FIFTY FIVE (WASTE MANAGEMENT) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 01/08/251 August 2025 | Appointment of The 55 Group (U.K.) Ltd as a director on 2025-07-31 |
| 01/08/251 August 2025 | Notification of The 55 Group (U.K.) Ltd as a person with significant control on 2024-05-25 |
| 23/06/2523 June 2025 | Change of details for Mr George Richard Wilson as a person with significant control on 2024-05-25 |
| 23/06/2523 June 2025 | Second filing of Confirmation Statement dated 2025-05-17 |
| 30/05/2530 May 2025 | Registered office address changed from 5 Market Street Whittlesey Peterborough Cambridgeshire PE7 1BA United Kingdom to The 55 Group 19 Aaron Road Industrial Estate Whittlesey Peterborough PE7 2EX on 2025-05-30 |
| 30/05/2530 May 2025 | Confirmation statement made on 2025-05-17 with updates |
| 07/05/257 May 2025 | Micro company accounts made up to 2024-12-31 |
| 02/01/252 January 2025 | Registered office address changed from Orion House Barn Hill Stamford Lincolnshire PE9 2AE United Kingdom to 5 Market Street Whittlesey Peterborough Cambridgeshire PE7 1BA on 2025-01-02 |
| 02/01/252 January 2025 | Certificate of change of name |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 17/05/2417 May 2024 | Confirmation statement made on 2024-05-17 with updates |
| 08/02/248 February 2024 | Micro company accounts made up to 2023-12-31 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 17/05/2317 May 2023 | Confirmation statement made on 2023-05-17 with updates |
| 15/02/2315 February 2023 | Micro company accounts made up to 2022-12-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 19/05/2219 May 2022 | Confirmation statement made on 2022-05-17 with updates |
| 10/02/2210 February 2022 | Micro company accounts made up to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 24/02/2124 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 30/09/2030 September 2020 | 31/12/19 UNAUDITED ABRIDGED |
| 26/05/2026 May 2020 | CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 16/09/1916 September 2019 | 31/12/18 UNAUDITED ABRIDGED |
| 18/08/1918 August 2019 | REGISTERED OFFICE CHANGED ON 18/08/2019 FROM CARLTON HOUSE GWASH WAY RYHALL ROAD STAMFORD PE9 1XP ENGLAND |
| 17/05/1917 May 2019 | CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES |
| 04/03/194 March 2019 | REGISTERED OFFICE CHANGED ON 04/03/2019 FROM ORION HOUSE BARN HILL STAMFORD LINCOLNSHIRE PE9 2AE |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 28/09/1828 September 2018 | 31/12/17 UNAUDITED ABRIDGED |
| 17/05/1817 May 2018 | CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 27/09/1727 September 2017 | 31/12/16 UNAUDITED ABRIDGED |
| 24/05/1724 May 2017 | CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 26/08/1626 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 18/05/1618 May 2016 | Annual return made up to 17 May 2016 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 23/09/1523 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 06/06/156 June 2015 | Annual return made up to 17 May 2015 with full list of shareholders |
| 30/03/1530 March 2015 | PREVSHO FROM 31/05/2015 TO 31/12/2014 |
| 05/03/155 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 20/05/1420 May 2014 | Annual return made up to 17 May 2014 with full list of shareholders |
| 21/02/1421 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 29/05/1329 May 2013 | Annual return made up to 17 May 2013 with full list of shareholders |
| 28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 06/06/126 June 2012 | Annual return made up to 17 May 2012 with full list of shareholders |
| 17/02/1217 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 24/05/1124 May 2011 | Annual return made up to 17 May 2011 with full list of shareholders |
| 23/05/1123 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE RICHARD WILSON / 28/04/2011 |
| 17/05/1017 May 2010 | 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