UNYTE WASTE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewSatisfaction of charge 076498480001 in full

View Document

07/04/257 April 2025 Termination of appointment of Craig Kirk Brown as a director on 2025-04-04

View Document

29/11/2429 November 2024 Confirmation statement made on 2024-11-29 with no updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/12/2311 December 2023 Confirmation statement made on 2023-12-07 with no updates

View Document

19/09/2319 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/12/227 December 2022 Confirmation statement made on 2022-12-07 with updates

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-11-13 with no updates

View Document

02/02/222 February 2022 Compulsory strike-off action has been discontinued

View Document

02/02/222 February 2022 Compulsory strike-off action has been discontinued

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

26/01/2226 January 2022 Confirmation statement made on 2021-11-13 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/12/211 December 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

17/02/2117 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

13/01/2113 January 2021 CONFIRMATION STATEMENT MADE ON 13/11/20, NO UPDATES

View Document

07/12/207 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 076498480001

View Document

11/08/2011 August 2020 REGISTERED OFFICE CHANGED ON 11/08/2020 FROM FIRST FLOOR, EMPIRE COURT 30-40 MUSEUM STREET WARRINGTON WA1 1HU ENGLAND

View Document

11/08/2011 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES OWAIN BARTLEY / 16/07/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

17/03/2017 March 2020 APPOINTMENT TERMINATED, DIRECTOR GARRY STEVENS SMITH

View Document

25/02/2025 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 13/11/19, WITH UPDATES

View Document

13/11/1913 November 2019 DIRECTOR APPOINTED MR CRAIG BROWN

View Document

13/11/1913 November 2019 DIRECTOR APPOINTED MR GARRY LEE STEVENS SMITH

View Document

18/10/1918 October 2019 CESSATION OF JOHN ANDREW HOWDEN AS A PSC

View Document

18/10/1918 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UNYTE CAPITAL LIMITED

View Document

17/10/1917 October 2019 REGISTERED OFFICE CHANGED ON 17/10/2019 FROM 2 TOWER COURT IRCHESTER ROAD WOLLASTON WELLINGBOROUGH NORTHAMPTONSHIRE NN29 7RW

View Document

17/10/1917 October 2019 COMPANY NAME CHANGED WASTE RECOVERY SOLUTIONS LIMITED CERTIFICATE ISSUED ON 17/10/19

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

07/03/197 March 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN HOWDEN

View Document

12/02/1912 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

16/01/1816 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

20/02/1720 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

17/06/1617 June 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

14/01/1614 January 2016 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/15

View Document

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

View Document

03/06/153 June 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

24/02/1524 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

07/10/147 October 2014 DIRECTOR APPOINTED MR JAMES OWAIN BARTLEY

View Document

07/10/147 October 2014 REGISTERED OFFICE CHANGED ON 07/10/2014 FROM HAWTHORN HOUSE MEDLICOTT CLOSE OAKLEY HAY CORBY NORTHAMPTONSHIRE NN18 9NF

View Document

09/07/149 July 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

11/06/1411 June 2014 COMPANY NAME CHANGED E.W.C. (ENVIRONMENTAL & WASTE CONSULTANCY) LIMITED CERTIFICATE ISSUED ON 11/06/14

View Document

11/06/1411 June 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

03/02/143 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

24/06/1324 June 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

07/02/137 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

13/07/1213 July 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

22/06/1222 June 2012 REGISTERED OFFICE CHANGED ON 22/06/2012 FROM 24 LONG BREECH MAWSLEY KETTERING NORTHAMPTONSHIRE NN14 1TR UNITED KINGDOM

View Document

08/06/128 June 2012 DIRECTOR APPOINTED MR JOHN ANDREW HOWDEN

View Document

08/06/128 June 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES BARTLEY

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

27/05/1127 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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