IRISH WASTE MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 Change of details for Mr Michael Jason Raphael Mcpolin as a person with significant control on 2017-11-24

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-11-05 with no updates

View Document

19/08/2419 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

23/11/2323 November 2023 Confirmation statement made on 2023-11-05 with no updates

View Document

21/07/2321 July 2023 Registered office address changed from Dawson & Company 171 University Street Belfast BT7 1HR to 17 Clarendon Road Clarendon Dock Belfast BT1 3BG on 2023-07-21

View Document

13/07/2313 July 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

18/11/2218 November 2022 Confirmation statement made on 2022-11-05 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

10/11/2110 November 2021 Confirmation statement made on 2021-11-05 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

26/11/2026 November 2020 30/11/19 UNAUDITED ABRIDGED

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 05/11/19, NO UPDATES

View Document

13/08/1913 August 2019 30/11/18 UNAUDITED ABRIDGED

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

19/11/1819 November 2018 CESSATION OF THOMAS GERALD MCPOLIN AS A PSC

View Document

19/11/1819 November 2018 APPOINTMENT TERMINATED, DIRECTOR THOMAS MCPOLIN

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 05/11/18, WITH UPDATES

View Document

22/08/1822 August 2018 30/11/17 UNAUDITED ABRIDGED

View Document

10/04/1810 April 2018 24/11/17 STATEMENT OF CAPITAL GBP 1000

View Document

02/01/182 January 2018 DIRECTOR APPOINTED MR WARREN THOMAS DEVINE

View Document

02/01/182 January 2018 DIRECTOR APPOINTED MRS NAOMI MCGRATH

View Document

02/01/182 January 2018 DIRECTOR APPOINTED MR FINBARR GALLAGHER

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 05/11/17, WITH UPDATES

View Document

15/05/1715 May 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

18/11/1618 November 2016 APPOINTMENT TERMINATED, DIRECTOR WARREN DEVINE

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES

View Document

17/08/1617 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

03/12/153 December 2015 Annual return made up to 5 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

27/08/1527 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

03/12/143 December 2014 Annual return made up to 5 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

03/12/133 December 2013 Annual return made up to 5 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

19/08/1319 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

04/12/124 December 2012 Annual return made up to 5 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

31/08/1231 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

02/12/112 December 2011 Annual return made up to 5 November 2011 with full list of shareholders

View Document

23/03/1123 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

10/11/1010 November 2010 Annual return made up to 5 November 2010 with full list of shareholders

View Document

22/07/1022 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

05/02/105 February 2010 Annual return made up to 5 November 2009 with full list of shareholders

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / WARREN DEVINE / 03/11/2009

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS GERALD MCPOLIN / 03/11/2009

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JASON MCPOLIN / 03/11/2009

View Document

04/02/104 February 2010 SECRETARY'S CHANGE OF PARTICULARS / NAOMI MCGRATH / 03/11/2009

View Document

09/07/099 July 2009 30/11/08 ANNUAL ACCTS

View Document

14/11/0814 November 2008 30/11/07 ANNUAL ACCTS

View Document

13/11/0813 November 2008 05/11/08 ANNUAL RETURN SHUTTLE

View Document

12/11/0712 November 2007 05/11/07 ANNUAL RETURN SHUTTLE

View Document

10/09/0710 September 2007 30/11/06 ANNUAL ACCTS

View Document

25/11/0625 November 2006 05/11/06 ANNUAL RETURN SHUTTLE

View Document

10/10/0610 October 2006 30/11/05 ANNUAL ACCTS

View Document

16/12/0516 December 2005 05/11/05 ANNUAL RETURN SHUTTLE

View Document

18/10/0518 October 2005 30/11/04 ANNUAL ACCTS

View Document

23/11/0423 November 2004 05/11/04 ANNUAL RETURN SHUTTLE

View Document

02/11/042 November 2004 30/11/03 ANNUAL ACCTS

View Document

19/11/0319 November 2003 05/11/03 ANNUAL RETURN SHUTTLE

View Document

14/11/0314 November 2003 CHANGE OF DIRS/SEC

View Document

11/03/0311 March 2003 30/11/02 ANNUAL ACCTS

View Document

17/02/0317 February 2003 05/11/02 ANNUAL RETURN SHUTTLE

View Document

21/01/0321 January 2003 CHANGE OF DIRS/SEC

View Document

21/01/0321 January 2003 CHANGE OF DIRS/SEC

View Document

21/01/0321 January 2003 CHANGE OF DIRS/SEC

View Document

22/08/0222 August 2002 30/11/01 ANNUAL ACCTS

View Document

31/01/0231 January 2002 05/11/01 ANNUAL RETURN SHUTTLE

View Document

04/10/014 October 2001 30/11/00 ANNUAL ACCTS

View Document

22/11/0022 November 2000 05/11/00 ANNUAL RETURN SHUTTLE

View Document

27/01/0027 January 2000 CHANGE IN SIT REG ADD

View Document

05/11/995 November 1999

View Document

05/11/995 November 1999 ARTICLES

View Document

05/11/995 November 1999 MEMORANDUM

View Document

05/11/995 November 1999 DECLN COMPLNCE REG NEW CO

View Document

05/11/995 November 1999 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