WEEE SERVICES LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Compulsory strike-off action has been discontinued

View Document

03/06/253 June 2025 Compulsory strike-off action has been discontinued

View Document

02/06/252 June 2025 Micro company accounts made up to 2024-04-30

View Document

16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 Confirmation statement made on 2024-10-05 with no updates

View Document

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

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

12/03/2412 March 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

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

View Document

24/01/2424 January 2024 Certificate of change of name

View Document

27/11/2327 November 2023 Certificate of change of name

View Document

02/11/232 November 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

04/07/234 July 2023 Termination of appointment of Jason Allinson Bulman as a director on 2022-04-19

View Document

05/05/235 May 2023 Compulsory strike-off action has been discontinued

View Document

05/05/235 May 2023 Compulsory strike-off action has been discontinued

View Document

04/05/234 May 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

22/04/2322 April 2023 Compulsory strike-off action has been suspended

View Document

22/04/2322 April 2023 Compulsory strike-off action has been suspended

View Document

11/04/2311 April 2023 Termination of appointment of Louise Victoria Airdrie as a director on 2023-03-29

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

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

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

08/02/228 February 2022 Compulsory strike-off action has been discontinued

View Document

08/02/228 February 2022 Compulsory strike-off action has been discontinued

View Document

07/02/227 February 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

07/02/227 February 2022 Confirmation statement made on 2021-10-05 with no updates

View Document

07/01/227 January 2022 Compulsory strike-off action has been suspended

View Document

07/01/227 January 2022 Compulsory strike-off action has been suspended

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

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

View Document

22/07/2122 July 2021 Compulsory strike-off action has been discontinued

View Document

22/07/2122 July 2021 Compulsory strike-off action has been discontinued

View Document

21/07/2121 July 2021 Micro company accounts made up to 2020-04-30

View Document

16/07/2116 July 2021 Compulsory strike-off action has been suspended

View Document

16/07/2116 July 2021 Compulsory strike-off action has been suspended

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/01/2029 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

13/04/1913 April 2019 COMPANY NAME CHANGED ESYNERGY IT RECYCLING LIMITED CERTIFICATE ISSUED ON 13/04/19

View Document

22/02/1922 February 2019 DIRECTOR APPOINTED MS LOUISE VICTORIA AIRDRIE

View Document

22/02/1922 February 2019 DIRECTOR APPOINTED MR DAVID BULMAN

View Document

15/01/1915 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

07/01/197 January 2019 COMPANY NAME CHANGED ES EUROPEAN TRANSPORT LTD CERTIFICATE ISSUED ON 07/01/19

View Document

04/01/194 January 2019 APPOINTMENT TERMINATED, DIRECTOR LOUISE AIRDRIE

View Document

04/01/194 January 2019 DIRECTOR APPOINTED MR JASON ALLINSON BULMAN

View Document

04/12/184 December 2018 APPOINTMENT TERMINATED, DIRECTOR DEAN SEATON

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

21/02/1821 February 2018 DIRECTOR APPOINTED MS LOUISE AIRDRIE

View Document

06/10/176 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID BULMAN

View Document

06/10/176 October 2017 CESSATION OF DEAN JOHN SEATON AS A PSC

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES

View Document

21/06/1721 June 2017 REGISTERED OFFICE CHANGED ON 21/06/2017 FROM 10 LIVINGSTONE LANE EARL SHILTON LEICESTER LE9 7EZ UNITED KINGDOM

View Document

19/04/1719 April 2017 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