Company Results (links open in a new window)
|
Date (document was filed at Companies House)
|
Type
|
Description (of the document filed at Companies House)
|
View / Download (PDF file, link opens in new window)
|
|
02 Jan 2026 |
AA |
Accounts for a dormant company made up to 31 March 2025
|
|
|
29 Jul 2025 |
CS01 |
Confirmation statement made on 17 July 2025 with no updates
|
|
|
04 Nov 2024 |
AP01 |
Appointment of Mr Marc Anthony Angell as a director on 1 November 2024
|
|
|
31 Oct 2024 |
TM01 |
Termination of appointment of Paul Anthony James as a director on 31 October 2024
|
|
|
17 Oct 2024 |
AA |
Accounts for a dormant company made up to 31 March 2024
|
|
|
17 Jul 2024 |
CS01 |
Confirmation statement made on 17 July 2024 with no updates
|
|
|
07 Jan 2024 |
AA |
Accounts for a dormant company made up to 31 March 2023
|
|
|
04 Oct 2023 |
TM01 |
Termination of appointment of Sarah Christine Parsons as a director on 19 September 2023
|
|
|
04 Oct 2023 |
AP01 |
Appointment of Paul Anthony James as a director on 19 September 2023
|
|
|
25 Jul 2023 |
CS01 |
Confirmation statement made on 17 July 2023 with no updates
|
|
|
24 May 2023 |
AP01 |
Appointment of Ms Sarah Christine Parsons as a director on 24 May 2023
|
|
|
14 Apr 2023 |
TM01 |
Termination of appointment of Richard Neil Pike as a director on 31 March 2023
|
|
|
16 Nov 2022 |
AA |
Accounts for a dormant company made up to 31 March 2022
|
|
|
22 Jul 2022 |
CS01 |
Confirmation statement made on 17 July 2022 with updates
|
|
|
14 Dec 2021 |
AA |
Accounts for a dormant company made up to 31 March 2021
|
|
|
10 Sep 2021 |
PSC07 |
Cessation of Viridor Waste Management Limited as a person with significant control on 31 July 2021
|
|
|
10 Sep 2021 |
PSC02 |
Notification of Syracuse Waste Limited as a person with significant control on 31 July 2021
|
|
|
09 Sep 2021 |
RESOLUTIONS |
Resolutions
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2021-08-31
|
|
|
09 Sep 2021 |
TM01 |
Termination of appointment of Nicholas William Maddock as a director on 31 August 2021
|
|
|
09 Sep 2021 |
TM01 |
Termination of appointment of Kevin Michael Bradshaw as a director on 31 August 2021
|
|
|
09 Sep 2021 |
TM02 |
Termination of appointment of Lyndi Margaret Hughes as a secretary on 31 August 2021
|
|
|
09 Sep 2021 |
AD01 |
Registered office address changed from Coronation Road Cressex High Wycombe Buckinghamshire HP12 3TZ United Kingdom to Coronation Road Cressex High Wycombe Buckinghamshire HP12 3TZ on 9 September 2021
|
|
|
09 Sep 2021 |
AP03 |
Appointment of Sarah Parsons as a secretary on 31 August 2021
|
|
|
09 Sep 2021 |
AP01 |
Appointment of Mr. Richard Neil Pike as a director on 31 August 2021
|
|
|
09 Sep 2021 |
AP01 |
Appointment of Mr. Michael Robert Mason Topham as a director on 31 August 2021
|
|