM: 2 CATHEDRAL ROAD CARDIFF SOUTH GLAM CF11 9RZ |
22/03/0322 March 2003 | SECRETARY RESIGNED |
06/03/036 March 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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