DRAGON RECYCLING SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/09/2519 September 2025 NewAppointment of Mr Christopher Mark Pulman as a director on 2025-09-10

View Document

15/08/2515 August 2025 Appointment of Mr Colin Lloyd Harvey as a director on 2025-08-01

View Document

13/08/2513 August 2025 Appointment of Mrs Mikiko Minty as a secretary on 2025-08-01

View Document

28/07/2528 July 2025 Notification of Dragon Rs Holdings Limited as a person with significant control on 2025-07-17

View Document

22/07/2522 July 2025 Registration of charge 057742040012, created on 2025-07-17

View Document

21/07/2521 July 2025 Appointment of Ms Elizabeth Hammond Bysouth as a director on 2025-07-17

View Document

21/07/2521 July 2025 Appointment of Ms Tracy Anne Medlicott as a director on 2025-07-17

View Document

21/07/2521 July 2025 Termination of appointment of Wayne Alun Hoskins as a secretary on 2025-07-17

View Document

21/07/2521 July 2025 Termination of appointment of Michael Roland Young as a director on 2025-07-17

View Document

21/07/2521 July 2025 Termination of appointment of Wayne Alun Hoskins as a director on 2025-07-17

View Document

21/07/2521 July 2025 Cessation of Michael Roland Young as a person with significant control on 2025-07-17

View Document

21/07/2521 July 2025 Cessation of Jocelyn Young as a person with significant control on 2025-07-17

View Document

21/07/2521 July 2025 Appointment of Mr Gerard George Howard as a director on 2025-07-17

View Document

21/07/2521 July 2025 Appointment of Ms Mikiko Minty as a director on 2025-07-17

View Document

18/07/2518 July 2025 Registration of charge 057742040010, created on 2025-07-17

View Document

18/07/2518 July 2025 Registration of charge 057742040011, created on 2025-07-17

View Document

27/04/2527 April 2025 Total exemption full accounts made up to 2024-04-30

View Document

01/04/251 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

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

View Accounts

18/04/2418 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

29/02/2429 February 2024 Satisfaction of charge 057742040006 in full

View Document

29/02/2429 February 2024 Satisfaction of charge 057742040005 in full

View Document

30/01/2430 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

04/05/234 May 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

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

View Accounts

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

View Accounts

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

View Accounts

29/04/2129 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

10/04/2110 April 2021 CONFIRMATION STATEMENT MADE ON 31/03/21, NO UPDATES

View Document

24/02/2124 February 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057742040004

View Document

10/09/2010 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 057742040008

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

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

View Accounts

24/01/2024 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

25/10/1925 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 057742040007

View Document

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

View Accounts

31/03/1931 March 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

08/03/198 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 057742040006

View Document

28/02/1928 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 057742040005

View Document

11/02/1911 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057742040003

View Document

21/08/1821 August 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

29/01/1829 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

08/06/168 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 057742040004

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

12/04/1612 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

01/06/151 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 057742040003

View Document

05/05/155 May 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

18/06/1418 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/06/1418 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

03/04/143 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

22/01/1422 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

03/04/133 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

03/04/123 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

06/04/116 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

21/12/1021 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE ALUN HOSKINS / 20/12/2010

View Document

20/12/1020 December 2010 SECRETARY'S CHANGE OF PARTICULARS / WAYNE ALUN HOSKINS / 20/12/2010

View Document

20/12/1020 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE ALUN HOSKINS / 20/12/2010

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

18/04/1018 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

18/04/1018 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROLAND YOUNG / 31/03/2010

View Document

18/04/1018 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE ALUN HOSKINS / 31/03/2010

View Document

26/10/0926 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

26/10/0926 October 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

23/04/0923 April 2009 REGISTERED OFFICE CHANGED ON 23/04/2009 FROM UNIT 9 GILCHRIST THOMAS ESTATE BLAENAVON PONTYPOOL TORFAEN NP4 9RL

View Document

06/04/096 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

06/04/096 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

06/04/096 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

04/06/084 June 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / WAYNE HOSKINS / 31/03/2008

View Document

16/05/0816 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL YOUNG / 31/03/2008

View Document

07/02/087 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

11/10/0711 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/0719 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/0723 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/0723 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/0723 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 REGISTERED OFFICE CHANGED ON 23/04/07 FROM: UNIT 9 GILCHRIST THOMAS ESTATE BLAEN AVON PONTYPOOL GWENT NP4 9RL

View Document

29/03/0729 March 2007 DIRECTOR RESIGNED

View Document

01/06/061 June 2006 REGISTERED OFFICE CHANGED ON 01/06/06 FROM: 30A ELM HILL NORWICH NORFOLK NR3 1HG

View Document

25/05/0625 May 2006 NEW DIRECTOR APPOINTED

View Document

25/05/0625 May 2006 NEW DIRECTOR APPOINTED

View Document

03/05/063 May 2006 REGISTERED OFFICE CHANGED ON 03/05/06 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

03/05/063 May 2006 DIRECTOR RESIGNED

View Document

03/05/063 May 2006 NEW SECRETARY APPOINTED

View Document

03/05/063 May 2006 NEW DIRECTOR APPOINTED

View Document

03/05/063 May 2006 SECRETARY RESIGNED

View Document

07/04/067 April 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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