CLICK WASTE LTD

Company Documents

DateDescription
05/08/255 August 2025 NewRegistered office address changed from 1 One Tree Hill Stanford-Le-Hope Essex SS17 9NH England to 10B Boudicca Mews Moulsham Street Chelmsford Essex CM2 0LA on 2025-08-05

View Document

05/08/255 August 2025 NewTermination of appointment of Lorraine Collette Blundell as a director on 2025-07-23

View Document

05/08/255 August 2025 NewNotification of Barry Michael Mcdonald as a person with significant control on 2025-07-23

View Document

05/08/255 August 2025 NewCessation of Lorraine Collette Blundell as a person with significant control on 2025-07-23

View Document

25/06/2525 June 2025 Appointment of Mr Barry Michael Mcdonald as a director on 2025-03-21

View Document

27/07/2427 July 2024 Micro company accounts made up to 2023-10-31

View Document

09/05/249 May 2024 Confirmation statement made on 2024-05-09 with updates

View Document

12/03/2412 March 2024 Cessation of Ap50 Limited as a person with significant control on 2024-02-29

View Document

12/03/2412 March 2024 Notification of Lorraine Collette Blundell as a person with significant control on 2024-02-29

View Document

23/02/2423 February 2024 Termination of appointment of Chloe Joanne Crofts as a director on 2024-02-23

View Document

23/02/2423 February 2024 Appointment of Miss Lorraine Collette Blundell as a director on 2024-02-23

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

30/06/2330 June 2023 Micro company accounts made up to 2022-10-31

View Document

02/06/232 June 2023 Confirmation statement made on 2023-02-22 with updates

View Document

28/02/2328 February 2023 Notification of Ap50 Limited as a person with significant control on 2023-02-18

View Document

15/02/2315 February 2023 Appointment of Mrs Chloe Joanne Crofts as a director on 2023-02-15

View Document

15/02/2315 February 2023 Termination of appointment of Lorraine Collette Blundell as a director on 2023-02-15

View Document

15/02/2315 February 2023 Cessation of Lorraine Blundell as a person with significant control on 2023-02-15

View Document

15/02/2315 February 2023 Registered office address changed from 5 Scrub Lane Benfleet Essex SS7 2JA United Kingdom to 1 One Tree Hill Stanford-Le-Hope Essex SS17 9NH on 2023-02-15

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

19/10/2219 October 2022 Certificate of change of name

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

21/10/2121 October 2021 Certificate of change of name

View Document

26/05/2126 May 2021 CONFIRMATION STATEMENT MADE ON 26/05/21, WITH UPDATES

View Document

31/03/2131 March 2021 COMPANY NAME CHANGED THE ESSENES LTD CERTIFICATE ISSUED ON 31/03/21

View Document

01/10/201 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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