UNYTE WASTE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 New | Satisfaction of charge 076498480001 in full |
07/04/257 April 2025 | Termination of appointment of Craig Kirk Brown as a director on 2025-04-04 |
29/11/2429 November 2024 | Confirmation statement made on 2024-11-29 with no updates |
27/09/2427 September 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
11/12/2311 December 2023 | Confirmation statement made on 2023-12-07 with no updates |
19/09/2319 September 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
07/12/227 December 2022 | Confirmation statement made on 2022-12-07 with updates |
24/11/2224 November 2022 | Confirmation statement made on 2022-11-13 with no updates |
02/02/222 February 2022 | Compulsory strike-off action has been discontinued |
02/02/222 February 2022 | Compulsory strike-off action has been discontinued |
01/02/221 February 2022 | First Gazette notice for compulsory strike-off |
26/01/2226 January 2022 | Confirmation statement made on 2021-11-13 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
01/12/211 December 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
17/02/2117 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
13/01/2113 January 2021 | CONFIRMATION STATEMENT MADE ON 13/11/20, NO UPDATES |
07/12/207 December 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 076498480001 |
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 |
11/08/2011 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES OWAIN BARTLEY / 16/07/2020 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
17/03/2017 March 2020 | APPOINTMENT TERMINATED, DIRECTOR GARRY STEVENS SMITH |
25/02/2025 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
13/11/1913 November 2019 | CONFIRMATION STATEMENT MADE ON 13/11/19, WITH UPDATES |
13/11/1913 November 2019 | DIRECTOR APPOINTED MR CRAIG BROWN |
13/11/1913 November 2019 | DIRECTOR APPOINTED MR GARRY LEE STEVENS SMITH |
18/10/1918 October 2019 | CESSATION OF JOHN ANDREW HOWDEN AS A PSC |
18/10/1918 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UNYTE CAPITAL LIMITED |
17/10/1917 October 2019 | REGISTERED OFFICE CHANGED ON 17/10/2019 FROM 2 TOWER COURT IRCHESTER ROAD WOLLASTON WELLINGBOROUGH NORTHAMPTONSHIRE NN29 7RW |
17/10/1917 October 2019 | COMPANY NAME CHANGED WASTE RECOVERY SOLUTIONS LIMITED CERTIFICATE ISSUED ON 17/10/19 |
13/06/1913 June 2019 | CONFIRMATION STATEMENT MADE ON 27/05/19, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
07/03/197 March 2019 | APPOINTMENT TERMINATED, DIRECTOR JOHN HOWDEN |
12/02/1912 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
16/01/1816 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
06/06/176 June 2017 | CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
20/02/1720 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
17/06/1617 June 2016 | Annual return made up to 27 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
14/01/1614 January 2016 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/15 |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
03/06/153 June 2015 | Annual return made up to 27 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
24/02/1524 February 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14 |
07/10/147 October 2014 | DIRECTOR APPOINTED MR JAMES OWAIN BARTLEY |
07/10/147 October 2014 | REGISTERED OFFICE CHANGED ON 07/10/2014 FROM HAWTHORN HOUSE MEDLICOTT CLOSE OAKLEY HAY CORBY NORTHAMPTONSHIRE NN18 9NF |
09/07/149 July 2014 | Annual return made up to 27 May 2014 with full list of shareholders |
11/06/1411 June 2014 | COMPANY NAME CHANGED E.W.C. (ENVIRONMENTAL & WASTE CONSULTANCY) LIMITED CERTIFICATE ISSUED ON 11/06/14 |
11/06/1411 June 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
03/02/143 February 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13 |
24/06/1324 June 2013 | Annual return made up to 27 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
07/02/137 February 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12 |
13/07/1213 July 2012 | Annual return made up to 27 May 2012 with full list of shareholders |
22/06/1222 June 2012 | REGISTERED OFFICE CHANGED ON 22/06/2012 FROM 24 LONG BREECH MAWSLEY KETTERING NORTHAMPTONSHIRE NN14 1TR UNITED KINGDOM |
08/06/128 June 2012 | DIRECTOR APPOINTED MR JOHN ANDREW HOWDEN |
08/06/128 June 2012 | APPOINTMENT TERMINATED, DIRECTOR JAMES BARTLEY |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
27/05/1127 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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