WEEE SERVICES LIMITED
Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Compulsory strike-off action has been discontinued |
03/06/253 June 2025 | Compulsory strike-off action has been discontinued |
02/06/252 June 2025 | Micro company accounts made up to 2024-04-30 |
16/05/2516 May 2025 | Compulsory strike-off action has been suspended |
16/05/2516 May 2025 | Compulsory strike-off action has been suspended |
01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
07/01/257 January 2025 | Confirmation statement made on 2024-10-05 with no updates |
29/05/2429 May 2024 | Registered office address changed from Unit E Asfordby Business Park Asfordby Melton Mowbray Non-Us/Other LE14 3JL United Kingdom to 7 Brook Park Gaddesby Lane Rearsby Leicester LE7 4ZB on 2024-05-29 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
12/03/2412 March 2024 | Unaudited abridged accounts made up to 2023-04-30 |
20/02/2420 February 2024 | Registered office address changed from 7 Brook Park Gaddesby Lane Rearsby Leicester LE7 4ZB England to Unit E Asfordby Business Park Asfordby Melton Mowbray Non-Us/Other LE14 3JL on 2024-02-20 |
24/01/2424 January 2024 | Certificate of change of name |
27/11/2327 November 2023 | Certificate of change of name |
02/11/232 November 2023 | Confirmation statement made on 2023-10-05 with no updates |
04/07/234 July 2023 | Termination of appointment of Jason Allinson Bulman as a director on 2022-04-19 |
05/05/235 May 2023 | Compulsory strike-off action has been discontinued |
05/05/235 May 2023 | Compulsory strike-off action has been discontinued |
04/05/234 May 2023 | Unaudited abridged accounts made up to 2022-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
22/04/2322 April 2023 | Compulsory strike-off action has been suspended |
22/04/2322 April 2023 | Compulsory strike-off action has been suspended |
11/04/2311 April 2023 | Termination of appointment of Louise Victoria Airdrie as a director on 2023-03-29 |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
31/03/2331 March 2023 | Registered office address changed from 6 Brook Park Gaddesby Lane Rearsby Leicester LE7 4ZB England to 7 Brook Park Gaddesby Lane Rearsby Leicester LE7 4ZB on 2023-03-31 |
24/11/2224 November 2022 | Confirmation statement made on 2022-10-05 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
08/02/228 February 2022 | Compulsory strike-off action has been discontinued |
08/02/228 February 2022 | Compulsory strike-off action has been discontinued |
07/02/227 February 2022 | Unaudited abridged accounts made up to 2021-04-30 |
07/02/227 February 2022 | Confirmation statement made on 2021-10-05 with no updates |
07/01/227 January 2022 | Compulsory strike-off action has been suspended |
07/01/227 January 2022 | Compulsory strike-off action has been suspended |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
13/10/2113 October 2021 | Registered office address changed from 1317 Melton Road Syston Leicester LE7 2EN England to 6 Brook Park Gaddesby Lane Rearsby Leicester LE7 4ZB on 2021-10-13 |
22/07/2122 July 2021 | Compulsory strike-off action has been discontinued |
22/07/2122 July 2021 | Compulsory strike-off action has been discontinued |
21/07/2121 July 2021 | Micro company accounts made up to 2020-04-30 |
16/07/2116 July 2021 | Compulsory strike-off action has been suspended |
16/07/2116 July 2021 | Compulsory strike-off action has been suspended |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
29/01/2029 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
22/11/1922 November 2019 | CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
13/04/1913 April 2019 | COMPANY NAME CHANGED ESYNERGY IT RECYCLING LIMITED CERTIFICATE ISSUED ON 13/04/19 |
22/02/1922 February 2019 | DIRECTOR APPOINTED MS LOUISE VICTORIA AIRDRIE |
22/02/1922 February 2019 | DIRECTOR APPOINTED MR DAVID BULMAN |
15/01/1915 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
07/01/197 January 2019 | COMPANY NAME CHANGED ES EUROPEAN TRANSPORT LTD CERTIFICATE ISSUED ON 07/01/19 |
04/01/194 January 2019 | APPOINTMENT TERMINATED, DIRECTOR LOUISE AIRDRIE |
04/01/194 January 2019 | DIRECTOR APPOINTED MR JASON ALLINSON BULMAN |
04/12/184 December 2018 | APPOINTMENT TERMINATED, DIRECTOR DEAN SEATON |
18/10/1818 October 2018 | CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
21/02/1821 February 2018 | DIRECTOR APPOINTED MS LOUISE AIRDRIE |
06/10/176 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID BULMAN |
06/10/176 October 2017 | CESSATION OF DEAN JOHN SEATON AS A PSC |
06/10/176 October 2017 | CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES |
21/06/1721 June 2017 | REGISTERED OFFICE CHANGED ON 21/06/2017 FROM 10 LIVINGSTONE LANE EARL SHILTON LEICESTER LE9 7EZ UNITED KINGDOM |
19/04/1719 April 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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