Y NOT RECYCLE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewTermination of appointment of Kevin Woodside as a director on 2025-05-20

View Document

06/08/256 August 2025 NewCessation of Kevin Woodside as a person with significant control on 2025-05-20

View Document

15/11/2415 November 2024 Unaudited abridged accounts made up to 2024-05-31

View Document

01/11/241 November 2024 Appointment of Mrs Irene Margaret Hannan as a director on 2024-10-19

View Document

10/10/2410 October 2024 Termination of appointment of Irene Hannan as a director on 2024-09-30

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-09-21 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

21/02/2421 February 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-09-21 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/03/2328 March 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-21 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-05-31

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-09-21 with updates

View Document

19/11/2119 November 2021 Cancellation of shares. Statement of capital on 2021-04-12

View Document

11/11/2111 November 2021 Purchase of own shares.

View Document

24/06/2124 June 2021 Appointment of Mr Kevin Woodside as a director on 2021-06-23

View Document

23/06/2123 June 2021 Termination of appointment of Brian Gerrard Mcginnis as a director on 2021-04-12

View Document

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

View Accounts

08/12/208 December 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

27/10/2027 October 2020 CONFIRMATION STATEMENT MADE ON 21/09/20, WITH UPDATES

View Document

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

View Accounts

17/10/1917 October 2019 DIRECTOR APPOINTED MR BRIAN MCGINNIS

View Document

17/10/1917 October 2019 CESSATION OF MICHAEL CAMPBELL AS A PSC

View Document

17/10/1917 October 2019 DIRECTOR APPOINTED MRS IRENE HANNAN

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES

View Document

16/10/1916 October 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CAMPBELL

View Document

27/09/1927 September 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/12/1810 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE NI0517740003

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES

View Document

17/08/1817 August 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

25/10/1725 October 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

06/11/156 November 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

06/10/156 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

20/05/1520 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/03/1530 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE NI0517740002

View Document

09/02/159 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

30/09/1430 September 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

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

View Accounts

07/10/137 October 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

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

View Accounts

21/02/1321 February 2013 APPOINTMENT TERMINATED, DIRECTOR KEVIN WOODSIDE

View Document

22/10/1222 October 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

23/02/1223 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

14/12/1114 December 2011 REGISTERED OFFICE CHANGED ON 14/12/2011 FROM FALCONER STEWART 248 - 266 UPPER NEWTOWNARDS ROAD BALLYHACKAMORE BELFAST BT4 3EU

View Document

14/12/1114 December 2011 APPOINTMENT TERMINATED, SECRETARY SYBAN LTD

View Document

14/12/1114 December 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

15/04/1115 April 2011 DIRECTOR APPOINTED MICHAEL CAMPBELL

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

27/09/1027 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SYBAN LTD / 21/09/2010

View Document

27/09/1027 September 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

24/03/1024 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

28/10/0928 October 2009 Annual return made up to 21 September 2009 with full list of shareholders

View Document

28/10/0928 October 2009 Annual return made up to 21 September 2008 with full list of shareholders

View Document

06/04/096 April 2009 31/05/08 ANNUAL ACCTS

View Document

29/07/0829 July 2008 CHANGE OF DIRS/SEC

View Document

03/10/073 October 2007 21/09/07 ANNUAL RETURN SHUTTLE

View Document

22/08/0722 August 2007 31/05/06 ANNUAL ACCTS

View Document

22/08/0722 August 2007 31/05/07 ANNUAL ACCTS

View Document

25/07/0725 July 2007 PARS RE MORTAGE

View Document

26/11/0626 November 2006 21/09/06 ANNUAL RETURN SHUTTLE

View Document

28/07/0628 July 2006 31/05/05 ANNUAL ACCTS

View Document

28/06/0628 June 2006 CHANGE OF ARD

View Document

14/10/0514 October 2005 21/09/05 ANNUAL RETURN SHUTTLE

View Document

27/09/0427 September 2004 CHANGE OF DIRS/SEC

View Document

21/09/0421 September 2004 ARTICLES

View Document

21/09/0421 September 2004 DECLN COMPLNCE REG NEW CO

View Document

21/09/0421 September 2004 MEMORANDUM

View Document

21/09/0421 September 2004 PARS RE DIRS/SIT REG OFF

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